Search icon

GARONE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GARONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770046
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 93 FEUSTAL STREET, LINDENHURST, NY, United States, 11757
Principal Address: 93 FEUSTAL ST, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 516-637-3625

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GARONE DOS Process Agent 93 FEUSTAL STREET, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
JOSEPH GARONE Agent 93 FEUSTAL STREET, LINDENHURST, NY, 11757

Chief Executive Officer

Name Role Address
JOSEPH GARONE Chief Executive Officer 93 FEUSTAL ST, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1432838-DCA Active Business 2012-06-05 2025-02-28

History

Start date End date Type Value
2023-07-27 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-10 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-06-10 2008-06-23 Address 93 FEUSTAL ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-05-11 2008-06-10 Address 994 STEWART AVE., BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-06-10 Address 994 STEWART AVE., BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180523006073 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160524006019 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140513006365 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120621002195 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100518002138 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552571 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552572 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3274304 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274303 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908152 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908153 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2476815 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476816 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
1899294 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899295 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
55200.00
Total Face Value Of Loan:
55200.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55200
Current Approval Amount:
55200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55879.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-06-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State