Search icon

RACANELLI CONSTRUCTION COMPANY INC.

Company Details

Name: RACANELLI CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (32 years ago)
Entity Number: 1689229
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS H RACANELLI Chief Executive Officer 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0TAA2
UEI Expiration Date:
2015-02-18

Business Information

Division Name:
RACANELLI CONSTRUCTION
Division Number:
RACANELLI
Activation Date:
2014-02-18
Initial Registration Date:
2002-02-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0TAA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
JOE CHIARELLI
Phone:
+1 631-454-1010
Fax:
+1 631-454-9836

Permits

Number Date End date Type Address
Q042025081A00 2025-03-22 2025-04-12 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 188 STREET, QUEENS, FROM STREET HILLSIDE AVENUE
Q042025036A07 2025-02-05 2025-03-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 188 STREET, QUEENS, FROM STREET HILLSIDE AVENUE
Q042024363A00 2024-12-28 2025-01-24 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 188 STREET, QUEENS, FROM STREET HILLSIDE AVENUE
Q042024340A52 2024-12-05 2024-12-25 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 188 STREET, QUEENS, FROM STREET HILLSIDE AVENUE
Q022024278A06 2024-10-04 2024-12-31 CROSSING SIDEWALK ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET SALTAIRE LANE TO STREET BEACH 67 STREET

History

Start date End date Type Value
2025-04-08 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201203061408 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006977 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206006995 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141222006574 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140527002263 2014-05-27 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09C0039
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-26
Description:
ACCOUNTING FOR A CREDIT
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z152: MAINT-REP-ALT/MAINT BLDGS
Procurement Instrument Identifier:
W912PQ08C0031
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-29
Total Dollars Obligated:
14617918.50
Current Total Value Of Award:
14617918.50
Potential Total Value Of Award:
14617918.50
Description:
CONSTRUCT PARARSECUE FACILITY PHASE I
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2016200.00
Total Face Value Of Loan:
2127000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-15
Type:
Fat/Cat
Address:
165 SHORE RD.NULL, GLENWOOD LANDING, NY, 11547
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-11-01
Type:
Complaint
Address:
700 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-13
Type:
Complaint
Address:
42-31 UNION STREET, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-04
Type:
Complaint
Address:
188 SOUTH BROADWAY, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-25
Type:
Planned
Address:
3-7 VALLEY AVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2016200
Current Approval Amount:
2127000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2152642.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State