Search icon

C. SCIALDO & SONS, INC.

Company Details

Name: C. SCIALDO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1960 (65 years ago)
Entity Number: 127277
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: Rudolph F. Scialdo II, 5661 State Route 5, Herkimer, NY, United States, 13350
Principal Address: 5661 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH SCIALDO Chief Executive Officer 5661 STATE ROUTE 5, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Rudolph F. Scialdo II, 5661 State Route 5, Herkimer, NY, United States, 13350

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2004-07-22 2024-03-01 Address 5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2004-07-22 2024-03-01 Address 5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1960-03-17 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1960-03-17 2004-07-22 Address 115 CORNER OF GEORGE &, WILLIAM ST., HERKIMER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038187 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220503002797 2022-05-03 BIENNIAL STATEMENT 2022-03-01
200304060466 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006165 2018-03-02 BIENNIAL STATEMENT 2018-03-01
161121006122 2016-11-21 BIENNIAL STATEMENT 2016-03-01
140425002106 2014-04-25 BIENNIAL STATEMENT 2014-03-01
120411002607 2012-04-11 BIENNIAL STATEMENT 2012-03-01
110503000473 2011-05-03 ANNULMENT OF DISSOLUTION 2011-05-03
DP-1804391 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080306002413 2008-03-06 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2035988 0215800 1985-04-15 104 N WASHINGTON ST, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
1089424 0215800 1984-08-09 CORNER OF CLARK ST AND COTTAGE ST, ILION, NY, 13357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-08-23
Abatement Due Date 1984-08-27
Nr Instances 1
Nr Exposed 1
10720480 0213100 1983-12-16 ROUTE 29 OPPEMHEIM SCHOOL, Dolgeville, NY, 13452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-16
Case Closed 1984-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-12-29
Abatement Due Date 1984-01-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-12-29
Abatement Due Date 1984-01-01
Nr Instances 1
12000659 0215800 1983-11-15 SUNSET AVE FAXTON HOSPITAL, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-15
Case Closed 1983-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1983-11-23
Abatement Due Date 1983-11-28
Nr Instances 1
12026308 0215800 1983-05-02 UTICA RD, Clinton, NY, 13223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 C13
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-05-09
Abatement Due Date 1983-05-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 1
12036083 0215800 1982-09-15 WHITESBORO STREET, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-15
Case Closed 1982-09-15
10759314 0213100 1981-06-04 YMCA RENOVATION E MAIN ST, Mohawk, NY, 13407
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-04
Case Closed 1981-06-05
10759199 0213100 1981-05-07 MIDTOWN ESTATES MAIN ST 16 UNI, St Johnsville, NY, 13452
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-05-07
Case Closed 1981-05-08
10758407 0213100 1980-09-03 SPRUCE STREET DUOFOLD INC PLAN, Ilion, NY, 13357
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1980-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-09-05
Abatement Due Date 1980-09-08
Nr Instances 1
10781664 0213100 1980-06-25 RIVERSIDE DRIVE, Fultonville, NY, 12072
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-25
Case Closed 1980-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-15
Case Closed 1979-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-01
Case Closed 1977-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-16
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-11-26
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-11-26
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-11-26
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1976-11-26
Abatement Due Date 1976-11-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719967106 2020-04-15 0248 PPP 5661 State Route 5, Herkimer, NY, 13350-3516
Loan Status Date 2021-06-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10246
Loan Approval Amount (current) 10246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Herkimer, HERKIMER, NY, 13350-3516
Project Congressional District NY-21
Number of Employees 3
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10359.28
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State