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

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
110500.00
Total Face Value Of Loan:
110500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-30
Type:
Unprog Rel
Address:
1 MILL ROAD, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-09
Type:
Planned
Address:
120 SECSTOGUE AVE., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-25
Type:
Planned
Address:
27 HAVENS AVE, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110500
Current Approval Amount:
110500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111620.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State