Search icon

VEBICON CONSTRUCTION CORP.

Headquarter

Company Details

Name: VEBICON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2001 (24 years ago)
Entity Number: 2684796
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 16 Snowdrop Drive, New City, NY, United States, 10956
Principal Address: 16 SNOWDROP DR, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-638-9145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VEBICON CONSTRUCTION CORP., CONNECTICUT 1297300 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Snowdrop Drive, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
WOJCIECH CZARNIK Chief Executive Officer 16 SNOWDROP DR, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
1287314-DCA Active Business 2008-05-29 2025-02-28

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 16 SNOWDROP DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-20 2023-10-10 Address 16 SNOWDROP DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-04-20 2023-10-10 Address 16 SNOWDROP DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-10-01 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-01 2012-04-20 Address 238 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002856 2023-10-10 BIENNIAL STATEMENT 2023-10-01
221018002130 2022-10-18 BIENNIAL STATEMENT 2021-10-01
200626060330 2020-06-26 BIENNIAL STATEMENT 2019-10-01
140519002167 2014-05-19 BIENNIAL STATEMENT 2013-10-01
120420002924 2012-04-20 BIENNIAL STATEMENT 2011-10-01
011001000229 2001-10-01 CERTIFICATE OF INCORPORATION 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-09 No data EAST 56 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation respondent closed off s/w with caution tape stip 013

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543337 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543336 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306100 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306101 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2990364 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990365 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2510949 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510950 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1986556 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986557 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543397201 2020-04-27 0202 PPP 16 Snowdrop Dr, New City, NY, 10956
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
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 New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34153.74
Forgiveness Paid Date 2021-05-26
2468218500 2021-02-20 0202 PPS 16 Snowdrop Dr, New City, NY, 10956-6334
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26020
Loan Approval Amount (current) 26020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6334
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26357.54
Forgiveness Paid Date 2022-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State