Search icon

CON-TECH CONSTRUCTION TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CON-TECH CONSTRUCTION TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2834949
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 97 Commerce Drive, CARMEL, NY, United States, 10512

Contact Details

Phone +1 914-455-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CON-TECH CONSTRUCTION TECHNOLOGY, INC. DOS Process Agent 97 Commerce Drive, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ANTONIETTA CARINO Chief Executive Officer 97 COMMERCE DRIVE, CARMEL, NY, United States, 10512

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-962-4500
Contact Person:
ANTONIETTA CARINO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1182614

Unique Entity ID

Unique Entity ID:
Q8PJG1F3L8R7
CAGE Code:
5VXP2
UEI Expiration Date:
2025-05-13

Business Information

Activation Date:
2024-05-17
Initial Registration Date:
2010-02-04

Commercial and government entity program

CAGE number:
5VXP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-05-17
SAM Expiration:
2025-05-13

Contact Information

POC:
ANTONIETTA CARINO

Licenses

Number Status Type Date End date
1352588-DCA Inactive Business 2010-05-03 2023-02-28

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 97 COMMERCE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1961 ROUTE 6, SUITE R-3, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121001330 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230331001981 2023-03-31 BIENNIAL STATEMENT 2022-11-01
201228060503 2020-12-28 BIENNIAL STATEMENT 2020-11-01
190501061424 2019-05-01 BIENNIAL STATEMENT 2018-11-01
180604000074 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256367 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256368 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3002758 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
3002757 TRUSTFUNDHIC INVOICED 2019-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526625 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526624 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2048783 RENEWAL INVOICED 2015-04-15 100 Home Improvement Contractor License Renewal Fee
2048782 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
999149 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045719 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229596 Office of Administrative Trials and Hearings Issued Calendared 2024-07-16 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-215917 Office of Administrative Trials and Hearings Issued Settled 2018-06-07 250 2018-06-15 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
495202.97
Total Face Value Of Loan:
495202.97
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
421500.00
Total Face Value Of Loan:
421500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$421,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$425,980.6
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $421,500
Jobs Reported:
20
Initial Approval Amount:
$495,202.97
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$495,202.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$498,472.67
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $495,198.97
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 962-4500
Add Date:
2007-11-07
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
10
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