Search icon

VCL CONSTRUCTION INC.

Company Details

Name: VCL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Entity Number: 4986496
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: We are a construction company with engineering backgrounds specializes in construction management and construction safety. We also take on projects as GC in both residential and commercial projects
Address: 14222 37TH AVE FL 5, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 929-328-9695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VCL CONSTRUCTION INC. DOS Process Agent 14222 37TH AVE FL 5, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YONG CHEN Chief Executive Officer 14222 37TH AVE FL 5, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-10-28 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 14222 37TH AVE FL 5, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 4235 MAIN ST STE CE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-05-03 Address 4235 MAIN ST STE CE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503002351 2024-05-03 BIENNIAL STATEMENT 2024-05-03
201029060342 2020-10-29 BIENNIAL STATEMENT 2020-08-01
200504062649 2020-05-04 BIENNIAL STATEMENT 2018-08-01
160802010063 2016-08-02 CERTIFICATE OF INCORPORATION 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204368004 2020-06-25 0202 PPP 4235 Main St, Flushing, NY, 11355
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6048.17
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State