Search icon

DAVINCI CONSTRUCTION OF NEW YORK INC.

Company Details

Name: DAVINCI CONSTRUCTION OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (32 years ago)
Entity Number: 1694523
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 970 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
ARTHUR CIPOLETTI Chief Executive Officer 970 MONTAUK HIGHWAY, WEST ILSIP, NY, United States, 11795

History

Start date End date Type Value
2007-10-29 2019-06-06 Address 450 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-08-02 2019-06-06 Address 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1994-08-02 2019-06-06 Address 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1994-08-02 2007-10-29 Address 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-01-14 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-14 1994-08-02 Address 585 STEWART AVENUE STE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606002020 2019-06-06 BIENNIAL STATEMENT 2019-01-01
090213002433 2009-02-13 BIENNIAL STATEMENT 2009-01-01
071107000659 2007-11-07 CERTIFICATE OF CHANGE 2007-11-07
071031000184 2007-10-31 ANNULMENT OF DISSOLUTION 2007-10-31
071029000746 2007-10-29 CERTIFICATE OF CHANGE 2007-10-29
DP-1268449 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
951019002202 1995-10-19 BIENNIAL STATEMENT 1995-01-01
940802002022 1994-08-02 BIENNIAL STATEMENT 1994-01-01
930114000556 1993-01-14 CERTIFICATE OF INCORPORATION 1993-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344276845 0214700 2019-08-30 1 MILL ROAD, RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-08-30
Emphasis L: FALL
Case Closed 2021-01-04

Related Activity

Type Inspection
Activity Nr 1429766
Safety Yes
Type Inspection
Activity Nr 1427663
Safety Yes
Type Inspection
Activity Nr 1427462
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2019-11-15
Current Penalty 700.0
Initial Penalty 4168.0
Contest Date 2019-12-10
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite, 1 Mill Road, Ronkonkoma, New York: Employees were exposed to falling approximately 20 feet while installing Tyvek working from a wood job made scaffold, on or about 8/30/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2019-11-15
Abatement Due Date 2019-11-21
Current Penalty 700.0
Initial Penalty 4168.0
Contest Date 2019-12-10
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) a) Worksite, 1 Mill Road, Ronkonkoma, New York: Employees were working on an wood job made scaffold that was missing planks, on or about 8/30/19. 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 01003A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2019-11-15
Current Penalty 600.0
Initial Penalty 3334.0
Contest Date 2019-12-10
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed. a) Worksite, 1 Mill Road, Ronkonkoma, New York: Employees were accessing the work area by using a 6 foot A-frame ladder leaned against the scaffold in the closed position, on or about 8/30/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-11-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-12-10
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed a) Worksite, 1 Mill Road, Ronkonkoma, New York: Employees were using an a-frame ladder that was approximately 6 feet tall to access an elevated working platform that was approximately 6 feet tall. The ladder did not extend 3 feet above the platform nor was the ladder secured to the top of the elevated platform, on or about 8/30/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
339993321 0214700 2014-10-09 120 SECSTOGUE AVE., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-09
Emphasis L: FALL, P: FALL
Case Closed 2015-04-02

Related Activity

Type Inspection
Activity Nr 999320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2014-10-20
Abatement Due Date 2014-10-28
Current Penalty 500.0
Initial Penalty 2310.0
Contest Date 2014-10-28
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact: a) Worksite: Employees were using pneumatic nail guns to install sheathing and were not using eye protection; on or about 10/7/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2014-10-20
Abatement Due Date 2014-10-24
Current Penalty 1000.0
Initial Penalty 6160.0
Contest Date 2014-10-28
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite: Employees were installing sheathing on top of the first story of The Farmingdale Apartments, approximately 12 ft. above the ground and were not protected from falling; on or about 10/7/14. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. DaVinci Construction of New York, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 914145, citation number 1, item number 1 and was affirmed as a final order on 8/23/13, with respect to a workplace located at 27 Havens Ave. Patchogue, NY 11772.
339141459 0214700 2013-06-25 27 HAVENS AVE, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-25
Emphasis L: FALL, P: FALL
Case Closed 2013-09-12

Related Activity

Type Inspection
Activity Nr 914241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2013-07-29
Abatement Due Date 2013-08-02
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2013-08-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, Bldg. #1, N/E - Employee engaged in construction activities was observed working on the roof of a residential building, approximately 40 feet above the ground. The employee was not protected from falling, by guardrail systems, safety net systems or personal fall arrest systems; on, or about 06/25/2013. 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
5236867407 2020-05-12 0235 PPP 970 Montauk Highway, West Islip, NY, 11795
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110500
Loan Approval Amount (current) 110500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111620.14
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State