Search icon

VARDARO CONSTRUCTION CORP.

Company Details

Name: VARDARO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685497
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1050 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 7215 AVENUE V, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-649-3556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D'AMATO Chief Executive Officer 7215 AVENUE V, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1352063-DCA Active Business 2010-04-29 2025-02-28

Permits

Number Date End date Type Address
B022023054A71 2023-02-23 2023-03-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 67 STREET, BROOKLYN, FROM STREET 21 AVENUE TO STREET BAY PARKWAY
B042022063A11 2022-03-04 2022-04-05 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE
B042022018A17 2022-01-18 2022-02-18 REPAIR SIDEWALK BROADWAY, BROOKLYN, FROM STREET GATES AVENUE TO STREET PALMETTO STREET

History

Start date End date Type Value
2023-01-12 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-03 1993-07-19 Address 1565 E. 33RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1981-03-16 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-16 1981-07-03 Address 1365 EAST 33RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030304002647 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010313002602 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990311002751 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970408002238 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940419002312 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930719002008 1993-07-19 BIENNIAL STATEMENT 1993-03-01
A778731-3 1981-07-03 CERTIFICATE OF AMENDMENT 1981-07-03
A747240-4 1981-03-16 CERTIFICATE OF INCORPORATION 1981-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-17 No data FLATBUSH AVENUE, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed after field meeting on 1/10/23.
2022-12-02 No data BROADWAY, FROM STREET GATES AVENUE TO STREET PALMETTO STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete sidewalk restoration found to be in compliance
2022-11-24 No data FLATBUSH AVENUE, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed unsealed expansion joints in the sidewalk. Respondent failed to seal expansion joints upon completion of sidewalk repair. CAR 20227440211 issued 8/24/22. Respondent ID by above permit expired 4/5/22.
2022-10-09 No data FLATBUSH AVENUE, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to seal expansion joint on sidewalk as per (CAR #20227440211) issued on 8/24/2022. Respondent ID by permit on file.
2022-08-24 No data FLATBUSH AVENUE, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed on the sidewalk in front of 2440 Flatbush Ave & permit expired on 4/5/2022.
2022-08-24 No data FLATBUSH AVENUE, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints need to be sealed on the sidewalk in front of 2440 Flatbush Ave & permit expired on 4/5/2022.
2022-06-22 No data FLATBUSH AVENUE, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Failure to install expansion joints between curb and sidewalk Failure to seal expansion joints on sidewalk
2018-08-11 No data 31 STREET, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation S/W restored in kind(pavers) IFO 22-50
2017-08-19 No data EAST 33 STREET, FROM STREET AVENUE N TO STREET AVENUE P No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2017-05-06 No data 76 AVENUE, FROM STREET 267 STREET TO STREET 268 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in good condition

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579324 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3579323 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276813 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276812 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905796 TRUSTFUNDHIC INVOICED 2018-10-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905797 RENEWAL INVOICED 2018-10-07 100 Home Improvement Contractor License Renewal Fee
2508833 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508832 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1942391 TRUSTFUNDHIC INVOICED 2015-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1942392 RENEWAL INVOICED 2015-01-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002147707 2020-05-01 0202 PPP 1050 ROCKAWAY AVE, BROOKLYN, NY, 11236
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75665.58
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State