Search icon

VEZANDIO CONTRACTING CORP.

Company Details

Name: VEZANDIO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2521900
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 515 Franklin Avenue, Franklin Square, NY, United States, 11010

Contact Details

Phone +1 516-616-4491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS KOUTSOURAS Chief Executive Officer 515 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
VEZANDIO CONTRACTING CORP DOS Process Agent 515 Franklin Avenue, Franklin Square, NY, United States, 11010

Licenses

Number Status Type Date End date
1064119-DCA Inactive Business 2013-07-18 2013-06-30

Permits

Number Date End date Type Address
Q042023256A25 2023-09-13 2023-10-19 REPAIR SIDEWALK 11 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023256A24 2023-09-13 2023-10-19 REPAIR SIDEWALK 11 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023256A21 2023-09-13 2023-10-19 REPAIR SIDEWALK QUEENS PLAZA, QUEENS, FROM STREET 10 STREET TO STREET 11 STREET
Q042023256A22 2023-09-13 2023-10-19 REPAIR SIDEWALK 10 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023256A23 2023-09-13 2023-10-19 REPAIR SIDEWALK 10 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023256A26 2023-09-13 2023-10-19 REPAIR SIDEWALK 11 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023233A18 2023-08-21 2023-09-19 REPAIR SIDEWALK 11 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023233A20 2023-08-21 2023-09-19 REPAIR SIDEWALK 10 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023233A22 2023-08-21 2023-09-19 REPAIR SIDEWALK 11 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA
Q042023233A21 2023-08-21 2023-09-19 REPAIR SIDEWALK 10 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA

History

Start date End date Type Value
2024-07-08 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 23-35 124TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 515 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-06-04 Address 23-35 124TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-06-04 Address 515 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 515 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604000723 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230214003013 2023-02-14 BIENNIAL STATEMENT 2022-06-01
171114000366 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
020523002004 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000616000426 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 No data EAST 53 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed as per Policy. NOV was issued and the permittee was placed on a permit stop as of 9/24/24 for failing to response to CAR #20241360018.
2024-09-22 No data EAST 53 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed multiple sidewalk flag with skin concrete surfaces breaking out or patched work. Respondent failed to make full depth sidewalk flags restoration as per rule. No Summons issued. No 401-permit found on NYCSTREETS.
2024-08-04 No data EAST 53 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Skin patch not acceptable; breaking up near curb.
2024-03-22 No data 11 STREET, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired 10/19/2023.
2024-03-22 No data QUEENS PLAZA, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed in front.
2024-03-21 No data 11 STREET, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed in front.
2023-11-12 No data JEROME AVENUE, FROM STREET EAST 190 STREET TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Post-Audit Department of Transportation 2467 sidewalk repair in compliance
2023-09-05 No data CANAL STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation The permit hold can now be lifted as the contractor has successfully installed and sealed the expansion joints at the curb.
2023-08-22 No data CANAL STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2023-08-22 No data MOTT STREET, FROM STREET BAYARD STREET TO STREET CANAL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591860 PROCESSING INVOICED 2014-02-14 25 License Processing Fee
1591862 DCA-SUS CREDITED 2014-02-14 75 Suspense Account
1209332 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1256212 RENEWAL CREDITED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1209333 TRUSTFUNDHIC INVOICED 2011-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
545850 RENEWAL INVOICED 2011-06-07 100 Home Improvement Contractor License Renewal Fee
1209334 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
545846 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
1209335 TRUSTFUNDHIC INVOICED 2007-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
545847 RENEWAL INVOICED 2007-05-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309525244 0215000 2005-12-20 1695 LEXINGTON AVENUE, NEW YORK, NY, 10029
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-12-20
Emphasis L: FALL
Case Closed 2006-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2006-01-10
Abatement Due Date 2006-01-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19261052 A03
Issuance Date 2006-01-10
Abatement Due Date 2006-01-14
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2006-01-10
Abatement Due Date 2006-01-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130117403 2020-05-05 0235 PPP 515 Franklin Ave., FRANKLIN SQUARE, NY, 11010-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83441.7
Forgiveness Paid Date 2021-02-11
2837298400 2021-02-04 0235 PPS 515 Franklin Ave, Franklin Square, NY, 11010-1258
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82827.5
Loan Approval Amount (current) 82827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-1258
Project Congressional District NY-04
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83875.89
Forgiveness Paid Date 2022-05-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State