Search icon

VINCON ENTERPRISES, LLC

Company Details

Name: VINCON ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2008 (17 years ago)
Entity Number: 3719462
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 5 COOKS LANE, HIGHLAND FALLS, NY, United States, 10928

Contact Details

Phone +1 212-665-7972

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINCON ENTERPRISES 401(K) PLAN 2023 263361750 2024-07-30 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 6096318231
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing FIDUCIARY ASSISTANCE
VINCON ENTERPRISES 401(K) PLAN 2022 263361750 2023-10-10 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928
VINCON ENTERPRISES 401(K) PLAN 2021 263361750 2022-10-04 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928
VINCON ENTERPRISES 401(K) PLAN 2020 263361750 2021-10-06 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928
VINCON ENTERPRISES 401(K) PLAN 2019 263361750 2020-09-23 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928
VINCON ENTERPRISES 401(K) PLAN 2018 263361750 2019-07-31 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928
VINCON ENTERPRISES 401(K) PLAN 2017 263361750 2018-05-09 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928
VINCON ENTERPRISES 401(K) PLAN 2016 263361750 2017-06-06 VINCON ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing CONSTANTINOS PODIAS
VINCON ENTERPRISES 401(K) PLAN 2015 263361750 2016-06-22 VINCON ENTERPRISES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238290
Sponsor’s telephone number 2126657972
Plan sponsor’s address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing CONSTANTINOS PODIAS

DOS Process Agent

Name Role Address
VINCON ENTERPRISES, LLC DOS Process Agent 5 COOKS LANE, HIGHLAND FALLS, NY, United States, 10928

Licenses

Number Status Type Date End date
1390689-DCA Active Business 2011-05-04 2025-02-28

History

Start date End date Type Value
2008-09-11 2024-05-08 Address 5 COOKS LANE, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001433 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201104061374 2020-11-04 BIENNIAL STATEMENT 2020-09-01
181003007788 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160914006114 2016-09-14 BIENNIAL STATEMENT 2016-09-01
150130006237 2015-01-30 BIENNIAL STATEMENT 2014-09-01
120927002080 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101014002456 2010-10-14 BIENNIAL STATEMENT 2010-09-01
081229000686 2008-12-29 CERTIFICATE OF PUBLICATION 2008-12-29
080911000816 2008-09-11 ARTICLES OF ORGANIZATION 2008-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591483 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591482 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3353469 TRUSTFUNDHIC INVOICED 2021-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3353470 RENEWAL INVOICED 2021-07-26 100 Home Improvement Contractor License Renewal Fee
2930540 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930541 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2493769 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493768 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882781 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1882780 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454937709 2020-05-01 0202 PPP 5 COOKS LN, HIGHLAND FALLS, NY, 10928
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55245
Loan Approval Amount (current) 55245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND FALLS, ORANGE, NY, 10928-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55912.73
Forgiveness Paid Date 2021-07-20
9449018310 2021-01-30 0202 PPS 5 Cooks Ln, Highland Falls, NY, 10928-1705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55245
Loan Approval Amount (current) 55245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Falls, ORANGE, NY, 10928-1705
Project Congressional District NY-18
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55634.51
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State