Search icon

SCHERILLO & SONS CONSTRUCTION CORP.

Company Details

Name: SCHERILLO & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1987 (38 years ago)
Entity Number: 1162948
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 7 PUMPKIN ST. E., NORTHPORT, N, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 516-797-4737

Phone +1 631-858-1580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCHERILLO Chief Executive Officer 7 PUMPKIN ST. E., NORTHPORT, N, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
JOHN SCHERILLO DOS Process Agent 7 PUMPKIN ST. E., NORTHPORT, N, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
112850578
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1321081-DCA Inactive Business 2011-06-22 2023-02-28
0852117-DCA Inactive Business 2003-02-07 2009-06-30

History

Start date End date Type Value
2024-10-22 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210401060864 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061169 2019-04-11 BIENNIAL STATEMENT 2019-04-01
161103006537 2016-11-03 BIENNIAL STATEMENT 2015-04-01
130521002551 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110505002483 2011-05-05 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258200 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258199 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899864 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899865 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2487464 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487463 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1926757 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1926756 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039631 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039717 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-06
Type:
Planned
Address:
523 POST AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-23
Type:
Planned
Address:
168-14 12 ROAD, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116305
Current Approval Amount:
116305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117760.38

Motor Carrier Census

DBA Name:
PRESTIGE CUSTOM BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 496-6926
Add Date:
2008-08-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State