Search icon

CERCONE EXTERIOR RESTORATION CORP.

Company Details

Name: CERCONE EXTERIOR RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2006 (19 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 3393659
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-63 43rd Street, ASTORIA, NY, United States, 11105
Principal Address: 243 FIFTH AVENUE, SUITE 860, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-63 43rd Street, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
HENRY G CERCONE Chief Executive Officer 243 FIFTH AVENUE, SUITE 860, NEW YORK, NY, United States, 10016

Permits

Number Date End date Type Address
M022025080C00 2025-03-21 2025-05-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 29 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025063A60 2025-03-04 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 16 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST
M022025063A59 2025-03-04 2025-05-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 16 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST
M022025063A58 2025-03-04 2025-05-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 16 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST
M022025063A57 2025-03-04 2025-05-30 PLACE MATERIAL ON STREET EAST 16 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST
M022025062B92 2025-03-03 2025-05-30 PLACE MATERIAL ON STREET EAST 16 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET IRVING PLACE
M022025062B91 2025-03-03 2025-05-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 16 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET IRVING PLACE
M022025062B96 2025-03-03 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROAD STREET, MANHATTAN, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE
M022025062B77 2025-03-03 2025-05-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 37 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025062B95 2025-03-03 2025-05-13 OCCUPANCY OF ROADWAY AS STIPULATED BROAD STREET, MANHATTAN, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE

History

Start date End date Type Value
2024-07-02 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-02-29 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-02-29 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-01-24 2024-01-24 Address 243 FIFTH AVENUE, SUITE 860, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-01-11 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-11-02 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-10-05 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-05-18 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-03-22 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240816002168 2024-08-16 CERTIFICATE OF MERGER 2024-08-16
240124002288 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210330000271 2021-03-30 CERTIFICATE OF CHANGE 2021-03-30
200702060211 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-93016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140730006030 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120604000984 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
100729002818 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080819002186 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060727000736 2006-07-27 CERTIFICATE OF INCORPORATION 2006-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-23 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2025-03-21 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation Barriers in roadway.
2025-03-18 No data EAST 16 STREET, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST No data Street Construction Inspections: Active Department of Transportation material placed on street
2025-02-23 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Active Department of Transportation SHED LEGS ON ROADWAY
2025-02-07 No data EAST 16 STREET, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST No data Street Construction Inspections: Active Department of Transportation no construction debris container on site
2025-02-07 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation no jersey barriers on site
2025-02-06 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Active Department of Transportation Shed legs in roadway are in compliance
2024-12-02 No data EAST 16 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Active Department of Transportation no container found
2024-12-02 No data EAST 16 STREET, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST No data Street Construction Inspections: Active Department of Transportation materials found on roadway
2024-11-22 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Active Department of Transportation Found scaffold legs occupying the roadway.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341265635 0215000 2016-02-17 10 WEST 33RD STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-02-17
Case Closed 2016-09-08

Related Activity

Type Referral
Activity Nr 1064702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-06-29
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. Site: 10 West 33rd Street New York, NY On or about 2/17/16 a) Employee using a brick cutting machine was not using eye/face protective wear while cutting bricks for lintel replacement work.
314595869 0215000 2010-06-18 44 BEAVER STREET, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-06-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-09-03

Related Activity

Type Complaint
Activity Nr 207760497
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-08-06
Abatement Due Date 2010-08-18
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702918407 2021-02-13 0202 PPS 2 E 28th St Ste 860, New York, NY, 10016-7402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313535
Loan Approval Amount (current) 313535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-7402
Project Congressional District NY-12
Number of Employees 35
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315686.2
Forgiveness Paid Date 2021-11-05
4712047209 2020-04-27 0202 PPP 243 5TH AVE Suite 860, NEW YORK, NY, 10016-8703
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266500
Loan Approval Amount (current) 266500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-8703
Project Congressional District NY-12
Number of Employees 27
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 269527.74
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1969213 Intrastate Non-Hazmat 2021-04-01 15000 2018 2 2 Private(Property)
Legal Name CERCONE EXTERIOR RESTORATION CORP
DBA Name -
Physical Address 2 EAST 28TH STREET, NEW YORK, NY, 10016, US
Mailing Address 2 EAST 28TH STREET, NEW YORK, NY, 10016, US
Phone (212) 785-7572
Fax (212) 785-7582
E-mail HCERCONE@CERCONEER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State