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

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

Form 5500 Series

Employer Identification Number (EIN):
133378764
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500841.00
Total Face Value Of Loan:
500841.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500841.00
Total Face Value Of Loan:
500841.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-22
Type:
Complaint
Address:
36-11 12TH STREET, LONG ISLAND CITY, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-19
Type:
Complaint
Address:
1919-1925 CENTRAL AVE., YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-09
Type:
Referral
Address:
333 ATLANTIC AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500841
Current Approval Amount:
500841
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
507386.24
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500841
Current Approval Amount:
500841
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
507564.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State