Search icon

CALO CONSTRUCTION, INC.

Company Details

Name: CALO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439815
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 42 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAETANO CALO Chief Executive Officer 42 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1992-11-09 2019-04-18 Address 8 CAMPBELL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1992-11-09 2019-04-18 Address 8 CAMPBELL STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1992-11-09 2019-04-18 Address 8 CAMPBELL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1990-04-17 1992-11-09 Address 8 CAMPBELL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418002019 2019-04-18 BIENNIAL STATEMENT 2018-04-01
921109002609 1992-11-09 BIENNIAL STATEMENT 1992-04-01
C131129-3 1990-04-17 CERTIFICATE OF INCORPORATION 1990-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314913807 0214700 2010-12-13 9 HEATHER LANE, SYOSSET, NY, 11791
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-12-13
Case Closed 2011-04-29

Related Activity

Type Referral
Activity Nr 200159093
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-12-30
Abatement Due Date 2011-02-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-12-30
Abatement Due Date 2011-03-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-12-30
Abatement Due Date 2011-03-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-12-30
Abatement Due Date 2011-03-21
Nr Instances 1
Nr Exposed 3
Gravity 01
314913815 0214700 2010-12-13 9 HEATHER LANE, SYOSSET, NY, 11791
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-13
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-12-29
Abatement Due Date 2011-01-04
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-12-29
Abatement Due Date 2011-01-04
Current Penalty 2000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-12-29
Abatement Due Date 2011-01-17
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208687305 2020-04-30 0235 PPP 42 SEA CLIFF AVE, GLEN COVE, NY, 11542-3601
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27090
Loan Approval Amount (current) 27090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-3601
Project Congressional District NY-03
Number of Employees 5
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27458.87
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1490102 Intrastate Non-Hazmat 2006-04-19 2000 2005 2 1 Private(Property)
Legal Name CALO CONSTRUCTION INC
DBA Name -
Physical Address 102 FOURTH STREET, GLEN COVE, NY, 11542, US
Mailing Address 102 FOURTH STREET, GLEN COVE, NY, 11542, US
Phone (516) 671-8716
Fax (516) 671-8716
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State