Search icon

THE HALCYON CONSTRUCTION CORP.

Headquarter

Company Details

Name: THE HALCYON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1979 (46 years ago)
Entity Number: 568146
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 65 MARBLE AVE, Pleasantville, NY, United States, 10570
Principal Address: 65 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 914-741-1112

Shares Details

Shares issued 1300000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE HALCYON CONSTRUCTION CORP., CONNECTICUT 0606779 CONNECTICUT

DOS Process Agent

Name Role Address
CHARLES CASARELLA DOS Process Agent 65 MARBLE AVE, Pleasantville, NY, United States, 10570

Chief Executive Officer

Name Role Address
CHARLES CASARELLA Chief Executive Officer 65 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Permits

Number Date End date Type Address
B012025085A48 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION ADAMS STREET, BROOKLYN, FROM STREET WATER STREET TO STREET MANHATTAN BRIDGE
B012025085A47 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION ANCHORAGE PLACE, BROOKLYN, FROM STREET PLYMOUTH STREET TO STREET WATER STREET
B012025085A46 2025-03-26 2025-06-26 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT PLYMOUTH STREET, BROOKLYN, FROM STREET CADMAN PLAZA EAST TO STREET MANHATTAN BRIDGE
B012025085A45 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION WATER STREET, BROOKLYN, FROM STREET ANCHORAGE PLACE TO STREET PEARL STREET
B012025085A44 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION ANCHORAGE PLACE, BROOKLYN, FROM STREET PEARL STREET TO STREET WATER STREET
B012025085A43 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION PEARL STREET, BROOKLYN, FROM STREET FRONT STREET TO STREET MANHATTAN BRIDGE
B012025085A42 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION PLYMOUTH STREET, BROOKLYN, FROM STREET ADAMS STREET TO STREET NYCTA SUBWAY
B012025085A41 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION PEARL STREET, BROOKLYN, FROM STREET ANCHORAGE PLACE TO STREET WATER STREET
B012025085A40 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION ADAMS STREET, BROOKLYN, FROM STREET JOHN STREET TO STREET PLYMOUTH STREET
B012025085A39 2025-03-26 2025-06-26 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION PEARL STREET, BROOKLYN, FROM STREET PLYMOUTH STREET TO STREET WATER STREET

History

Start date End date Type Value
2025-03-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2025-02-25 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2024-12-19 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2024-12-19 2024-12-19 Address 65 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0
2024-10-21 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0
2024-10-18 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0
2024-10-16 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0
2024-09-04 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219003730 2024-12-19 RESTATED CERTIFICATE 2024-12-19
230703001711 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220831001390 2022-08-31 BIENNIAL STATEMENT 2021-07-01
210709000913 2021-07-09 RESTATED CERTIFICATE 2021-07-09
200226000847 2020-02-26 CERTIFICATE OF AMENDMENT 2020-02-26
190701060415 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20181221005 2018-12-21 ASSUMED NAME CORP INITIAL FILING 2018-12-21
170705006356 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006231 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006508 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-30 No data JOHN STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted on site, without a permit to do so.
2025-01-28 No data BRIDGE STREET, FROM STREET PLYMOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent had jersey barriers stored on the sidewalk and the parking lane in front of 50 Bridge street without a valid permit to do so. Cited permit was used for ID.
2025-01-18 No data BRIDGE STREET, FROM STREET FRONT STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation Material stored in the parking lane opposite of 53 Bridge St.
2025-01-18 No data BRIDGE STREET, FROM STREET PLYMOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation Jersey barriers on site, without a DOT permit on file to place barriers.
2025-01-09 No data ADAMS STREET, FROM STREET PLYMOUTH STREET No data Street Construction Inspections: Active Department of Transportation No office trailer found
2025-01-01 No data OBRIEN AVENUE, FROM STREET SOUNDVIEW AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No trailer on the street
2024-12-11 No data OBRIEN AVENUE, FROM STREET SOUNDVIEW AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Active Department of Transportation No trailer at this time
2024-08-02 No data WATER STREET, FROM STREET JAY STREET TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation Worksite is contains in S. East St.
2024-08-02 No data WATER STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Active Department of Transportation Work in compliance and contained at south side of the street
2024-08-02 No data JAY STREET, FROM STREET PLYMOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation Work on going in N. East St.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335613584 0216000 2012-08-08 CORNER OF EASTCHESTER ROAD AND MCDONALD AVE, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-08
Emphasis N: TRENCH
Case Closed 2012-08-09

Related Activity

Type Complaint
Activity Nr 490891
Safety Yes
309597771 0216000 2007-01-31 156TH STREET/WESTCHESTER AVE., BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-31
Emphasis S: TRENCHING
Case Closed 2007-01-31
308141944 0215000 2004-09-30 13TH ST AND 1ST AVE, NEW YORK, NY, 10009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-09-30
Emphasis N: TRENCH
Case Closed 2004-11-18

Related Activity

Type Complaint
Activity Nr 205071715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2004-10-18
Abatement Due Date 2004-10-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-10-18
Abatement Due Date 2004-10-26
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-10-18
Abatement Due Date 2004-10-21
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
305774994 0216000 2004-01-29 FORT SLOCUM ROAD, NEW ROCHELLE, NY, 10800
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-01-29
Case Closed 2004-01-29
305775017 0216000 2004-01-29 FORT SLOCUM ROAD, NEW ROCHELLE, NY, 10800
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-01-29
Case Closed 2004-02-17
304467186 0213100 2002-05-30 35 MUD POND ROAD, MAHOPAC, NY, 10541
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-05-30
Emphasis S: CONSTRUCTION
Case Closed 2002-05-30
302802087 0216000 1999-09-22 GRAND CONCOURSE & EAST TREMONT AVE., BRONX, NY, 10453
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-09-22
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-10-21

Related Activity

Type Referral
Activity Nr 202023545
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-10-13
Abatement Due Date 1999-10-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-10-13
Abatement Due Date 1999-10-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 H01
Issuance Date 1999-10-13
Abatement Due Date 1999-10-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
17549072 0215600 1995-06-01 TALLMAN ISLAND WPCP, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-06-01
Case Closed 1995-06-02
106831415 0215600 1989-05-30 E. 226TH STREET NEAR BRONX RIVER PARKWAY, BRONX, NY, 10466
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-30
Case Closed 1989-06-01
17805789 0213100 1985-06-13 GRANDVIEW AVE. SPOOK ROCK RD., TN OF RAMAPO, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-13
Case Closed 1985-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-06-27
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-06-27
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635518402 2021-02-02 0202 PPS 65 Marble Ave, Pleasantville, NY, 10570-2920
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2920
Project Congressional District NY-17
Number of Employees 73
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2009055.56
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1587438 Intrastate Non-Hazmat 2024-04-08 10000 2023 6 1 Private(Property)
Legal Name HALCYON CONSTRUCTION CORP
DBA Name -
Physical Address 65 MARBLE AVE, PLEASANTVILLE, NY, 10570, US
Mailing Address 65 MARBLE AVE, PLEASANTVILLE, NY, 10570, US
Phone (914) 741-1112
Fax -
E-mail MARIA@HCCNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006114 Employee Retirement Income Security Act (ERISA) 2010-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-16
Termination Date 2010-11-10
Section 2901
Sub Section 29
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name THE HALCYON CONSTRUCTION CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State