Search icon

IGON CONSTRUCTION & MAINTENANCE INC

Headquarter

Company Details

Name: IGON CONSTRUCTION & MAINTENANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529231
ZIP code: 10954
County: Queens
Place of Formation: New York
Address: 19 BRADL LANE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IGON CONSTRUCTION & MAINTENANCE INC, CONNECTICUT 3050942 CONNECTICUT

DOS Process Agent

Name Role Address
C/O ISAAC GONZALEZ DOS Process Agent 19 BRADL LANE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
ISAAC GONZALEZ Chief Executive Officer 19 BRADL LANE, NANUET, NY, United States, 10954

Permits

Number Date End date Type Address
M022025094B71 2025-04-04 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B69 2025-04-04 2025-06-30 CROSSING SIDEWALK EAST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B68 2025-04-04 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 30 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B67 2025-04-04 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 30 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B66 2025-04-04 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 30 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B65 2025-04-04 2025-06-30 CROSSING SIDEWALK EAST 30 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B72 2025-04-04 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025094B70 2025-04-04 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024353E80 2024-12-18 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 30 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024353E84 2024-12-18 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-12-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 84-14 109TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 19 BRADL LANE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203004081 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230405002503 2023-04-05 BIENNIAL STATEMENT 2022-02-01
180611000305 2018-06-11 CERTIFICATE OF AMENDMENT 2018-06-11
170608006087 2017-06-08 BIENNIAL STATEMENT 2016-02-01
140501000646 2014-05-01 CERTIFICATE OF AMENDMENT 2014-05-01
140213010132 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data EAST 30 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL FENCE: Fence has been removed
2025-03-10 No data EAST 30 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Scissor lift permit on file, no scissor lift on site.
2024-12-16 No data EAST 30 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No scissor on site.
2024-10-07 No data EAST 30 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time.
2024-09-30 No data EAST 31 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation i observed the above respondent has the sidewalk closed. failed to comply with stipulation 013. ID by permit on file.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9039447409 2020-05-19 0202 PPP 8414 109 Street, Richmond Hill, NY, 11418-1231
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101940
Loan Approval Amount (current) 101940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Richmond Hill, QUEENS, NY, 11418-1231
Project Congressional District NY-05
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102956.61
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State