Search icon

ARCON CONSTRUCTION USA, INC.

Company Details

Name: ARCON CONSTRUCTION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3964986
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 140 EAST 56TH STREET, SUITE 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
ARCON CONSTRUCTION USA, INC. DOS Process Agent 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSE ANTONIO ELIAS Chief Executive Officer 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2067015-DCA Inactive Business 2018-02-27 2023-02-28

History

Start date End date Type Value
2010-06-23 2020-06-25 Address 122 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625060137 2020-06-25 BIENNIAL STATEMENT 2018-06-01
181010000441 2018-10-10 ERRONEOUS ENTRY 2018-10-10
DP-2178580 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100818000037 2010-08-18 CERTIFICATE OF AMENDMENT 2010-08-18
100623000051 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313978 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
3313977 TRUSTFUNDHIC INVOICED 2021-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982897 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2982896 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2743967 FINGERPRINT INVOICED 2018-02-14 75 Fingerprint Fee
2743923 LICENSE INVOICED 2018-02-14 75 Home Improvement Contractor License Fee
2743924 TRUSTFUNDHIC INVOICED 2018-02-14 200 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
8194998706 2021-04-07 0202 PPP 140 E 56th St Apt 1D, New York, NY, 10022-3622
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41197
Loan Approval Amount (current) 41197
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 New York, NEW YORK, NY, 10022-3622
Project Congressional District NY-12
Number of Employees 10
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41698.3
Forgiveness Paid Date 2022-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State