Search icon

ARCON CONSTRUCTION GROUP INC.

Company Details

Name: ARCON CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596476
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 411 east 57th st. #1b, 1D, NEW YORK, NY, United States, 10022
Principal Address: 140 E 56TH STREET, 1D, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-8580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 411 east 57th st. #1b, 1D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ATHENA ZIAS Chief Executive Officer 140 E 56TH STREET, 1D, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1474107-DCA Active Business 2013-09-20 2025-02-28

History

Start date End date Type Value
2023-06-21 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-14 2024-05-15 Address 140 E 56TH STREET, 1D, NEW YORK, NY, 10012, 2, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-05-15 Address 140 E 56TH STREET, 1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-04 2013-11-14 Address 162 WEST 54TH STREET, 7B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-01-04 2013-11-14 Address 122 EAST 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-21 2013-11-14 Address 162 WEST 54TH STREET, 7B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-21 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515000662 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
191104062667 2019-11-04 BIENNIAL STATEMENT 2019-11-01
131114006396 2013-11-14 BIENNIAL STATEMENT 2013-11-01
100104002640 2010-01-04 BIENNIAL STATEMENT 2009-11-01
071121000680 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-30 No data 78 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags restored, expansion joints sealed.
2015-06-21 No data 78 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation multiple sidewalk repair work sealed
2015-05-13 No data 78 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation all expansion joints in multiple repair works for 34-20/30/40 must be recessed and sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592512 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592484 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3314100 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
2980277 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980276 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2964732 DCA-SUS CREDITED 2019-01-18 75 Suspense Account
2964731 PROCESSING INVOICED 2019-01-18 25 License Processing Fee
2943114 RENEWAL CREDITED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2794331 LICENSEDOC10 INVOICED 2018-05-30 10 License Document Replacement
2534988 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6007427100 2020-04-14 0202 PPP 140 E 56th street 1D, NEW YORK, NY, 10022
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50581.94
Forgiveness Paid Date 2021-06-17
7765048300 2021-01-28 0202 PPS 140 E 56th St Apt 1D, New York, NY, 10022-3624
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-3624
Project Congressional District NY-12
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50431.94
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State