Search icon

FINELLI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT12P0171
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
200.00
Base And Exercised Options Value:
200.00
Base And All Options Value:
200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-02-08
Description:
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 Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
96673.12
Total Face Value Of Loan:
96673.12
Date:
2020-04-07
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:
72675.00
Total Face Value Of Loan:
72675.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-04
Type:
Planned
Address:
372 CONGRESS ST, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72675
Current Approval Amount:
72675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73282.66
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96673.12
Current Approval Amount:
96673.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97441.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
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