Search icon

DARANTE CONSTRUCTION, LTD.

Headquarter

Company Details

Name: DARANTE CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1986 (38 years ago)
Entity Number: 1122886
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 15 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DARANTE CONSTRUCTION, LTD., CONNECTICUT 0639348 CONNECTICUT

Chief Executive Officer

Name Role Address
TERESA C FANTE Chief Executive Officer 15 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
TERESA C FANTE DOS Process Agent 15 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 15 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-05 2024-06-18 Address 15 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1998-11-05 2024-06-18 Address 15 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-11-05 Address 15 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1996-11-06 1998-11-05 Address 15 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-11-05 Address 15 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-11-01 1996-11-06 Address 36 PAULDING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618001764 2024-06-18 BIENNIAL STATEMENT 2024-06-18
210111060101 2021-01-11 BIENNIAL STATEMENT 2020-10-01
181127006156 2018-11-27 BIENNIAL STATEMENT 2018-10-01
161004006944 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121009006771 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101124002062 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081002003278 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061002002247 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041118002502 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021004002535 2002-10-04 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998594 0216000 2009-08-25 1980 CROMPOND RD., CORTLANDT MANOR, NY, 10567
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-09-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-03

Related Activity

Type Complaint
Activity Nr 207094566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-09-30
Abatement Due Date 2009-10-05
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
311284640 0216000 2008-07-11 144 MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-11
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2008-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-10-07
Abatement Due Date 2008-10-10
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-10-07
Abatement Due Date 2008-10-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778958402 2021-02-02 0202 PPS 15 Nepperhan Ave, Elmsford, NY, 10523-2504
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147558.05
Loan Approval Amount (current) 147558.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2504
Project Congressional District NY-16
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148115.94
Forgiveness Paid Date 2021-06-23
8810257204 2020-04-28 0202 PPP 15 Nepperhan Avenue, Elmsford, NY, 10523
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) 105200
Loan Approval Amount (current) 105200
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 Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 238990
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 106384.58
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1625892 Interstate 2025-02-20 112088 2025 1 3 Private(Property)
Legal Name DARANTE CONSTRUCTION LTD
DBA Name -
Physical Address 15 NEPPERHAM AVE, ELMSFORD, NY, 10523, US
Mailing Address 15 NEPPERHAM AVE, ELMSFORD, NY, 10523, US
Phone (914) 345-3330
Fax (914) 345-3045
E-mail CMATRA@DARANTE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SPK0174864
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 67596JV
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CCE1S07K001351
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State