Search icon

J.M. BOTTO, INC.

Company Details

Name: J.M. BOTTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1992 (33 years ago)
Entity Number: 1648798
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M BOTTO Chief Executive Officer 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-11-14 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2008-03-11 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1993-08-10 1998-07-07 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4212, USA (Type of address: Chief Executive Officer)
1993-08-10 1998-07-07 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4212, USA (Type of address: Principal Executive Office)
1992-07-02 2008-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-02 1998-07-07 Address 313 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718006237 2012-07-18 BIENNIAL STATEMENT 2012-07-01
101005002290 2010-10-05 BIENNIAL STATEMENT 2010-07-01
080721002587 2008-07-21 BIENNIAL STATEMENT 2008-07-01
080311000545 2008-03-11 CERTIFICATE OF AMENDMENT 2008-03-11
060621003169 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040723002687 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020618002120 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000712002338 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980707002110 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960819002155 1996-08-19 BIENNIAL STATEMENT 1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-09 No data MYRTLE AVENUE, FROM STREET DUFFIELD STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved & re-surfaced restored in kind in compliance
2018-11-24 No data FLATBUSH AVENUE, FROM STREET DURYEA PLACE TO STREET REGENT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation I WORK DONE IN THE ROADWAY
2017-10-05 No data MYRTLE AVENUE, FROM STREET DUFFIELD STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation cut ok
2017-05-22 No data EAST 22 STREET, FROM STREET BEVERLY ROAD TO STREET DURYEA PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NEW CUT OVER THIS CUT.
2017-05-20 No data EAST 22 STREET, FROM STREET BEVERLY ROAD TO STREET DURYEA PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO, I observed above respondent failed to install color code identifying permittee after finalized excavation. CAR#20156180118 was previously issued on 12/2/15.
2017-02-23 No data DURYEA PLACE, FROM STREET EAST 22 STREET TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation WORK DONE IN THE ROADWAY
2017-02-08 No data FLATBUSH AVENUE, FROM STREET DURYEA PLACE TO STREET REGENT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR was issued for failure to seal street opening joints the repair was done by infrared repairs there are no seams to seal
2017-02-04 No data EAST 22 STREET, FROM STREET BEVERLY ROAD TO STREET DURYEA PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT FAILED TO INSTALLED COLOR CODE AFTER FINALIZE EXCAVATION. (CAR #20156180118) WAS ISSUED 12/2/15
2017-01-21 No data FLATBUSH AVENUE, FROM STREET DURYEA PLACE TO STREET REGENT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO, I observed above respondent failed to comply with DOT Standard Specifications 2-11 10(iii) by failing to fill pin holes with fine asphalt concrete mix after plates have been removed. CAR#20164510577 was previously issued.
2017-01-21 No data EAST 22 STREET, FROM STREET BEVERLY ROAD TO STREET DURYEA PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT FAILED TO INSTALLED COLOR CODE AFTER FINALIZE EXCAVATION. (CAR #20156180118) WAS ISSUED 12/2/15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339653735 0213400 2014-03-31 355 BARD AVENUE, STATEN ISLAND, NY, 10310
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-03-31
Case Closed 2014-09-22

Related Activity

Type Referral
Activity Nr 878701
Safety Yes
Type Inspection
Activity Nr 966765
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A08
Issuance Date 2014-07-23
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-08-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(8): Compressed gas cylinder valves were not closed when work was finished, when cylinders were empty, or when cylinders were being moved: a) 355 Bard Avenue, Staten Island, NY 10310. The employee placed two acetylene tanks in the company owned "Gang Box" at the end of the shift without making certain the cylinder valves were closed. Incident occurred on or about 03/28/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A11
Issuance Date 2014-07-23
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-08-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(11): Cylinders were kept in unventilated enclosures such as lockers and cupboards: a) 355 Bard Avenue, Staten Island, NY 10310. The employee stored two acetylene tanks in the company owned unventilated "Gang Box" at the end of the shift. Incident occurred on or about 03/28/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 2014-07-23
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-08-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(d)(2): The employer did not thoroughly train his employees in the safe use of fuel gas in that the valve on one of the gas cylinders was left open more than 1 and 1/2 turns: a) 355 Bard Avenue, Staten Island, NY 10310. The employee stored two Type "B" acetylene cylinders in the company owned "Gang Box" when the valve on one of the gas cylinders was left open more than 1 and 1/2 turns. Incident occurred on or about 03/28/14.
108658378 0215600 1994-03-09 PUBLIC SCHOOL 51Q, RICHMOND HILL, NY, 11418
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-03-09
Case Closed 1994-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543777302 2020-04-29 0235 PPP 95 Commercial Street, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684435
Loan Approval Amount (current) 684433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333180.09
Forgiveness Paid Date 2023-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State