Search icon

IANNELLI CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IANNELLI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (37 years ago)
Entity Number: 1249980
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9723 3RD AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-836-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS IANNELLI Chief Executive Officer 9723 3RD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
IANNELLI CONSTRUCTION CO., INC. DOS Process Agent 9723 3RD AVENUE, BROOKLYN, NY, United States, 11209

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-833-5416
Contact Person:
VINCENT IANNELLI
User ID:
P0542322

Unique Entity ID

Unique Entity ID:
HY7GGPMJYMG7
CAGE Code:
3KBP7
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2003-10-06

Commercial and government entity program

CAGE number:
3KBP7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
VINCENT IANNELLI

Form 5500 Series

Employer Identification Number (EIN):
112953960
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S022025212A57 2025-07-31 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEISIUS STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET
S022025212A58 2025-07-31 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEISIUS STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET
S022025212A55 2025-07-31 2025-08-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DEISIUS STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET
S022025212A56 2025-07-31 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEISIUS STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET
S022025212A59 2025-07-31 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEISIUS STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET

History

Start date End date Type Value
2025-06-25 2025-07-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2025-03-14 2025-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2025-03-14 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-12-04 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-05-07 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201201062054 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006551 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006972 2016-12-01 BIENNIAL STATEMENT 2016-12-01
130116006405 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101222002065 2010-12-22 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
639345.00
Total Face Value Of Loan:
639345.00
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:
639346.00
Total Face Value Of Loan:
639346.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-26
Type:
Planned
Address:
200 W. 167TH STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-04-21
Type:
Planned
Address:
320 BEACH ST., ROCKAWAY, NY, 11694
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
320 BEACH ST., ROCKAWAY, NY, 11694
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-06-17
Type:
Planned
Address:
510 WAVERLY AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-29
Type:
Planned
Address:
100 MOSHOLU PARKWAY, BRONX, NY, 10468
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$639,346
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$639,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,631.22
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $639,346
Jobs Reported:
27
Initial Approval Amount:
$639,345
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$639,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$650,502.88
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $639,339
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State