Search icon

STEVE GIORDANO BUILDERS, INC.

Headquarter

Company Details

Name: STEVE GIORDANO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (35 years ago)
Entity Number: 1477925
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEVE GIORDANO BUILDERS, INC., CONNECTICUT 0711201 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FAL1 Obsolete Non-Manufacturer 2015-08-06 2024-03-02 2023-07-07 No data

Contact Information

POC MARK GIORDANO
Phone +1 914-941-9044
Address 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598 5802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARK GIORDANO Chief Executive Officer 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
STEVE GIORDANO BUILDERS, INC. DOS Process Agent 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2023-01-20 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-12 2021-01-29 Address 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-08-12 2018-02-12 Address 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2004-08-12 2018-02-12 Address 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-10-13 2018-02-12 Address 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-10-13 2004-08-12 Address 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-08-25 1993-10-13 Address 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-08-25 2004-08-12 Address 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230120001032 2023-01-20 BIENNIAL STATEMENT 2022-09-01
210129060111 2021-01-29 BIENNIAL STATEMENT 2020-09-01
180905007037 2018-09-05 BIENNIAL STATEMENT 2018-09-01
180212006284 2018-02-12 BIENNIAL STATEMENT 2016-09-01
141014006388 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120921002436 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100913002048 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090202003200 2009-02-02 BIENNIAL STATEMENT 2008-09-01
060907002306 2006-09-07 BIENNIAL STATEMENT 2006-09-01
040812002334 2004-08-12 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-30 No data HENRY HUDSON PARKWAY, FROM STREET MANH COLLEGE PARKWAY TO STREET WEST 246 STREET No data Street Construction Inspections: Active Department of Transportation crew on site building stone fence.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660878 0216000 2004-08-27 TOWN CENTER, MOHEGAN LAKE, NY, 10547
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-08-27
Emphasis N: TRENCH
Case Closed 2004-09-20

Related Activity

Type Complaint
Activity Nr 203601497
Safety Yes
301458964 0216000 1998-06-11 11 INWOOD LANE WEST, PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 1999-02-16

Related Activity

Type Complaint
Activity Nr 201993342
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260900 D
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260900 K03 I
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260909 A
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 2
Gravity 01
109037473 0216000 1995-06-08 4 BELLE AVE., OSSINING, NY, 10562
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-06-28
Emphasis N: TRENCH
Case Closed 1995-08-21

Related Activity

Type Referral
Activity Nr 901779991
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-06-29
Abatement Due Date 1995-07-05
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1995-06-29
Abatement Due Date 1995-07-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-06-29
Abatement Due Date 1995-07-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283658302 2021-01-30 0202 PPS 1340 Baptist Church Rd, Yorktown Heights, NY, 10598-5802
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63933
Loan Approval Amount (current) 63933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-5802
Project Congressional District NY-17
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64740.48
Forgiveness Paid Date 2022-05-12
5959437106 2020-04-14 0202 PPP 1340 Baptist Church Road, YORKTOWN HEIGHTS, NY, 10598-5802
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147428
Loan Approval Amount (current) 147428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-5802
Project Congressional District NY-17
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149031.53
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1168492 Intrastate Non-Hazmat 2024-02-16 20000 2022 2 2 Private(Property)
Legal Name STEVE GIORDANO BUILDERS INC
DBA Name -
Physical Address 44 REGINA AVE, MOHEGAN LAKE, NY, 10547, US
Mailing Address 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598, US
Phone (914) 941-9044
Fax (914) 941-3346
E-mail JEN@GIORDANOBUILDERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection SPK0230088
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 53679NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF6AN2NDF08256
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0158248
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 39557MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT7JDA02927
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-13
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State