Search icon

SCORDIO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCORDIO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1986 (39 years ago)
Entity Number: 1114569
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 560 4TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-369-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SCORDIO Chief Executive Officer 560 4TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ANTHONY SCORDIO DOS Process Agent 560 4TH AVE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
133374281
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0853426-DCA Active Business 2002-11-01 2025-02-28

Permits

Number Date End date Type Address
M022025156B83 2025-06-05 2025-09-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025156B84 2025-06-05 2025-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025156B81 2025-06-05 2025-09-09 TEMPORARY PEDESTRIAN WALK EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025156B82 2025-06-05 2025-09-09 OCCUPANCY OF ROADWAY AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025156B85 2025-06-05 2025-09-09 TEMP. CONST. SIGNS/MARKINGS EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE

History

Start date End date Type Value
2024-11-11 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190227060076 2019-02-27 BIENNIAL STATEMENT 2018-09-01
151113002003 2015-11-13 BIENNIAL STATEMENT 2014-09-01
980914002497 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960905002414 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950623002118 1995-06-23 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573825 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3276800 LICENSE REPL CREDITED 2020-12-31 15 License Replacement Fee
3276237 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276238 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276245 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276244 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267949 LICENSE REPL CREDITED 2020-12-10 15 License Replacement Fee
2934017 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934018 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2917264 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
620495.00
Total Face Value Of Loan:
620495.00
Date:
2020-04-16
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:
620495.00
Total Face Value Of Loan:
620495.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-27
Type:
Prog Related
Address:
154 6TH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$620,495
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,096.38
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $620,495
Jobs Reported:
41
Initial Approval Amount:
$620,495
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,940.94
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $620,490
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State