Search icon

FRATELLO CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRATELLO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1989 (36 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

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

Links between entities

Type:
Headquarter of
Company Number:
0805317
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1UAJ6
UEI Expiration Date:
2020-08-13

Business Information

Activation Date:
2019-08-14
Initial Registration Date:
2001-06-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1UAJ6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2024-08-14

Contact Information

POC:
GUILIO CIANCI JR.

Form 5500 Series

Employer Identification Number (EIN):
112992307
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025182A34 2025-07-01 2025-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HOGAN PLACE, MANHATTAN, FROM STREET BAXTER STREET TO STREET CENTRE STREET
M022025182A33 2025-07-01 2025-07-03 OCCUPANCY OF ROADWAY AS STIPULATED HOGAN PLACE, MANHATTAN, FROM STREET BAXTER STREET TO STREET CENTRE STREET
M022025175A61 2025-06-24 2025-09-27 OCCUPANCY OF ROADWAY AS STIPULATED CENTRE STREET, MANHATTAN, FROM STREET HOGAN PLACE TO STREET WORTH STREET
M022025175A59 2025-06-24 2025-09-27 CROSSING SIDEWALK CENTRE STREET, MANHATTAN, FROM STREET HOGAN PLACE TO STREET WORTH STREET
M022025175A58 2025-06-24 2025-09-27 PLACE MATERIAL ON STREET CENTRE STREET, MANHATTAN, FROM STREET HOGAN PLACE TO STREET WORTH STREET

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 2009-10-13 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163945.00
Total Face Value Of Loan:
163945.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151555.00
Total Face Value Of Loan:
151555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-19
Type:
Complaint
Address:
LEHMAN COLLEGE/DAVIS HALL, BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-22
Type:
Planned
Address:
23 RICHARDSON AVE., MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-05
Type:
Planned
Address:
STEWART ELEM. SCHOOL, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-05
Type:
Prog Related
Address:
STEWART ELEM. SCHOOL, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-16
Type:
Planned
Address:
250 BEDFORD PARK BLVD., BRONX, NY, 10468
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$151,555
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,560.51
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $151,555
Jobs Reported:
9
Initial Approval Amount:
$163,945
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,235.74
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $163,940
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 414-7170
Add Date:
2003-07-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State