Search icon

DINACO CONTRACTING CORP.

Company Details

Name: DINACO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1985 (40 years ago)
Entity Number: 1031936
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 1428 BLONDELL AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-823-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO IACHETTA Chief Executive Officer 1428 BLONDELL AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
DINACO CONTRACTING CORP DOS Process Agent 1428 BLONDELL AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1435130-DCA Active Business 2012-06-22 2025-02-28

Permits

Number Date End date Type Address
X022023038A09 2023-02-07 2023-04-01 CROSSING SIDEWALK LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022023038A08 2023-02-07 2023-04-01 PLACE MATERIAL ON STREET LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022023038A13 2023-02-07 2023-04-01 TEMP. CONST. SIGNS/MARKINGS LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022023038A12 2023-02-07 2023-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022023038A11 2023-02-07 2023-04-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022023038A10 2023-02-07 2023-04-01 OCCUPANCY OF ROADWAY AS STIPULATED LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022022362A19 2022-12-28 2023-02-06 TEMP. CONST. SIGNS/MARKINGS LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022022362A14 2022-12-28 2023-02-06 PLACE MATERIAL ON STREET LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022022362A15 2022-12-28 2023-02-06 CROSSING SIDEWALK LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY
X022022362A16 2022-12-28 2023-02-06 OCCUPANCY OF ROADWAY AS STIPULATED LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY

History

Start date End date Type Value
2023-10-02 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 1428 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2018-11-06 2023-10-02 Address 1428 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2018-10-12 2023-10-02 Address 1428 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2017-10-16 2018-11-06 Address 966 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2017-07-20 2017-10-16 Address 966 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2017-07-20 2018-11-06 Address 966 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2016-10-26 2018-10-12 Address 966 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2003-12-19 2016-10-26 Address 99 CHURCH ST., 4TH FLR., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1985-10-11 2003-12-19 Address 115 LOCKWOOD AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000438 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220119003035 2022-01-19 BIENNIAL STATEMENT 2022-01-19
191001060334 2019-10-01 BIENNIAL STATEMENT 2019-10-01
181106002081 2018-11-06 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
181012000032 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
171016006300 2017-10-16 BIENNIAL STATEMENT 2017-10-01
170720002082 2017-07-20 BIENNIAL STATEMENT 2015-10-01
161026000312 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
031219000536 2003-12-19 CERTIFICATE OF AMENDMENT 2003-12-19
B277016-3 1985-10-11 CERTIFICATE OF INCORPORATION 1985-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-20 No data EAST 4 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation No trailer on street
2021-09-01 No data EAST 4 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation crossing sidewalk is in compliance
2021-02-27 No data EAST 4 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation Acceptable
2021-02-24 No data EAST 4 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, acceptable
2021-02-24 No data EAST 4 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation work to continue under permit#M022021035A79
2014-03-26 No data EAST 154 STREET, FROM STREET COURTLANDT AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-11-15 No data WEST 84 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-10-25 No data WEST 84 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-27 No data 32 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Active Department of Transportation not on site
2010-10-26 No data VARICK STREET, FROM STREET BEACH STREET TO STREET LAIGHT STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542314 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542313 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255054 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255053 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915785 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915784 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485709 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485708 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897533 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897534 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309435923 0215000 2005-12-07 157 W 111TH STREET, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Emphasis L: CONSTLOC
Case Closed 2006-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2005-12-29
Abatement Due Date 2006-01-04
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-12-29
Abatement Due Date 2006-01-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-12-29
Abatement Due Date 2006-01-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-12-29
Abatement Due Date 2006-01-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 A13
Issuance Date 2005-12-29
Abatement Due Date 2006-01-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2005-12-29
Abatement Due Date 2006-01-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475398303 2021-01-25 0202 PPS 1428 Blondell Ave, Bronx, NY, 10461-2615
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126450
Loan Approval Amount (current) 126450
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2615
Project Congressional District NY-14
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
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 127530.89
Forgiveness Paid Date 2021-12-14
7933707203 2020-04-28 0202 PPP 1428 Blondell Avenue, Bronx, NY, 10461
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
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 91175.21
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State