Search icon

G. FAZIO CONSTRUCTION CO., INC.

Company Details

Name: G. FAZIO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1987 (38 years ago)
Entity Number: 1171341
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-41 63RD ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-326-2266

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
G. FAZIO CONSTRUCTION CO., INC. WELFARE BENEFIT PLAN AND TRUST 2023 133378764 2024-10-08 G. FAZIO CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58-41 63RD STREET, MASPETH, NY, 113782814

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing GINO FAZIO
Valid signature Filed with authorized/valid electronic signature
G FAZIO CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133378764 2024-04-03 G FAZIO CONSTRUCTION CO INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58 41 63RD STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
G. FAZIO CONSTRUCTION CO., INC. WELFARE BENEFIT PLAN AND TRUST 2022 133378764 2023-09-25 G. FAZIO CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58-41 63RD STREET, MASPETH, NY, 113782814

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing GINO FAZIO
G FAZIO CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133378764 2023-04-07 G FAZIO CONSTRUCTION CO INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58 41 63RD STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
G FAZIO CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133378764 2022-04-01 G FAZIO CONSTRUCTION CO INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58 41 63RD STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
G. FAZIO CONSTRUCTION CO., INC. WELFARE BENEFIT PLAN AND TRUST 2021 133378764 2022-10-11 G. FAZIO CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58-41 63RD STREET, MASPETH, NY, 113782814

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing GINO FAZIO
G. FAZIO CONSTRUCTION CO., INC. WELFARE BENEFIT PLAN AND TRUST 2020 133378764 2021-10-12 G. FAZIO CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58-41 63RD STREET, MASPETH, NY, 113782814

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing GINO FAZIO
G FAZIO CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133378764 2021-04-01 G FAZIO CONSTRUCTION CO INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58 41 63RD STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
G. FAZIO CONSTRUCTION CO., INC. WELFARE BENEFIT PLAN AND TRUST 2019 133378764 2020-10-16 G. FAZIO CONSTRUCTION CO., INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58-41 63RD STREET, MASPETH, NY, 113782814

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing GINO FAZIO
G FAZIO CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133378764 2020-04-09 G FAZIO CONSTRUCTION CO INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 7183262266
Plan sponsor’s address 58 41 63RD STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
G. FAZIO CONSTRUCTION CO., INC. DOS Process Agent 58-41 63RD ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GINO FAZIO Chief Executive Officer 58-41 63RD ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1307104-DCA Active Business 2009-01-07 2025-02-28

Permits

Number Date End date Type Address
X012021154A52 2021-06-03 2021-07-02 RESET, REPAIR OR REPLACE CURB PALMER AVENUE, BRONX, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE

History

Start date End date Type Value
2024-05-28 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-01 2021-05-14 Address 58-41 63RD ST, MASPETH, NY, 11378, 2814, USA (Type of address: Service of Process)
2001-05-18 2003-08-01 Address 105-27 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-04-14 2003-08-01 Address 96-17 72ND ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-05-18 Address 105-27 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1987-05-15 2003-08-01 Address 105-27 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060525 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190501060725 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006632 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006507 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130514006448 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110526002958 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090427002600 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070710002682 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050705002008 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030801002208 2003-08-01 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-06 No data 143 PLACE, FROM STREET 11 AVENUE TO STREET HILL COURT No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb installed
2021-08-27 No data GIVAN AVENUE, FROM STREET BOLLER AVENUE TO STREET PALMER AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in-compliance
2021-08-27 No data PALMER AVENUE, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Active Department of Transportation no barriers on location
2021-08-23 No data PALMER AVENUE, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at time of inspection
2021-08-11 No data PALMER AVENUE, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Active Department of Transportation Active permit for crossing sidewalk
2021-07-29 No data PALMER AVENUE, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Active Department of Transportation No roadway occupancy at this time..
2021-07-28 No data PALMER AVENUE, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street.
2021-07-27 No data GIVAN AVENUE, FROM STREET BOLLER AVENUE TO STREET PALMER AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in-compliance.
2021-07-16 No data PALMER AVENUE, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2021-06-21 No data GIVAN AVENUE, FROM STREET BOLLER AVENUE TO STREET PALMER AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk in compiance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543942 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543941 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279025 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279086 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2935642 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935643 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2504884 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2504883 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915529 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915528 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227231 Office of Administrative Trials and Hearings Issued Settled 2023-07-14 400 2023-07-27 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-213451 Office of Administrative Trials and Hearings Issued Settled 2016-04-21 250 2016-05-04 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210756 Office of Administrative Trials and Hearings Issued Settled 2014-10-15 500 2014-10-29 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337069017 0215600 2012-10-22 36-11 12TH STREET, LONG ISLAND CITY, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-10-22
Case Closed 2012-10-26

Related Activity

Type Complaint
Activity Nr 627890
Safety Yes
307667089 0216000 2005-08-19 1919-1925 CENTRAL AVE., YONKERS, NY, 10710
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-12-05
Emphasis L: FALL
Case Closed 2006-04-13

Related Activity

Type Complaint
Activity Nr 205174675
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 F01
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
109892521 0215000 1997-07-09 333 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-07-09
Case Closed 1997-12-09

Related Activity

Type Referral
Activity Nr 902063536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-18
Abatement Due Date 1997-09-04
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-07-18
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-07-18
Abatement Due Date 1997-09-04
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205667206 2020-04-28 0202 PPP 58-41 63RD STR., MASPETH, NY, 11378
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500841
Loan Approval Amount (current) 500841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 507386.24
Forgiveness Paid Date 2021-08-26
8861498605 2021-03-25 0202 PPS 5841 63rd St, Maspeth, NY, 11378-2814
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500841
Loan Approval Amount (current) 500841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2814
Project Congressional District NY-06
Number of Employees 32
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 507564.62
Forgiveness Paid Date 2022-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State