Search icon

VALCON CONTRACTING CORP.

Headquarter

Company Details

Name: VALCON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2010 (15 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 3913065
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 185 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 718-652-0190

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VALCON CONTRACTING CORP., CONNECTICUT 1178252 CONNECTICUT

Chief Executive Officer

Name Role Address
FRANK VALENTI Chief Executive Officer 46 SPRAIN VALLEY ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
VALCON CONTRACTING CORP. DOS Process Agent 185 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date Address
00914 Expired Mold Remediation Contractor License (SH126) 2016-12-05 2022-12-31 185 Summerfield St, SCARSDALE, NY, 10583
2022637-DCA Inactive Business 2015-05-12 2023-02-28 No data
1454340-DCA Inactive Business 2013-01-18 2015-02-28 No data

History

Start date End date Type Value
2016-12-06 2024-10-15 Address 46 SPRAIN VALLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2016-12-06 2024-10-15 Address 185 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2014-08-07 2016-12-06 Address 1595 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2012-06-07 2016-12-06 Address 1595 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2012-06-07 2014-08-07 Address 1595 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-02-16 2016-12-06 Address 1595 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2010-02-16 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015003803 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
161206006774 2016-12-06 BIENNIAL STATEMENT 2016-02-01
140807007148 2014-08-07 BIENNIAL STATEMENT 2014-02-01
120607002344 2012-06-07 BIENNIAL STATEMENT 2012-02-01
100216000902 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261736 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261737 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2893674 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893673 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566833 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2566832 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2077973 LICENSE INVOICED 2015-05-12 100 Home Improvement Contractor License Fee
2077974 TRUSTFUNDHIC INVOICED 2015-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1241563 FINGERPRINT INVOICED 2013-01-24 75 Fingerprint Fee
1241562 CNV_EX INVOICED 2013-01-24 50 Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300447105 2020-04-14 0202 PPP 185 SUMMERFIELD ST, SCARSDALE, NY, 10583-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72700
Loan Approval Amount (current) 72700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73257.37
Forgiveness Paid Date 2021-01-25
6457558304 2021-01-27 0202 PPS 185 Summerfield St, Scarsdale, NY, 10583-5425
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69077.5
Loan Approval Amount (current) 69077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5425
Project Congressional District NY-16
Number of Employees 15
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69726.64
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State