Search icon

DON ANTORINO SEWER & DRAIN, INC.

Company Details

Name: DON ANTORINO SEWER & DRAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1992 (33 years ago)
Entity Number: 1661867
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: PO BOX 462, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 21 BARTEL DRIVE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON ANTORINO Chief Executive Officer PO BOX 462, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
DON ANTORINO SEWER & DRAIN, INC. DOS Process Agent PO BOX 462, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2024-08-15 2024-08-15 Address PO BOX 462, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2024-08-15 Address PO BOX 462, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2016-08-01 2024-08-15 Address PO BOX 462, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2007-05-17 2016-08-01 Address 21 BARTEL DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2007-05-17 2016-08-01 Address 21 BARTEL DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2007-05-14 2007-05-17 Address 21 BARTEL DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1995-06-20 2007-05-14 Address PO BOX 38, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1995-06-20 2007-05-17 Address 83B BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1995-06-20 2007-05-17 Address PO BOX 38, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003645 2024-08-15 BIENNIAL STATEMENT 2024-08-15
221208000358 2022-12-08 BIENNIAL STATEMENT 2022-08-01
201028060431 2020-10-28 BIENNIAL STATEMENT 2020-08-01
190807060508 2019-08-07 BIENNIAL STATEMENT 2018-08-01
160801006792 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006322 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120924002008 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100913002509 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080730002111 2008-07-30 BIENNIAL STATEMENT 2008-08-01
070517002814 2007-05-17 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342784857 0214700 2017-11-19 8 JOSEPHINE CT., SHOREHAM, NY, 11786
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-11-20
Emphasis N: TRENCH
Case Closed 2019-06-19

Related Activity

Type Accident
Activity Nr 1286188
Type Inspection
Activity Nr 1278530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2018-05-16
Abatement Due Date 2018-05-24
Current Penalty 11640.6
Initial Penalty 12934.0
Final Order 2018-06-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(2): Where the competent person found evidence of a situation that could result in a possible cave-in, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions, exposed employees were not removed from the hazardous area until the necessary precautions have been taken to ensure their safety: a) Worksite: An employee engaging in cesspool/leaching pool installation activities was authorized to work from the unstable adjacent area of an approximately 17-22 ft. deep excavation; on or about 11/18/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
342352085 0214700 2017-05-24 2 BEECH PLACE, HUNTINGTON, NY, 11743
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-11-20
Emphasis N: TRENCH
Case Closed 2024-02-21

Related Activity

Type Accident
Activity Nr 1219345
Safety Yes
Type Inspection
Activity Nr 1235418
Safety Yes
Type Inspection
Activity Nr 1235437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2017-11-20
Abatement Due Date 2017-11-27
Current Penalty 3422.7
Initial Penalty 3803.0
Contest Date 2017-12-06
Final Order 2018-03-28
Nr Instances 1
Nr Exposed 2
Gravity 10
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) Worksite, 2 Beech Place, Huntington, NY: Employees engaged in cesspool installation were standing near and underneath bucket operations of a 1979 FMC Link  Belt Crane, Model HC78B, Serial # 7DBH2795 without protective helmets ; on or about 5/24/17. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-11-20
Abatement Due Date 2017-11-27
Current Penalty 11407.5
Initial Penalty 12675.0
Contest Date 2017-12-06
Final Order 2018-03-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a) Worksite, 2 Beech Place, Huntington, NY: Employees engaging in cesspool installation (19ft - 20ft deep excavation)were standing approximately 5ft.- 6ft. below grade without being provided with an adequate protective system; on or about 5/24/17. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221388501 2021-03-03 0235 PPS 12 Priscilla Ln, Port Jefferson Station, NY, 11776-4220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17145
Loan Approval Amount (current) 17145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-4220
Project Congressional District NY-01
Number of Employees 3
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17286.39
Forgiveness Paid Date 2022-01-03
2960447908 2020-06-12 0235 PPP 12 Priscilla Lane, Port Jefferson Station, NY, 11776-4220
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13860
Loan Approval Amount (current) 13860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-4220
Project Congressional District NY-01
Number of Employees 3
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14090.11
Forgiveness Paid Date 2022-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State