Search icon

FRATELLO CONSTRUCTION CORP.

Headquarter

Company Details

Name: FRATELLO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1989 (35 years ago)
Entity Number: 1393324
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 134 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-414-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRATELLO CONSTRUCTION CORP., CONNECTICUT 0805317 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UAJ6 Obsolete Non-Manufacturer 2001-06-13 2024-08-15 2024-08-14 No data

Contact Information

POC GUILIO CIANCI JR.
Phone +1 631-414-7171
Fax +1 631-414-7170
Address 134 MILBAR BLVD, FARMINGDALE, NY, 11735 1425, 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
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2023 112992307 2024-05-29 FRATELLO CONSTRUCTION CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2022 112992307 2023-05-10 FRATELLO CONSTRUCTION CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2023-05-10
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2021 112992307 2022-07-08 FRATELLO CONSTRUCTION CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2020 112992307 2021-07-16 FRATELLO CONSTRUCTION CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 112992307 2020-07-24 FRATELLO CONSTRUCTION CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2018 112992307 2019-06-28 FRATELLO CONSTRUCTION CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2017 112992307 2018-08-15 FRATELLO CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2016 112992307 2017-09-15 FRATELLO CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2017-09-15
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2015 112992307 2016-07-14 FRATELLO CONSTRUCTION CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing GUILIO CIANCI
FRATELLO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2014 112992307 2015-07-29 FRATELLO CONSTRUCTION CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6314147171
Plan sponsor’s address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing GUILIO CIANCI
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing GUILIO CIANCI

Chief Executive Officer

Name Role Address
STEPHEN BONO Chief Executive Officer 134 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
M012025097B47 2025-04-07 2025-05-07 RESET, REPAIR OR REPLACE CURB HOGAN PLACE, MANHATTAN, FROM STREET BAXTER STREET TO STREET CENTRE STREET
M042025097A18 2025-04-07 2025-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HOGAN PLACE, MANHATTAN, FROM STREET BAXTER STREET TO STREET CENTRE STREET
M042025097A19 2025-04-07 2025-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BAXTER STREET, MANHATTAN, FROM STREET HOGAN PLACE
M012025072B20 2025-03-13 2025-04-18 RESET, REPAIR OR REPLACE CURB HOGAN PLACE, MANHATTAN, FROM STREET BAXTER STREET TO STREET CENTRE STREET
M042025072A06 2025-03-13 2025-04-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HOGAN PLACE, MANHATTAN, FROM STREET BAXTER STREET TO STREET CENTRE STREET
M042025072A07 2025-03-13 2025-04-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BAXTER STREET, MANHATTAN, FROM STREET HOGAN PLACE
M022025057A58 2025-02-26 2025-06-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 23 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025057A60 2025-02-26 2025-06-02 CROSSING SIDEWALK EAST 23 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025057A59 2025-02-26 2025-06-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET
M022025057A61 2025-02-26 2025-06-02 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 23 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2024-04-26 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2009-10-13 Address 552 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2003-10-06 2007-10-18 Address 552 UNIONDALE, NEW YORK, NY, 11553, USA (Type of address: Service of Process)
2003-10-06 2009-10-13 Address 552 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1993-11-30 2003-10-06 Address 552 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1993-11-30 2009-10-13 Address 552 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-30 Address 552 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1992-11-09 2003-10-06 Address 552 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131018006404 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111020002299 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091013002391 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071018002353 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051122003015 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031006002619 2003-10-06 BIENNIAL STATEMENT 2003-10-01
931130002015 1993-11-30 BIENNIAL STATEMENT 1993-10-01
921109002568 1992-11-09 BIENNIAL STATEMENT 1992-10-01
C070279-6 1989-10-30 CERTIFICATE OF INCORPORATION 1989-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-30 No data LEXINGTON AVENUE, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-12-29 No data WORTH STREET, FROM STREET CENTRE STREET TO STREET HAMILL PLACE No data Street Construction Inspections: Active Department of Transportation Yodocks
2024-12-23 No data EAST 22 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation I found a container in the parking lane of the roadway.
2024-12-19 No data HOGAN PLACE, FROM STREET BAXTER STREET TO STREET CENTRE STREET No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2024-12-18 No data EAST 22 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation barricades found on roadway
2024-12-12 No data EAST 23 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2024-12-04 No data EAST 22 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-11-19 No data HOGAN PLACE, FROM STREET BAXTER STREET TO STREET CENTRE STREET No data Street Construction Inspections: Active Department of Transportation No BPP road work started.
2024-10-15 No data LEXINGTON AVENUE, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-10-10 No data EAST 23 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation NO PORT O SAN FOUND

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668392 0216000 2005-10-19 LEHMAN COLLEGE/DAVIS HALL, BRONX, NY, 10468
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-10-19
Emphasis N: TRENCH
Case Closed 2005-12-08

Related Activity

Type Complaint
Activity Nr 205175151
Safety Yes
307539387 0213100 2005-03-22 23 RICHARDSON AVE., MONTICELLO, NY, 12701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-22
Emphasis L: FALL
Case Closed 2005-03-23
300598083 0215600 1998-06-16 250 BEDFORD PARK BLVD., BRONX, NY, 10468
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-06-16
Case Closed 1998-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231667209 2020-04-28 0235 PPP 134 MILBAR BLVD, FARMINGDALE, NY, 11735
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) 151555
Loan Approval Amount (current) 151555
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153560.51
Forgiveness Paid Date 2021-08-31
2630198310 2021-01-21 0235 PPS 134 Milbar Blvd, Farmingdale, NY, 11735-1425
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) 163945
Loan Approval Amount (current) 163945
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 Farmingdale, SUFFOLK, NY, 11735-1425
Project Congressional District NY-02
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166235.74
Forgiveness Paid Date 2022-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1149014 Intrastate Non-Hazmat 2013-10-22 934 2012 1 1 Private(Property)
Legal Name FRATELLO CONSTRUCTION CORP
DBA Name -
Physical Address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, US
Mailing Address 134 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, US
Phone (631) 414-7171
Fax (631) 414-7170
E-mail INFO@FRATELLOCONSTRUCTION.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