Search icon

A. VITALE & SON CONSTRUCTION CORP.

Company Details

Name: A. VITALE & SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1988 (37 years ago)
Entity Number: 1252099
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2237 E 72ND ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-241-7020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2237 E 72ND ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
FARO VITALE Chief Executive Officer 2237 E 72ND ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1109930-DCA Active Business 2003-01-02 2025-02-28

Permits

Number Date End date Type Address
B042025084A19 2025-03-25 2025-04-24 REPAIR SIDEWALK APOLLO STREET, BROOKLYN, FROM STREET BRIDGEWATER STREET TO STREET NASSAU AVENUE
B042025080A21 2025-03-21 2025-04-18 REPAIR SIDEWALK UTICA AVENUE, BROOKLYN, FROM STREET AVENUE L TO STREET AVENUE M
B042025078A17 2025-03-19 2025-04-17 REPAIR SIDEWALK EAST 88 STREET, BROOKLYN, FROM STREET BAY VIEW PLACE TO STREET GLENWOOD ROAD
B012025078E51 2025-03-19 2025-04-17 RESET, REPAIR OR REPLACE CURB EAST 88 STREET, BROOKLYN, FROM STREET BAY VIEW PLACE TO STREET GLENWOOD ROAD
B042025076C48 2025-03-17 2025-04-16 REPAIR SIDEWALK HENDRICKSON STREET, BROOKLYN, FROM STREET AVENUE R TO STREET QUENTIN ROAD
B022025076H87 2025-03-17 2025-04-16 OCCUPANCY OF SIDEWALK AS STIPULATED HENDRICKSON STREET, BROOKLYN, FROM STREET AVENUE R TO STREET QUENTIN ROAD
B022025076H86 2025-03-17 2025-04-16 TEMPORARY PEDESTRIAN WALK HENDRICKSON STREET, BROOKLYN, FROM STREET AVENUE R TO STREET QUENTIN ROAD
Q042025057A54 2025-02-26 2025-03-15 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 33 STREET, QUEENS, FROM STREET 36 AVENUE
B042024351A16 2024-12-16 2024-12-20 REPAIR SIDEWALK BAY RIDGE PARKWAY, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024347B60 2024-12-12 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 55 STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 2237 E 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-23 2025-03-28 Address 2237 E 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-06-21 2014-06-23 Address 2528 RANDY LANE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-05-26 2025-03-28 Address 2237 E 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-05-26 2012-06-21 Address 2237 E 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-05-26 2012-06-21 Address 2237 E 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-12-01 2006-05-26 Address 2237 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-12-01 2006-05-26 Address 2237 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1988-04-11 2006-05-26 Address 2237 EAST 72ND ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002677 2025-03-28 BIENNIAL STATEMENT 2025-03-28
140623002186 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120621002475 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100629002636 2010-06-29 BIENNIAL STATEMENT 2010-04-01
080505002805 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060526002183 2006-05-26 BIENNIAL STATEMENT 2006-04-01
040528002613 2004-05-28 BIENNIAL STATEMENT 2004-04-01
040127000210 2004-01-27 CERTIFICATE OF AMENDMENT 2004-01-27
020326002961 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000419002332 2000-04-19 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data 33 STREET, FROM STREET 36 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Open CAR on file on permit #Q042024234A24. Conditions previously reported.
2025-02-28 No data 33 STREET, FROM STREET 36 AVENUE No data Street Construction Inspections: Active Department of Transportation No new ped ramp work started at this time. Existing tangent ramps in the NW2 corner quadrant was found to be non ADA compliant due to landing and flare slopes. Measured and collected in Prism on 9/5/24.
2025-02-18 No data RIDGECREST TERRACE, FROM STREET 70 STREET TO STREET 71 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags and curb installed.
2025-02-12 No data BEACH 125 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET CRONSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Unable to inspect due to snow on sidewalk
2025-01-23 No data 81 STREET, FROM STREET 7 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2025-01-22 No data BAY RIDGE PARKWAY, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed expansion joints sealed.
2025-01-17 No data EAST 55 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags installed and sealed at this time.
2025-01-02 No data WORTMAN AVENUE, FROM STREET PENNSYLVANIA AVENUE TO STREET SHEFFIELD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed in compliance
2024-12-23 No data EAST 55 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk permit is in compliance at this time of inspection.
2024-11-30 No data EAST 18 STREET, FROM STREET AVENUE M TO STREET AVENUE N No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR acknowledged. Expansion joint installed and sealed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538770 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538769 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259788 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259787 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920037 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920036 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493912 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493913 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
1881427 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881428 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432598506 2021-02-25 0202 PPP 2237 E 72nd St, Brooklyn, NY, 11234-6600
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6600
Project Congressional District NY-08
Number of Employees 7
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22652.51
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1122804 Intrastate Non-Hazmat 2002-11-15 0 - 2 1 Private(Property), NOT SPECIFIED
Legal Name A VITALE & SON CONSTRUCTION CORP
DBA Name -
Physical Address 23 DEBBIE LANE, PATCHOGUE, NY, 11772, US
Mailing Address 23 DEBBIE LANE, PATCHOGUE, NY, 11772, US
Phone (718) 241-7020
Fax (718) 241-7020
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10000561
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-31
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 28082ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDE4E1285F528893
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-31
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-31
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-31
Code of the violation 3939ALHLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Headlamp(s) - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State