Search icon

SCORDIO CONSTRUCTION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2023 133374281 2024-08-21 SCORDIO CONSTRUCTION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2022 133374281 2023-09-08 SCORDIO CONSTRUCTION, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2021 133374281 2022-10-03 SCORDIO CONSTRUCTION, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2020 133374281 2021-09-22 SCORDIO CONSTRUCTION, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 133374281 2020-09-24 SCORDIO CONSTRUCTION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 133374281 2019-06-17 SCORDIO CONSTRUCTION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 133374281 2018-07-10 SCORDIO CONSTRUCTION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 133374281 2017-07-25 SCORDIO CONSTRUCTION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 133374281 2016-04-22 SCORDIO CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVENUE, BROOKLYN, NY, 11215
SCORDIO CONSTRUCTION INC 401K PROFIT SHARING PLAN & TRUST 2014 133374281 2015-06-12 SCORDIO CONSTRUCTION INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 7183690500
Plan sponsor’s address 560 FOURTH AVE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing XAVIER CHAVEZ

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

Licenses

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

Permits

Number Date End date Type Address
M042025098A01 2025-04-08 2025-05-07 REPAIR SIDEWALK EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025098A10 2025-04-08 2025-06-11 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025098A09 2025-04-08 2025-06-11 TEMPORARY PEDESTRIAN WALK EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025078B56 2025-03-19 2025-06-11 OCCUPANCY OF ROADWAY AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025078B59 2025-03-19 2025-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025078B58 2025-03-19 2025-06-11 TEMP. CONST. SIGNS/MARKINGS EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025078B57 2025-03-19 2025-06-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025014A26 2025-01-14 2025-04-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025014A28 2025-01-14 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025014A27 2025-01-14 2025-04-01 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
2023-08-10 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-25 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
B405310-5 1986-09-25 CERTIFICATE OF INCORPORATION 1986-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Found roadway parking lane occupied by jersey barricades.
2024-12-24 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation okau
2024-12-02 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation BARRIERS ON STREET IN COMPLIANCE
2024-11-14 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation BARRIERS ON STREET IN COMPLIANCE
2024-10-02 No data EAST 79 STREET, FROM STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Refer to M042024268A27
2024-08-21 No data EAST 79 STREET, FROM STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NE3 corner quadrant are non ada. Measured in prism 8/21/24
2024-08-16 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY WITH WATER FILLED BARRIERS
2024-08-05 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY WITH WATER FILLED BARRIERS
2024-07-01 No data EAST 84 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation No container found
2024-04-14 No data GROVE STREET, FROM STREET BEDFORD STREET TO STREET GROVE COURT No data Street Construction Inspections: Active Department of Transportation I/F/O 18 Found a container within the parking lane of the roadway with yodock barriers surrounding it

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307012807 0215000 2004-04-27 154 6TH AVENUE, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-04-28
Emphasis L: CONSTLOC
Case Closed 2005-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-05-10
Abatement Due Date 2004-05-18
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2004-05-27
Final Order 2004-10-04
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-05-10
Abatement Due Date 2004-05-13
Initial Penalty 1500.0
Contest Date 2004-05-27
Final Order 2004-10-04
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2004-05-10
Abatement Due Date 2004-05-13
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2004-05-27
Final Order 2004-10-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2004-05-10
Abatement Due Date 2004-05-13
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2004-05-27
Final Order 2004-10-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-05-10
Abatement Due Date 2004-05-18
Current Penalty 750.0
Contest Date 2004-05-27
Final Order 2005-10-04
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-05-10
Abatement Due Date 2004-05-13
Contest Date 2004-05-27
Final Order 2005-10-04
Nr Instances 3
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065217210 2020-04-16 0202 PPP 560 4TH AVE, BROOKLYN, NY, 11215-4717
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620495
Loan Approval Amount (current) 620495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-4717
Project Congressional District NY-10
Number of Employees 41
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627096.38
Forgiveness Paid Date 2021-05-06
3589648305 2021-01-22 0202 PPS 560 4th Ave, Brooklyn, NY, 11215-4717
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620495
Loan Approval Amount (current) 620495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4717
Project Congressional District NY-10
Number of Employees 41
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627940.94
Forgiveness Paid Date 2022-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State