Search icon

BILTMORE GENERAL CONTRACTORS, INC.

Company Details

Name: BILTMORE GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1333179
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 526 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306
Address: 526 Midland AvE, Staten IslanD, NY, United States, 10306

Contact Details

Phone +1 718-720-6200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GEISER Chief Executive Officer 526 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
BILTMORE GENERAL CONTRACTORS INC. DOS Process Agent 526 Midland AvE, Staten IslanD, NY, United States, 10306

Licenses

Number Status Type Date End date
1382290-DCA Active Business 2011-02-08 2025-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 50 MELVILLE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 526 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-12 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-09 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-28 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-14 2025-03-04 Address 526 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-14 2023-09-14 Address 526 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-03-04 Address 50 MELVILLE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304003461 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230914001389 2023-09-14 BIENNIAL STATEMENT 2023-03-01
130403002177 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110321002750 2011-03-21 BIENNIAL STATEMENT 2011-03-01
100617002903 2010-06-17 BIENNIAL STATEMENT 2009-03-01
010328002301 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990316002234 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970331002298 1997-03-31 BIENNIAL STATEMENT 1997-03-01
B750936-4 1989-03-09 CERTIFICATE OF INCORPORATION 1989-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-23 No data ONTARIO AVENUE, FROM STREET OSWEGO STREET TO STREET TIOGA STREET No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED RESPONDENT HAD EXCAVATED 20 FEET 5 FEET OF SIDEWALK/CITY PROPERTY-WITHOUT A VALID DOT PERMIT TO DO SO. SIDEWALK EXCAVATION WORK-NO PERMIT. BILTMORE GENERAL CONTRACTORS, INC. VEHICLE LICENSE PLATE NUMBER & TELEPHONE NUMBER
2019-06-19 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation barricades in portion of parking lane on location i/f/o P.S 165.
2019-06-18 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Concrete barricades in portion of roadway at #235 during this time.
2019-03-26 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Complaint Department of Transportation Fence maintained on top of jersey barriers. In compliance active permits on file. Will check other several permits as well
2019-03-26 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Roadway is being occupied at this time.
2019-02-07 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Equipment Type: Jersey Barrier
2019-02-06 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation jersey barrier is good
2019-01-21 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation 221' of roadway occupied
2019-01-21 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Construction materials on the roadway
2019-01-18 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Construction Container on the roadway

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596715 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3596714 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289591 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289592 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2951755 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951756 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2492555 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492554 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883389 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883388 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314975541 0216000 2010-11-04 LINCOLN HOSPITAL - 149TH ST. AND MORRIS, BRONX, NY, 10451
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2010-11-04
Case Closed 2010-11-04

Related Activity

Type Complaint
Activity Nr 207097783
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180187206 2020-04-28 0202 PPP 526 MIDLAND AVE, STATEN ISLAND, NY, 10306
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 98
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152169.86
Forgiveness Paid Date 2021-10-18
4653228308 2021-01-23 0202 PPS 526 Midland Ave, Staten Island, NY, 10306-5834
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Staten Island, RICHMOND, NY, 10306-5834
Project Congressional District NY-11
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141979.18
Forgiveness Paid Date 2022-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2335598 Intrastate Non-Hazmat 2024-09-12 15000 2023 2 1 Private(Property)
Legal Name BILTMORE GENERAL CONTRACTORS INC
DBA Name -
Physical Address 526 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, US
Mailing Address 526 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, US
Phone (718) 720-6200
Fax (718) 720-5995
E-mail FRANK@BILTMOREGC.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