Search icon

FINELLI CONSTRUCTION, INC.

Company Details

Name: FINELLI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1514047
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 359 BROADWAY, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FINELLI Chief Executive Officer 359 BROADWAY, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
JOH FINELLI DOS Process Agent 359 BROADWAY, TROY, NY, United States, 12180

History

Start date End date Type Value
2019-03-13 2021-03-01 Address 10 ARIES VIEW ROAD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2009-03-02 2019-03-13 Address 359 BROADWAY, TROY, NY, 12180, USA (Type of address: Service of Process)
2005-05-09 2021-03-01 Address 9 ARIES VIEW, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2005-05-09 2009-03-02 Address 220 1ST ST, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-06-01 2005-05-09 Address 220 1ST STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-06-01 2005-05-09 Address 220 1ST STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-06-01 2005-05-09 Address 8 BRENTWOOD AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1991-03-06 1993-06-01 Address 220 FIRST STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060088 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190313060041 2019-03-13 BIENNIAL STATEMENT 2019-03-01
190103060051 2019-01-03 BIENNIAL STATEMENT 2017-03-01
150310006105 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130311006652 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110328002689 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090302002804 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321003080 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050509002519 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030320002227 2003-03-20 BIENNIAL STATEMENT 2003-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911PT12P0171 2012-02-08 2012-03-05 2012-03-05
Unique Award Key CONT_AWD_W911PT12P0171_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TO COVER THE COST OF UNFORESEEN ISSUES IN ELECTRICAL INSTALL FOR CEILING FAN, INCLUDING NEW RECEIVER AND LABOR TO REPLACE, IN RENOVATING ROOMS 104/106 IN BUILDING 10, WATERVLIET ARSENAL, NY. QTY: 1 LOT
NAICS Code 238350: FINISH CARPENTRY CONTRACTORS
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient FINELLI CONSTRUCTION, INC
UEI RBBRVQYLGQF6
Legacy DUNS 928263714
Recipient Address UNITED STATES, 359 BROADWAY, TROY, 121803211

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339794984 0213100 2014-06-04 372 CONGRESS ST, TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-05
Emphasis L: FALL, P: FALL
Case Closed 2014-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-07-10
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2014-07-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) Job-site - On or about June 4, 2014, an employee was exposed to fall hazards when working in a JLG aerial lift ("Finelli Construction Inc. 274-1649" painted on aerial lift) without wearing a body belt and/or lanyard attached to the boom or basket approximately 11 feet in height from the ground.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908837010 2020-04-06 0248 PPP 359 BROADWAY, TROY, NY, 12180-3211
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72675
Loan Approval Amount (current) 72675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-3211
Project Congressional District NY-20
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73282.66
Forgiveness Paid Date 2021-03-09
1578818401 2021-02-02 0248 PPS 359 Broadway, Troy, NY, 12180-3222
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96673.12
Loan Approval Amount (current) 96673.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3222
Project Congressional District NY-20
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97441.13
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1705554 Intrastate Non-Hazmat 2022-12-09 186388 2017 2 1 Private(Property)
Legal Name FINELLI CONSTRUCTION INC
DBA Name -
Physical Address 359 BROADWAY, TROY, NY, 12180, US
Mailing Address 359 BROADWAY, TROY, NY, 12180, US
Phone (518) 274-1649
Fax -
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