Search icon

ARCON CONSTRUCTION GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCON CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (18 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28600.00
Total Face Value Of Loan:
28600.00
Date:
2020-04-23
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:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2017-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50581.94
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50431.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State