Search icon

MELCON GENERAL CONTRACTORS, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MELCON GENERAL CONTRACTORS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794634
ZIP code: 10017
County: Queens
Place of Formation: New York
Activity Description: Melcon General Contractors is a general construction company which specializes in commercial construction, structural steel erection, masonry, concrete. multifamily restoration, local law II work, building inspection, new development work. interior and exterior work, proofing and waterproofing.
Address: 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Website http://www.melcongc.com

Phone +1 347-327-2559

Phone +1 718-937-6000

DOS Process Agent

Name Role Address
MELCON GENERAL CONTRACTORS, L.L.C. DOS Process Agent 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1077355
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
M13000001730
State:
FLORIDA
Type:
Headquarter of
Company Number:
20241363578
State:
COLORADO

Unique Entity ID

Unique Entity ID:
K8NEKKUPNYN7
CAGE Code:
7Q1N6
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2016-07-26

Commercial and government entity program

CAGE number:
7Q1N6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
ERIC B. MENDOZA

Licenses

Number Status Type Date End date
2098481-DCA Active Business 2021-04-28 2025-02-28
1314784-DCA Inactive Business 2009-04-20 2015-02-28

Permits

Number Date End date Type Address
B022023305C27 2023-11-01 2023-11-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022023305C28 2023-11-01 2023-11-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B012023305B45 2023-11-01 2023-11-21 RESET, REPAIR OR REPLACE CURB 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B042023305A29 2023-11-01 2023-11-21 REPAIR SIDEWALK 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B012023250C65 2023-09-07 2023-10-04 RESET, REPAIR OR REPLACE CURB 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2023-06-14 2025-04-03 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-12-21 2023-06-14 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-01-05 2017-12-21 Address 21-21 41 AVENUE, SUITE 1A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-06-07 2012-01-05 Address 51 EAST 42ND ST., SUITE 1610, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-04-03 2010-06-07 Address 420 LEXINGTON AV. SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403003132 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230614004885 2023-06-14 BIENNIAL STATEMENT 2023-04-01
210405061161 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190422060154 2019-04-22 BIENNIAL STATEMENT 2019-04-01
171221006189 2017-12-21 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573923 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3573922 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275086 FINGERPRINT CREDITED 2020-12-26 75 Fingerprint Fee
3273018 BLUEDOT INVOICED 2020-12-21 100 Bluedot Fee
3273015 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273017 LICENSE INVOICED 2020-12-21 25 Home Improvement Contractor License Fee
3273014 FINGERPRINT INVOICED 2020-12-21 75 Fingerprint Fee
3273016 EXAMHIC INVOICED 2020-12-21 50 Home Improvement Contractor Exam Fee
949888 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039432 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
34662.00
Total Face Value Of Loan:
34662.00
Date:
2021-05-03
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:
-34127.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$34,662
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,662
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,837.68
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $34,656
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$34,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,970.65
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $34,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State