Search icon

ALFREDO CALVI & SON CO., INC.

Company Details

Name: ALFREDO CALVI & SON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1985 (40 years ago)
Entity Number: 1004576
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 87 MANSION AVENUE, YONKERS, NY, United States, 10704
Principal Address: 87 MANSION AVE., YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-423-4008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 MANSION AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FULVIO CALVI Chief Executive Officer 87 MANSION AVE., YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1174692-DCA Active Business 2004-08-05 2025-02-28

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 87 MANSION AVE., YONKERS, NY, 10704, 1158, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 87 MANSION AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1999-06-28 2023-06-27 Address 87 MANSION AVE., YONKERS, NY, 10704, 1158, USA (Type of address: Chief Executive Officer)
1993-02-02 2023-06-27 Address 87 MANSION AVENUE, YONKERS, NY, 10704, 1158, USA (Type of address: Service of Process)
1993-02-02 1999-06-28 Address 87 MANSION AVE., YONKERS, NY, 10704, 1158, USA (Type of address: Chief Executive Officer)
1985-06-14 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-14 1993-02-02 Address 87 MANSION AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627005020 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210618060119 2021-06-18 BIENNIAL STATEMENT 2021-06-01
191029002047 2019-10-29 BIENNIAL STATEMENT 2019-06-01
130621002018 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110629002664 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090629002521 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070726002432 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050907002369 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030623002159 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010611002483 2001-06-11 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-03-13 No data KATONAH AVENUE, FROM STREET EAST 236 STREET TO STREET EAST 237 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597247 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597248 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3294412 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294411 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937367 TRUSTFUNDHIC INVOICED 2018-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937368 RENEWAL INVOICED 2018-11-30 100 Home Improvement Contractor License Renewal Fee
2536130 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536131 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
1866440 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866439 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782278706 2021-03-31 0202 PPS 87 Mansion Ave, Yonkers, NY, 10704-1191
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127072
Loan Approval Amount (current) 127072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1191
Project Congressional District NY-16
Number of Employees 8
NAICS code 113110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128680.42
Forgiveness Paid Date 2022-07-14
5875527210 2020-04-27 0202 PPP 87 MANSION AVENUE, YONKERS, NY, 10704
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136300
Loan Approval Amount (current) 136300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 113110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138077.5
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1399530 Intrastate Non-Hazmat 2023-04-13 30 2022 1 1 Private(Property)
Legal Name ALFREDO CALVI & SON CO INC
DBA Name -
Physical Address 87 MANSION AVENUE, YONKERS, NY, 10704, US
Mailing Address 87 MANSION AVENUE, YONKERS, NY, 10704, US
Phone (914) 423-4008
Fax -
E-mail ALFREDOCALVISON@OPTONLINE.NET

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State