Search icon

SAL SALAMONE GENERAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL SALAMONE GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569510
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-12 147TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 25-33 44TH STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-767-0579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE SALAMONE DOS Process Agent 17-12 147TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SALVATORE SALAMONE Chief Executive Officer 17-12 147TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1465902-DCA Active Business 2013-05-24 2025-02-28
0895039-DCA Inactive Business 2009-09-23 2015-02-28

Permits

Number Date End date Type Address
Q042025190A07 2025-07-09 2025-07-30 REPAIR SIDEWALK 158 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD
Q012025190A55 2025-07-09 2025-07-30 RESET, REPAIR OR REPLACE CURB-PROTECTED 158 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD
Q042025175A12 2025-06-24 2025-07-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 162 STREET, QUEENS, FROM STREET CROSS ISLAND PARKWAY TO STREET CRYDERS LANE
Q012025168A73 2025-06-17 2025-07-16 RESET, REPAIR OR REPLACE CURB 162 STREET, QUEENS, FROM STREET CROSS ISLAND PARKWAY TO STREET CRYDERS LANE
Q042025162A45 2025-06-11 2025-07-10 REPAIR SIDEWALK 25 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE

History

Start date End date Type Value
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110927002169 2011-09-27 BIENNIAL STATEMENT 2011-08-01
090805002078 2009-08-05 BIENNIAL STATEMENT 2009-08-01
090219000737 2009-02-19 CERTIFICATE OF CHANGE (BY AGENT) 2009-02-19
070816002132 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051012002015 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549444 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549443 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3362855 TRUSTFUNDHIC INVOICED 2021-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3362856 RENEWAL INVOICED 2021-08-24 100 Home Improvement Contractor License Renewal Fee
2906596 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906595 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485211 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485210 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905952 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905951 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225589 Office of Administrative Trials and Hearings Issued Settled 2023-01-09 625 2023-10-17 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any material change as defined in 17 RCNY ? 1-01 in the information submitted in an application or disclosure form submitted, pursuant to this chapter.
TWC-218414 Office of Administrative Trials and Hearings Issued Settled 2020-01-07 300 2020-01-15 Failure to disclose a vehicle collision within 10 business days

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
37600.00
Total Face Value Of Loan:
37600.00
Date:
2020-04-28
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:
37600.00
Total Face Value Of Loan:
37600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-11
Type:
Complaint
Address:
14-30 158 STREET, BEECHHURST, NY, 11357
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,004.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $37,600
Jobs Reported:
5
Initial Approval Amount:
$37,600
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,829.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $37,598
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-30
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
2
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