Search icon

D'AMICO CONSTRUCTION, INC.

Company Details

Name: D'AMICO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (32 years ago)
Entity Number: 1689178
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 6-27 151 STREET, WHITESTONE, NY, United States, 11357
Address: 6-27 151ST STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-463-5096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONINO D'AMICO DOS Process Agent 6-27 151ST STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANTONINO D'AMICO Chief Executive Officer 6-27 151ST STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
0916304-DCA Active Business 2002-11-04 2025-02-28

Permits

Number Date End date Type Address
Q042023142A24 2023-05-22 2023-06-20 REPLACE SIDEWALK 36 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q012023142C25 2023-05-22 2023-06-20 RESET, REPAIR OR REPLACE CURB 36 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q042022118C49 2022-04-28 2022-05-27 REPAIR SIDEWALK STEINWAY STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
B022022011C01 2022-01-11 2022-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEFFERTS PLACE, BROOKLYN, FROM STREET CLASSON AVENUE TO STREET NYCTA SUBWAY
Q022021313A84 2021-11-09 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED STEINWAY STREET, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q022021313A85 2021-11-09 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STEINWAY STREET, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q012021252A88 2021-09-09 2021-10-08 RESET, REPAIR OR REPLACE CURB WEIRFIELD STREET, QUEENS, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE
Q042021252A17 2021-09-09 2021-10-08 REPLACE SIDEWALK WEIRFIELD STREET, QUEENS, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE
Q012021222A80 2021-08-10 2021-09-08 RESET, REPAIR OR REPLACE CURB WEIRFIELD STREET, QUEENS, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE
Q042021222A06 2021-08-10 2021-09-08 REPLACE SIDEWALK WEIRFIELD STREET, QUEENS, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE

History

Start date End date Type Value
2023-06-16 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-09 2019-03-05 Address 145-36 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-01-09 2019-03-05 Address 145-36 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-01-09 2019-03-05 Address 145-36 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2002-12-09 2007-01-09 Address 145-36 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2002-12-09 2007-01-09 Address 145-36 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2002-12-09 2007-01-09 Address 145-36 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-01-07 2002-12-09 Address 150-47 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1994-01-07 2002-12-09 Address 150-47 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230122000599 2023-01-22 BIENNIAL STATEMENT 2022-12-01
210721000865 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190305002026 2019-03-05 BIENNIAL STATEMENT 2018-12-01
070109002634 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050121002257 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021209002663 2002-12-09 BIENNIAL STATEMENT 2002-12-01
991109000269 1999-11-09 ANNULMENT OF DISSOLUTION 1999-11-09
DP-1268017 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940311000048 1994-03-11 CERTIFICATE OF AMENDMENT 1994-03-11
940107002180 1994-01-07 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-30 No data 36 STREET, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk in place ifo 2515 new building BPP.
2023-10-04 No data 36 STREET, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 25-15 36th Street.
2021-12-26 No data WEIRFIELD STREET, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance at this time.
2021-12-19 No data CENTRE STREET, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind at this time.
2021-12-06 No data STEINWAY STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk in compliance at this time of inspection.
2021-11-07 No data 9 STREET, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #42-41 9 STREET in compliance
2021-10-19 No data STEINWAY STREET, FROM STREET 30 AVENUE TO STREET 31 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2021-10-04 No data WEIRFIELD STREET, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of #16-34 WEIRFIELD STREET in compliance
2021-09-29 No data 9 STREET, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2021-09-29 No data 43 AVENUE, FROM STREET 9 STREET TO STREET 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587956 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3587955 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292875 RENEWAL INVOICED 2021-02-07 100 Home Improvement Contractor License Renewal Fee
3292874 TRUSTFUNDHIC INVOICED 2021-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916576 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916577 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2509060 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2509059 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897162 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897144 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429011 0215600 2010-11-03 208-24 NORTHERN BLVD, BAYSIDE, NY, 11361
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-03
Case Closed 2011-03-08

Related Activity

Type Referral
Activity Nr 200836534
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-01-05
Abatement Due Date 2011-01-10
Current Penalty 900.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
303535934 0215600 2003-12-04 42-17 194TH STREET, AUBURNDALE, NY, 11358
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-04
Emphasis L: FALL
Case Closed 2004-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-01-06
Abatement Due Date 2004-01-09
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2004-01-06
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-01-06
Abatement Due Date 2004-01-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-01-06
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782968407 2021-02-05 0202 PPS 6-27, WHITESTONE, NY, 11357
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357
Project Congressional District NY-03
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25115.28
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
996486 Intrastate Non-Hazmat 2020-12-22 1 2019 1 1 Private(Property)
Legal Name D'AMICO CONSTRUCTION INC
DBA Name -
Physical Address 6-27 151 ST SREET, WHITESTONE, NY, 11357, US
Mailing Address 6-27 151 ST STREET, WHITESTONE, NY, 11357, US
Phone (718) 463-5096
Fax (516) 801-4303
E-mail DAMICO92@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State