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

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

Form 5500 Series

Employer Identification Number (EIN):
010720031
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:

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 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
125115.00
Total Face Value Of Loan:
125115.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
124310.00
Total Face Value Of Loan:
124310.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-07
Type:
Complaint
Address:
427 BROADWAY, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124310
Current Approval Amount:
124310
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125750.63
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125115
Current Approval Amount:
125115
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126078.21

Court Cases

Court Case Summary

Filing Date:
2007-01-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2006-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ALCON BUILDERS GROUP INC.
Party Role:
Plaintiff
Party Name:
U.S. UNDERWRITERS INSURANCE CO
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State