Search icon

NEVCO CONTRACTING, INC.

Company Details

Name: NEVCO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343705
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 9-11 N WEST STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AISLING MCELLIGOTT Agent 9-11 N WEST STREET, MOUNT VERNON, NY, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-11 N WEST STREET, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
204639912
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210423000343 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
060404000495 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3065097 NGC INVOICED 2019-07-23 20 No Good Check Fee
3058354 LE INVOICED 2019-07-05 2992.06005859375 Legal Escrow
2966573 SL VIO INVOICED 2019-01-23 1280 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
1159417.00
Total Face Value Of Loan:
1159417.00
Date:
2020-04-13
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:
1161795.00
Total Face Value Of Loan:
1161795.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-13
Type:
Complaint
Address:
4624 13TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1161795
Current Approval Amount:
1161795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1170776.97
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1159417
Current Approval Amount:
1159417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1171063.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 237-7668
Add Date:
2010-08-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NEVCO CONTRACTING, INC.
Party Role:
Defendant
Party Name:
BEQUER CONTRERAS
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State