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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75665.58

Date of last update: 17 Mar 2025

Sources: New York Secretary of State