Search icon

ALCON BUILDERS GROUP INC.

Company Details

Name: ALCON BUILDERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772187
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 172 East 89th Street, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-489-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALCON BUILDERS GROUP INC. 401(K) PLAN 2016 010720031 2017-10-02 ALCON BUILDERS GROUP INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128
ALCON BUILDERS GROUP INC. 401(K) PLAN 2016 010720031 2017-10-02 ALCON BUILDERS GROUP INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128
ALCON BUILDERS GROUP INC. 401(K) PLAN 2015 010720031 2016-09-02 ALCON BUILDERS GROUP INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-09-02
Name of individual signing PATRICK BOLAND
ALCON BUILDERS GROUP INC. 401(K) PLAN 2014 010720031 2015-10-06 ALCON BUILDERS GROUP INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing PATRICK BOLAND
ALCON BUILDERS GROUP INC. 401(K) PLAN 2013 010720031 2014-09-11 ALCON BUILDERS GROUP INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing PATRICK BOLAND
ALCON BUILDERS GROUP INC. 401(K) PLAN 2012 010720031 2013-09-20 ALCON BUILDERS GROUP INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing PATRICK BOLAND
ALCON BUILDERS GROUP INC. 401(K) PLAN 2011 010720031 2012-09-12 ALCON BUILDERS GROUP INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 010720031
Plan administrator’s name ALCON BUILDERS GROUP INC.
Plan administrator’s address 180 EAST 94TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2124890300

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing PATRICK BOLAND
ALCON BUILDERS GROUP INC. 401(K) PLAN 2010 010720031 2011-10-13 ALCON BUILDERS GROUP INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238290
Sponsor’s telephone number 2124890300
Plan sponsor’s address 29 EAST 19TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 010720031
Plan administrator’s name ALCON BUILDERS GROUP INC.
Plan administrator’s address 29 EAST 19TH STREET, NEW YORK, NY, 10003
Administrator’s telephone number 2124890300

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing PATRICK BOLAND

DOS Process Agent

Name Role Address
ALCON BUILDERS GROUP INC. DOS Process Agent 172 East 89th Street, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
PATRICK BOLAND Chief Executive Officer 172 EAST 89TH STREET, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1152297-DCA Active Business 2008-04-11 2025-02-28

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 172 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 180 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-02 Address 180 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Address 180 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-02 Address 172 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-02 Address 172 East 89th Street, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-11-06 2023-11-06 Address 172 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-03-16 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-22 2023-11-06 Address 180 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002869 2024-05-02 BIENNIAL STATEMENT 2024-05-02
231106002434 2023-11-06 BIENNIAL STATEMENT 2022-05-01
210222060291 2021-02-22 BIENNIAL STATEMENT 2020-05-01
120703002285 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100514002302 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080220002361 2008-02-20 BIENNIAL STATEMENT 2006-05-01
020529000377 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-06 No data WEST 19 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed the respondent had a construction container stored on the roadway in front on an active building operation without a permit to do so. Department of buildings permit 122947561-01-EW-OT is being used for I.D only.
2013-03-08 No data NORTH 6 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation material
2013-03-07 No data WYTHE AVENUE, FROM STREET NORTH 5 STREET TO STREET NORTH 6 STREET No data Street Construction Inspections: Active Department of Transportation cross s/w
2013-02-12 No data NORTH 6 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation material
2013-02-12 No data WYTHE AVENUE, FROM STREET NORTH 5 STREET TO STREET NORTH 6 STREET No data Street Construction Inspections: Active Department of Transportation occ r/w stip
2013-02-09 No data NORTH 6 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-02-07 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2013-01-22 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-01-20 No data WATER STREET, FROM STREET DOVER STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2013-01-10 No data WYTHE AVENUE, FROM STREET NORTH 5 STREET TO STREET NORTH 6 STREET No data Street Construction Inspections: Post-Audit Department of Transportation bricks in r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578733 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3578732 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264059 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264060 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2902874 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2902875 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2479210 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479211 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
1939890 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939891 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065799 0215000 2009-04-07 427 BROADWAY, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-04-08
Emphasis L: GUTREH
Case Closed 2009-04-08

Related Activity

Type Complaint
Activity Nr 207199712
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6388067200 2020-04-28 0202 PPP 180 East 94th Street 2nd Floor, New York, NY, 10128
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124310
Loan Approval Amount (current) 124310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125750.63
Forgiveness Paid Date 2021-06-29
9919328304 2021-01-31 0202 PPS 180 E 94th St, New York, NY, 10128-2908
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125115
Loan Approval Amount (current) 125115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-2908
Project Congressional District NY-12
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126078.21
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606280 Insurance 2006-08-18 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-18
Termination Date 2006-10-12
Date Issue Joined 2006-08-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALCON BUILDERS GROUP INC.
Role Plaintiff
Name U.S. UNDERWRITERS INSURANCE CO
Role Defendant
0700629 Fair Labor Standards Act 2007-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-26
Termination Date 2007-06-07
Date Issue Joined 2007-04-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name SHELTON
Role Plaintiff
Name ALCON BUILDERS GROUP INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State