Search icon

DIPIERO ACTION CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
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 ACTION CONSTRUCTION, 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
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 ACTION CONSTRUCTION, 437 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
58910.00
Total Face Value Of Loan:
58910.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-21
Type:
Planned
Address:
2011 FLATBUSH AVENUE, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58910
Current Approval Amount:
58910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59269.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State