Search icon

TRICONE CONSTRUCTION & MANAGEMENT, INC.

Company Details

Name: TRICONE CONSTRUCTION & MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (20 years ago)
Entity Number: 3281994
ZIP code: 10710
County: Queens
Place of Formation: New York
Address: 4 DOVER LANE, YONKERS, NY, United States, 10710

Contact Details

Phone +1 718-706-8111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFZAL BHATTI Chief Executive Officer 4 DOVER LANE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
TRICONE CONSTRUCTION & MANAGEMENT, INC. DOS Process Agent 4 DOVER LANE, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1312859-DCA Inactive Business 2009-04-01 2011-06-30

Permits

Number Date End date Type Address
M022024302D49 2024-10-28 2024-11-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 154 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE
M022024302D50 2024-10-28 2024-11-23 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 154 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE
M022024302D51 2024-10-28 2024-11-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 154 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE
M042024255A02 2024-09-11 2024-09-20 REPAIR SIDEWALK WEST BROADWAY, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET
X042024254A02 2024-09-10 2024-10-04 REPAIR SIDEWALK WHITE PLAINS ROAD, BRONX, FROM STREET EAST 225 STREET TO STREET EAST 226 STREET

History

Start date End date Type Value
2024-08-15 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200616060319 2020-06-16 BIENNIAL STATEMENT 2019-11-01
090319000259 2009-03-19 CERTIFICATE OF AMENDMENT 2009-03-19
051116000840 2005-11-16 CERTIFICATE OF INCORPORATION 2005-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
951398 CNV_MS INVOICED 2009-10-06 25 Miscellaneous Fee
951399 TRUSTFUNDHIC INVOICED 2009-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
951402 RENEWAL INVOICED 2009-06-17 100 Home Improvement Contractor License Renewal Fee
951400 LICENSE INVOICED 2009-04-01 25 Home Improvement Contractor License Fee
951401 FINGERPRINT INVOICED 2009-03-31 75 Fingerprint Fee
951397 TRUSTFUNDHIC INVOICED 2009-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220233 Office of Administrative Trials and Hearings Issued Default - Granted 2020-09-19 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-218422 Office of Administrative Trials and Hearings Issued Default - Granted 2020-01-04 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-217713 Office of Administrative Trials and Hearings Issued Default - Granted 2019-06-19 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-5071 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-12-22 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
114327.00
Total Face Value Of Loan:
114327.00

Paycheck Protection Program

Date Approved:
2021-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
114327
Current Approval Amount:
114327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State