Search icon

RESTANI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTANI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103135
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 42-04 BERRIAN BLVD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-0870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESTANI CONSTRUCTION CORP. DOS Process Agent 42-04 BERRIAN BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SALVATORE RESTIVO Chief Executive Officer 42-04 BERRIAN BLVD, ASTORIA, NY, United States, 11105

Unique Entity ID

Unique Entity ID:
NGAHNMXUUT76
CAGE Code:
45WA0
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
RESTANI CONSTRUCTION CORP
Division Name:
RESTANI CONSTRUCTION CORP.
Activation Date:
2024-09-04
Initial Registration Date:
2005-10-04

Commercial and government entity program

CAGE number:
45WA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-09-03

Contact Information

POC:
DARWIN BIRJUE
Corporate URL:
restani.com

Form 5500 Series

Employer Identification Number (EIN):
112814769
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-513016 Trade waste removal 2025-07-22 BIC File Number of the Entity: BIC-513016

Permits

Number Date End date Type Address
B012025225B27 2025-08-13 2025-11-15 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT 43 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE
B012025225B28 2025-08-13 2025-11-15 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT 43 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B012025225B17 2025-08-13 2025-11-15 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 16 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B012025225B26 2025-08-13 2025-11-15 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT 43 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B012025225B29 2025-08-13 2025-11-15 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT 44 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE

History

Start date End date Type Value
2025-07-30 2025-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-24 2025-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-24 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-19 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-17 2025-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801041138 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220817002438 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200803060594 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006425 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161103007229 2016-11-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7107C00041
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
56396.88
Base And Exercised Options Value:
56396.88
Base And All Options Value:
56396.88
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-07-08
Description:
THE PROJECT CONSISTS OF THE RECONSTRUCTION OF PARKING AREAS AT MILLER FIELD, THE CONSTRUCTION OF ADDITIONAL PARKING WITH A NEW ENTRANCE AT FATHER CAPODANNO BOULEVARD, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
8080000.00
Total Face Value Of Loan:
8080000.00
Date:
2020-04-08
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:
8080000.00
Total Face Value Of Loan:
8080000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-24
Type:
Planned
Address:
E 37TH ST & KINGS HWY, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-15
Type:
Referral
Address:
ARDSLEY RD & SPRAIN VALLEY RD BRIDGE OVERPASS, GREENVILLE, NY, 12083
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-11-17
Type:
Referral
Address:
ON NAMEOKE AVE BETWEEN CENTRAL AVE AND BRUNSWICK AVE, FAR ROCKAWAY, NY, 11096
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-11
Type:
Referral
Address:
SCOTT AVE & NORWAY AVE, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-25
Type:
Referral
Address:
AT APPROXIMATELY 94 REID AVE. MIDDLE OF STREET, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
240
Initial Approval Amount:
$8,080,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,080,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,199,853.33
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $6,464,000
Rent: $1,616,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-01
Operation Classification:
Private(Property)
power Units:
37
Drivers:
25
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
RESTANI CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CENTRAL PENSION FUND OF,
Party Role:
Plaintiff
Party Name:
RESTANI CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
RESTANI CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State