Search icon

VALCON CONSTRUCTION ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALCON CONSTRUCTION ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864686
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 181 WESTCHESTER AVENUE, SUITE 403B, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 WESTCHESTER AVENUE, SUITE 403B, PORT CHESTER, NY, United States, 10573

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MIHCAEL L MCLAUGHLIN Chief Executive Officer 181 WESTCHESTER AVENUE, SUITE 403B, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
271120658
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-02 2017-11-03 Address 317 MADISON AVENUE, SUITE 508, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-07 2010-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-10-07 2010-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103002009 2017-11-03 BIENNIAL STATEMENT 2017-10-01
100902000708 2010-09-02 CERTIFICATE OF CHANGE 2010-09-02
091007000373 2009-10-07 CERTIFICATE OF INCORPORATION 2009-10-07

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
117592.00
Total Face Value Of Loan:
117592.00
Date:
2020-05-02
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:
118095.00
Total Face Value Of Loan:
118095.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118095
Current Approval Amount:
118095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119438.79
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117592
Current Approval Amount:
117592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118459.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State