Search icon

SAL SALAMONE GENERAL CONTRACTOR, INC.

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
Q042025072A23 2025-03-13 2025-04-10 REPAIR SIDEWALK 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q042025072A25 2025-03-13 2025-04-10 REPAIR SIDEWALK 28 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q022025072A36 2025-03-13 2025-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 28 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q022025072A35 2025-03-13 2025-04-10 TEMPORARY PEDESTRIAN WALK 28 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q022025072A34 2025-03-13 2025-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q022025072A33 2025-03-13 2025-04-10 TEMPORARY PEDESTRIAN WALK 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q012025072A96 2025-03-13 2025-04-10 RESET, REPAIR OR REPLACE CURB 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q042025069A87 2025-03-10 2025-03-28 REPAIR SIDEWALK LITTLE NECK PARKWAY, QUEENS, FROM STREET BEND TO STREET IOWA ROAD
Q022025069B13 2025-03-10 2025-04-08 OCCUPANCY OF SIDEWALK AS STIPULATED 46 AVENUE, QUEENS, FROM STREET 104 STREET TO STREET 108 STREET
Q042025069A89 2025-03-10 2025-04-08 REPAIR SIDEWALK 46 AVENUE, QUEENS, FROM STREET 104 STREET TO STREET 108 STREET

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
2022-03-21 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 2011-09-27 Address 25-33 44TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1991-08-19 2009-02-19 Address 25-33 44TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1991-08-19 2022-02-22 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
011004002468 2001-10-04 BIENNIAL STATEMENT 2001-08-01
970919002198 1997-09-19 BIENNIAL STATEMENT 1997-08-01
931026003536 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930603002476 1993-06-03 BIENNIAL STATEMENT 1992-08-01
910819000144 1991-08-19 CERTIFICATE OF INCORPORATION 1991-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 46 AVENUE, FROM STREET 11 STREET TO STREET 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed
2025-03-26 No data 46 AVENUE, FROM STREET 104 STREET TO STREET 108 STREET No data Street Construction Inspections: Active Department of Transportation No temporary pedestrian walkway at this time of inspection.
2025-01-17 No data 212 STREET, FROM STREET 67 AVENUE TO STREET 69 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.
2025-01-10 No data COOPER AVENUE, FROM STREET 68 STREET TO STREET 69 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired.
2024-12-22 No data 35 AVENUE, FROM STREET 212 STREET TO STREET 213 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed front of 212-12.
2024-12-16 No data ROCKAWAY BOULEVARD, FROM STREET 134 AVENUE TO STREET 135 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Not verified there was an active permit on file. Also there is a open CAR for the expansion joints caps.
2024-12-15 No data ROCKAWAY BOULEVARD, FROM STREET 134 AVENUE TO STREET 135 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REMOVE PLASTIC COVER FROM NEW SIDEWALK FLAGS INSTALL AND SEAL ALL EXPANSION JOINTS
2024-12-02 No data WEST 43 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-11-18 No data 17 ROAD, FROM STREET 149 STREET TO STREET 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint in the curb is not restored to full depth to the roadway
2024-08-21 No data 150 STREET, FROM STREET 14 AVENUE TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No work found on the segment

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334282316 0215600 2012-05-11 14-30 158 STREET, BEECHHURST, NY, 11357
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-11
Emphasis L: FALL
Case Closed 2013-10-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-10-03
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-05-08
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about May 11, 2012-Job site at 14-30 158 Street Beech Hurst, NY 11357 Employees exposed to overhead hazards from slate roof tiles and brick falling up to 20-feet. WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a) On or about May 11, 2012-Job site at 14-30 158 Street Beech Hurst, NY 11357 Employees operating a cut-off saw without eye protection to cut cobblestones for around a second floor window. WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2012-10-03
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-05-08
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4): Guardrail systems installed to meet the requirements of this section did not comply with the provisions listed in subparagraphs (i) through (xv) of this paragraph: a) On or about May 11, 2012-Job site at 14-30 158 Street Beech Hurst, NY 11357 Employees were exposed falls up to 20-feet on tubular welded scaffold without midrails for fall protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-10-03
Abatement Due Date 2012-11-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-08
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: a) On or about May 11, 2012-Job site at 14-30 158 Street Beech Hurst, NY 11357 Employee exposed to falls of 13 to 20-feet on tubular welded frame scaffold without training to identify hazards of working on scaffold. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8514957208 2020-04-28 0202 PPP 25-33 44 STREET, ASTORIA, NY, 11103
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38004.2
Forgiveness Paid Date 2021-06-02
8766378301 2021-01-30 0202 PPS 2533 44th St, Astoria, NY, 11103-2086
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2086
Project Congressional District NY-14
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37829.78
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2300477 Intrastate Non-Hazmat 2024-08-15 20000 2023 3 4 Auth. For Hire
Legal Name SAL SALAMONE GENERAL CONTRACTOR INC
DBA Name -
Physical Address 11 SCHOOLHOUSE COURT, OYSTER BAY, NY, 11771, US
Mailing Address 11 SCHOOLHOUSE COURT, OYSTER BAY, NY, 11771, US
Phone (718) 746-6731
Fax -
E-mail GSALAMONE425@ICLOUD.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 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 N417000825
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 HINO
License plate of the main unit 54189NE
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT3B4S53887
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 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-05
Code of the violation 39355BB
Name of the BASIC Vehicle Maintenance
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 4
The time weight that is assigned to a violation 3
The description of a violation Hydraulic Brake - ABS malfunction lamp defective on truck/bus manufactured on or after March 1 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State