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

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 6-27 151ST STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
2019-03-05 2025-04-21 Address 6-27 151ST STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421002573 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-03
Type:
Prog Related
Address:
208-24 NORTHERN BLVD, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-04
Type:
Planned
Address:
42-17 194TH STREET, AUBURNDALE, NY, 11358
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25115.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 801-4303
Add Date:
2002-01-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State