Search icon

CIFONE CONSTRUCTION CO., INC.

Company Details

Name: CIFONE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1988 (37 years ago)
Entity Number: 1268654
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO Box 684, Glens Falls, NY, United States, 12801
Principal Address: 124 Park Rd, Queensbury, NY, United States, 12804

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
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2023 141708311 2024-05-13 CIFONE CONSTRUCTION CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address PO BOX 684, GLENS FALLS, NY, 12801
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2022 141708311 2023-07-19 CIFONE CONSTRUCTION CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address PO BOX 684, GLENS FALLS, NY, 12801
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2021 141708311 2022-07-05 CIFONE CONSTRUCTION CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address PO BOX 684, GLENS FALLS, NY, 12801
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2020 141708311 2021-06-18 CIFONE CONSTRUCTION CO., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2019 141708311 2020-01-26 CIFONE CONSTRUCTION CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2018 141708311 2019-10-22 CIFONE CONSTRUCTION CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2017 141708311 2018-09-04 CIFONE CONSTRUCTION CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2016 141708311 2017-08-28 CIFONE CONSTRUCTION CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2015 141708311 2016-09-12 CIFONE CONSTRUCTION CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845
CIFONE CONSTRUCTION CO., INC. RETIREMENT PLAN 2014 141708311 2015-09-17 CIFONE CONSTRUCTION CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 5186150066
Plan sponsor’s address 82 PICKLE HILL ROAD, LAKE GEORGE, NY, 12845

DOS Process Agent

Name Role Address
CIFONE CONSTRUCTION, CO. INC. DOS Process Agent PO Box 684, Glens Falls, NY, United States, 12801

Chief Executive Officer

Name Role Address
JOHN CIFONE Chief Executive Officer PO BOX 684, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1988-06-10 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-10 2024-12-02 Address 23 WILLOW ROAD, QUEENSBURY, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003371 2024-12-02 BIENNIAL STATEMENT 2024-12-02
B665285-3 1988-07-21 CERTIFICATE OF AMENDMENT 1988-07-21
B650455-3 1988-06-10 CERTIFICATE OF INCORPORATION 1988-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307541755 0213100 2005-07-05 3018 STATE RT. 4, KINGSBURY, NY, 12839
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-07-05
Case Closed 2005-07-05
307538579 0213100 2005-02-09 GLEN & PARK ST., GLENS FALLS, NY, 12801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-02-28
Case Closed 2005-03-17

Related Activity

Type Referral
Activity Nr 200746691
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-28
Abatement Due Date 2005-03-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2005-02-28
Abatement Due Date 2005-03-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602618408 2021-02-17 0248 PPS 124 PARK ST, Queensbury, NY, 12804
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160971
Loan Approval Amount (current) 160971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804
Project Congressional District NY-21
Number of Employees 13
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161901.05
Forgiveness Paid Date 2021-09-15
5727097003 2020-04-06 0248 PPP 124 PARK ST, GLENS FALLS, NY, 12801-4413
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-4413
Project Congressional District NY-21
Number of Employees 11
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115826.29
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1432981 Intrastate Non-Hazmat 2023-11-08 38100 2022 1 12 Private(Property)
Legal Name CIFONE CONSTRUCTION CO INC
DBA Name -
Physical Address 124 PARK ROAD, QUEENSBURY, NY, 12804, US
Mailing Address P O BOX 684, GLENS FALLS, NY, 12801, US
Phone (518) 792-9242
Fax (518) 792-3086
E-mail CCIFONE@CIFONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State