Search icon

CONTO & SON'S CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTO & SON'S CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4749061
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: PO BOX 312, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 228 ROUTE 376, APT. A1, HOPEWELL JUNCTION, NY, United States, 12533

Contact Details

Phone +1 914-705-2730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D CONTO JR. Chief Executive Officer P.O. BOX 312, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 312, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Status Type Date End date
2033551-DCA Active Business 2016-02-22 2025-02-28

Permits

Number Date End date Type Address
X022022140A04 2022-05-20 2022-08-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 139 STREET, BRONX, FROM STREET BROOK AVENUE TO STREET WILLIS AVENUE
X022022140A03 2022-05-20 2022-08-15 CROSSING SIDEWALK EAST 139 STREET, BRONX, FROM STREET BROOK AVENUE TO STREET WILLIS AVENUE
B022022088C53 2022-03-29 2022-05-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B022022088C51 2022-03-29 2022-05-06 CROSSING SIDEWALK 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B022022088C50 2022-03-29 2022-05-06 PLACE MATERIAL ON STREET 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET

Filings

Filing Number Date Filed Type Effective Date
210407060489 2021-04-07 BIENNIAL STATEMENT 2021-04-01
150427010370 2015-04-27 CERTIFICATE OF INCORPORATION 2015-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609801 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609802 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3282857 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282858 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2893165 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893164 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532430 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532431 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
2277281 TRUSTFUNDHIC INVOICED 2016-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2277284 FINGERPRINT INVOICED 2016-02-12 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
61895.00
Total Face Value Of Loan:
61895.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61895
Current Approval Amount:
61895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62715.74
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61270
Current Approval Amount:
61270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61622.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State