Search icon

IANNELLI CONSTRUCTION CO., INC.

Company Details

Name: IANNELLI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY7GGPMJYMG7 2024-06-18 9723 3RD AVE, BROOKLYN, NY, 11209, 7702, USA 9723 3RD AVE., BROOKLYN, NY, 11209, 7702, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2003-10-06
Entity Start Date 1988-12-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236210, 236220, 238110, 238140, 238150, 238160, 238190, 238310, 238330, 238340, 238350, 238390, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT IANNELLI
Role SECRETARY
Address 9723 3 AVE, BROOKLYN, NY, 11209, 7702, USA
Title ALTERNATE POC
Name THOMAS IANNELLI
Address 9723 3 AVE, BROOKLYN, NY, 11209, 7702, USA
Government Business
Title PRIMARY POC
Name VINCENT IANNELLI
Role SECRETARY
Address 9723 3 AVE, BROOKLYN, NY, 11209, 7702, USA
Title ALTERNATE POC
Name THOMAS IANNELLI
Address 9723 3 AVE, BROOKLYN, NY, 11209, 7702, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3KBP7 Active Non-Manufacturer 2003-10-06 2024-05-23 2029-05-22 2025-05-09

Contact Information

POC VINCENT IANNELLI
Phone +1 718-836-2000
Fax +1 718-833-5416
Address 9723 3RD AVE, BROOKLYN, NY, 11209 7702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IANNELLI CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2023 112953960 2024-09-10 IANNELLI CONSTRUCTION CO., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing THOMAS IANNELLI
Valid signature Filed with authorized/valid electronic signature
IANNELLI CONSTRUCTION CO., INC. CASH BALANCE PLAN 2023 112953960 2024-09-10 IANNELLI CONSTRUCTION CO., INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing THOMAS IANNELLI
Valid signature Filed with authorized/valid electronic signature
IANNELLI CONSTRUCTION CO., INC. CASH BALANCE PLAN 2022 112953960 2023-10-11 IANNELLI CONSTRUCTION CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2022 112953960 2023-10-10 IANNELLI CONSTRUCTION CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. CASH BALANCE PLAN 2021 112953960 2022-10-05 IANNELLI CONSTRUCTION CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2021 112953960 2022-10-04 IANNELLI CONSTRUCTION CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. CASH BALANCE PLAN 2020 112953960 2022-10-05 IANNELLI CONSTRUCTION CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2020 112953960 2021-07-09 IANNELLI CONSTRUCTION CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. CASH BALANCE PLAN 2020 112953960 2021-07-09 IANNELLI CONSTRUCTION CO., INC. 16
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209
IANNELLI CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2019 112953960 2020-09-25 IANNELLI CONSTRUCTION CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7188362000
Plan sponsor’s address 9723 3RD AVENUE, BROOKLYN, NY, 11209

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

Permits

Number Date End date Type Address
S012025098A10 2025-04-08 2025-05-05 REPAIR SEWER - PROTECTED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S012025098A09 2025-04-08 2025-05-05 REPAIR SEWER - PROTECTED KINGDOM AVENUE, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET EYLANDT STREET
S042025083A19 2025-03-24 2025-04-22 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT EYLANDT STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE
S042025083A20 2025-03-24 2025-04-22 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT EYLANDT STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE
S042025083A21 2025-03-24 2025-04-22 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT EYLANDT STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE
S042025083A18 2025-03-24 2025-04-22 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT EYLANDT STREET, STATEN ISLAND, FROM STREET KINGDOM AVENUE
S022025077C64 2025-03-18 2025-06-06 PLACE MATERIAL ON STREET VIRGINIA AVENUE, STATEN ISLAND, FROM STREET ANDERSON STREET TO STREET BAY STREET
S012025077C39 2025-03-18 2025-04-11 INSTALL FENCE BAY STREET, STATEN ISLAND, FROM STREET CHURCH LANE TO STREET VIRGINIA AVENUE
S012025077C37 2025-03-18 2025-04-11 INSTALL FENCE VIRGINIA AVENUE, STATEN ISLAND, FROM STREET ANDERSON STREET TO STREET BAY STREET
S022025077C70 2025-03-18 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VIRGINIA AVENUE, STATEN ISLAND, FROM STREET ANDERSON STREET TO STREET BAY STREET

History

Start date End date Type Value
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
2024-03-04 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-01-24 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-01-24 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-06-05 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-06-16 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-01-27 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2009-02-23 2022-01-27 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
090223000095 2009-02-23 CERTIFICATE OF AMENDMENT 2009-02-23
081124002728 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061204002557 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002590 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021216002519 2002-12-16 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data KINGDOM AVENUE, FROM STREET DEISIUS STREET TO STREET EYLANDT STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK In compliance.
2025-03-24 No data EYLANDT STREET, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET No data Street Construction Inspections: Active Department of Transportation Concrete casting on the grass area in compliance.
2025-03-24 No data DEISIUS STREET, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK In compliance.
2025-03-24 No data STECHER STREET, FROM STREET DEISIUS STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation Maintain Fence In compliance.
2025-03-06 No data EYLANDT STREET, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newer active permit on file.
2025-03-06 No data KINGDOM AVENUE, FROM STREET DEISIUS STREET TO STREET EYLANDT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newer active permit on file.
2025-03-06 No data DEISIUS STREET, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Temporary roadway restoration overdue for final restoration. The last permit on file expired 2/11/25.
2025-02-07 No data STECHER STREET, FROM STREET DEISIUS STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No confirmation number
2025-01-28 No data DEISIUS STREET, FROM STREET KINGDOM AVENUE TO STREET STECHER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Temporary roadway restoration with a newer active permit on file.
2025-01-28 No data KINGDOM AVENUE, FROM STREET DEISIUS STREET TO STREET EYLANDT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No new sidewalk was installed, there is an newer active permit on file.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979329 0216000 2011-07-26 200 W. 167TH STREET, BRONX, NY, 10452
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-07-26
Case Closed 2011-07-26
313435539 0215000 2009-06-17 510 WAVERLY AVE, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-17
Emphasis L: CONSTLOC
Case Closed 2010-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2009-07-13
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2009-07-13
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2009-07-13
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-07-13
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-06-29
Abatement Due Date 2009-07-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-07-13
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
305772089 0216000 2003-07-29 100 MOSHOLU PARKWAY, BRONX, NY, 10468
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-29
Emphasis S: CONSTRUCTION
Case Closed 2003-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 469.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303532071 0215600 2001-12-18 68-28 CENTRAL AVE, GLENDALE, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-12-18
Case Closed 2002-03-06

Related Activity

Type Referral
Activity Nr 200832350
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-08
Abatement Due Date 2002-02-13
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2002-02-08
Abatement Due Date 2002-03-28
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A01
Issuance Date 2002-02-08
Abatement Due Date 2002-02-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478828505 2021-02-19 0202 PPS 9723 THRID AVE, BROOKLYN, NY, 11209
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639345
Loan Approval Amount (current) 639345
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 BROOKLYN, KINGS, NY, 11209
Project Congressional District NY-11
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650502.88
Forgiveness Paid Date 2022-11-22
7108017208 2020-04-28 0202 PPP 9723 THRID AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639346
Loan Approval Amount (current) 639346
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 647631.22
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0542322 IANNELLI CONSTRUCTION CO INC - HY7GGPMJYMG7 9723 3RD AVE, BROOKLYN, NY, 11209-7702
Capabilities Statement Link -
Phone Number 718-836-2000
Fax Number 718-833-5416
E-mail Address vi@iancc.com
WWW Page -
E-Commerce Website -
Contact Person VINCENT IANNELLI
County Code (3 digit) 047
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 3KBP7
Year Established 1988
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green No
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green No
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green No
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green No
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No]
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State