Search icon

TARCON GENERAL CONTRACTING CO., INC.

Company Details

Name: TARCON GENERAL CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2638129
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-457-5223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR MICHAEL CULLEN Chief Executive Officer 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MICHAEL CULLEN DOS Process Agent 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1229237-DCA Active Business 2006-06-05 2025-02-28

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-01-13 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, 2644, USA (Type of address: Service of Process)
2007-07-20 2021-05-03 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-05-21 2025-01-13 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-07-20 Address 805 THIRD AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-12 2007-05-21 Address 65 WEST 55TH ST, STE 301A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-05-21 Address 65 WEST 55TH SVE, STE 301A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-05-11 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-11 2005-08-12 Address 805 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002087 2025-01-13 BIENNIAL STATEMENT 2025-01-13
210503060247 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060489 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006440 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006073 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007405 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110527003337 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090421002302 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070720000538 2007-07-20 CERTIFICATE OF CHANGE 2007-07-20
070521002007 2007-05-21 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550165 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550206 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3268507 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268508 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2903095 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903096 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2478486 TRUSTFUNDHIC INVOICED 2016-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478487 RENEWAL INVOICED 2016-10-29 100 Home Improvement Contractor License Renewal Fee
1892715 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892716 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3815057406 2020-05-08 0202 PPP 616 MIDLAND AVE, YONKERS, NY, 10704
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147467
Loan Approval Amount (current) 147467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148578.05
Forgiveness Paid Date 2021-02-11
7520258600 2021-03-23 0202 PPS 616 Midland Ave, Yonkers, NY, 10704-2627
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150475
Loan Approval Amount (current) 150475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2627
Project Congressional District NY-16
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151027.43
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State