Search icon

SAL DONA, INC.

Company Details

Name: SAL DONA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1986 (38 years ago)
Entity Number: 1133247
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 786 EAST 94TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: 9120 AVENUE N, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA PASSALACQUA Chief Executive Officer 9120 AVENUE N, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 786 EAST 94TH STREET, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
DONNA M. PASSALACQUA Agent 786 EAST 94TH STREET, BROOKLYN, NY, 11236

Permits

Number Date End date Type Address
B162025095A19 2025-04-05 2025-04-09 COMMERCIAL REFUSE CONTAINER FORT HILL PLACE, BROOKLYN, FROM STREET BATTERY AVENUE TO STREET DAHLGREN PLACE
B162025094A94 2025-04-04 2025-04-08 COMMERCIAL REFUSE CONTAINER 2 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B162025094A98 2025-04-04 2025-04-10 COMMERCIAL REFUSE CONTAINER CARROLL STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B162025094A22 2025-04-04 2025-04-08 COMMERCIAL REFUSE CONTAINER EAST 96 STREET, BROOKLYN, FROM STREET LENOX ROAD TO STREET WILLMOHR STREET
Q162025094A53 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER CRITICAL STS ROOSEVELT AVENUE, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET
B162025094B04 2025-04-04 2025-04-10 COMMERCIAL REFUSE CONTAINER CRITICAL STS OCEAN PARKWAY, BROOKLYN, FROM STREET CATON AVENUE TO STREET CHURCH AVENUE
B162025094B03 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER EAST 13 STREET, BROOKLYN, FROM STREET DITMAS AVENUE TO STREET DORCHESTER ROAD
B162025094B02 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER CORTELYOU ROAD, BROOKLYN, FROM STREET EAST 21 STREET TO STREET FLATBUSH AVENUE
B162025094B01 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER VANDERBILT AVENUE, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B162025094B00 2025-04-04 2025-04-10 COMMERCIAL REFUSE CONTAINER GREENE AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2024-06-04 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-16 2011-01-13 Address 9120 AVENUE N, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1986-12-26 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110113000467 2011-01-13 CERTIFICATE OF CHANGE 2011-01-13
940616002009 1994-06-16 BIENNIAL STATEMENT 1993-12-01
B439662-3 1986-12-26 CERTIFICATE OF INCORPORATION 1986-12-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data SCHOLES STREET, FROM STREET BOGART STREET TO STREET MORGAN AVENUE No data Street Construction Inspections: Active Department of Transportation No container on site at time of inspection.
2025-03-18 No data EXETER STREET, FROM STREET HAMPTON AVENUE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Active Department of Transportation Container on street in compliance
2025-03-18 No data AMHERST STREET, FROM STREET HAMPTON AVENUE TO STREET SHORE BOULEVARD No data Street Construction Inspections: Active Department of Transportation Container on street in compliance
2025-03-13 No data GEORGIA AVENUE, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE No data Street Construction Inspections: Active Department of Transportation no container
2025-03-07 No data 27 AVENUE, FROM STREET 200 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Active Department of Transportation large container on site
2025-03-05 No data EAST 17 STREET, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: Active Department of Transportation Container on street in compliance
2025-02-28 No data 108 STREET, FROM STREET 66 ROAD TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Active permit on file.
2025-02-27 No data CENTRE STREET, FROM STREET MYRTLE AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2025-02-17 No data RALPH AVENUE, FROM STREET MADISON STREET TO STREET MONROE STREET No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER STORED ON THE ROADWAY
2025-02-07 No data EAST 29 STREET, FROM STREET AVENUE P TO STREET QUENTIN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent have a container on the street without a active DOT permit on file, permit expired 01/26/2025. ID by expired permit/markings on container.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231043 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-04 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-225489 Office of Administrative Trials and Hearings Issued Settled 2022-12-28 400 2023-01-19 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224497 Office of Administrative Trials and Hearings Issued Settled 2022-07-09 500 2022-10-13 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083527704 2020-05-01 0202 PPP 786 E 94TH ST, BROOKLYN, NY, 11236
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 30
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34114.74
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State