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
2025-05-01 2025-05-01 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-05-01 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-05-01 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501042833 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150475.00
Total Face Value Of Loan:
150475.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147467.00
Total Face Value Of Loan:
147467.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147467
Current Approval Amount:
147467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148578.05
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150475
Current Approval Amount:
150475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151027.43

Date of last update: 30 Mar 2025

Sources: New York Secretary of State