Search icon

DIPIERO ACTION CONSTRUCTION CORP.

Company Details

Name: DIPIERO ACTION CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396389
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 448 79TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-491-3979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY TOLEDO Chief Executive Officer 448 79TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 79TH ST, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0853314-DCA Active Business 2007-06-21 2025-02-28

History

Start date End date Type Value
2013-05-10 2014-10-28 Address ACTION CONSTRUCTION, 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-05-10 2014-10-28 Address ACTION CONSTRUCTION, 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2013-05-10 2014-10-28 Address 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-10-09 2013-05-10 Address ACTION CONSTRUCTION, 437 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2001-10-09 2013-05-10 Address ACTION CONSTRUCTION, 437 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2001-10-09 2013-05-10 Address 437 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1997-10-22 2001-10-09 Address 1265 E 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-10-22 2001-10-09 Address 1265 E 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-10-22 2001-10-09 Address 1265 E 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-11-24 1997-10-22 Address 1259 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161028006228 2016-10-28 BIENNIAL STATEMENT 2015-10-01
141028002001 2014-10-28 BIENNIAL STATEMENT 2013-10-01
130510002521 2013-05-10 BIENNIAL STATEMENT 2011-10-01
011009002348 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002454 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971022002844 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931103002625 1993-11-03 BIENNIAL STATEMENT 1993-10-01
921124002706 1992-11-24 BIENNIAL STATEMENT 1992-10-01
C062252-3 1989-10-05 CERTIFICATE OF INCORPORATION 1989-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584870 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584869 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274060 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274059 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903512 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903511 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491799 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491798 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883800 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883801 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345593925 0215000 2021-10-21 2011 FLATBUSH AVENUE, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202458602 2021-03-18 0202 PPS 448 79th St, Brooklyn, NY, 11209-3708
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58910
Loan Approval Amount (current) 58910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3708
Project Congressional District NY-11
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59269.22
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State