Search icon

BONACIO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BONACIO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1990 (35 years ago)
Entity Number: 1441778
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: Bonacio Construction,Inc, 18 Division St, Suite 401, Saratoga Springs, NY, United States, 12866
Principal Address: 18 DIVISION ST, SUITE 401, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFIO BONACIO JR Chief Executive Officer 18 DIVISION ST, 401, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
ALFIO BONACIO JR DOS Process Agent Bonacio Construction,Inc, 18 Division St, Suite 401, Saratoga Springs, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141735519
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
168
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 18 DIVISION ST, 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-11-07 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-11 2024-04-02 Address 18 DIVISION ST, 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2008-04-11 2024-04-02 Address 18 DIVISION ST, 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002569 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220420002627 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200422060311 2020-04-22 BIENNIAL STATEMENT 2020-04-01
160606002031 2016-06-06 BIENNIAL STATEMENT 2016-04-01
120614002044 2012-06-14 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1601000.00
Total Face Value Of Loan:
1601000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-16
Type:
Planned
Address:
1900 BLEECKER STREET, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-22
Type:
Unprog Rel
Address:
CORNER OF WASHINGTON ST. AND BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-22
Type:
Planned
Address:
AIR CITY LOFTS, 86 HANGAR ROAD, ROME, NY, 13441
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-22
Type:
Planned
Address:
184 BROOKS ROAD, ROME, NY, 13441
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-11-28
Type:
Planned
Address:
13 CURRY RD., ROUND LAKE, NY, 12151
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1601000
Current Approval Amount:
1601000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1611088.49

Motor Carrier Census

DBA Name:
DBA BONACIO STEEL
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-15
Operation Classification:
Private(Property)
power Units:
48
Drivers:
24
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 584-0496
Add Date:
2023-05-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State