Search icon

STALCO CONSTRUCTION INC.

Headquarter

Company Details

Name: STALCO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703515
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1316 MORTOR PARKWAY, ISLANDIA, NY, United States, 11749

Contact Details

Phone +1 631-254-6767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STALCO CONSTRUCTION INC., CONNECTICUT 0957691 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4PJQPALJRU4 2024-12-27 1316 MOTOR PKWY, ISLANDIA, NY, 11749, 5225, USA 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749, 5225, USA

Business Information

Doing Business As STALCO CONSTRUCTION INC
Division Name STALCO CONSTRUCTION, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-01
Initial Registration Date 2006-06-02
Entity Start Date 1992-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238910, 332311, 334512, 541330, 541614, 541690, 561210
Product and Service Codes Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GB, Y1GC, Y1GD, Y1GZ, Y1JA, Y1JB, Y1JZ, Y1LZ, Y1MA, Y1MC, Y1ME, Y1MF, Y1MH, Y1MZ, Y1NA, Y1ND, Y1NE, Y1PA, Y1PD, Y1PZ, Z1PD, Z200, Z2AA, Z2AB, Z2AZ, Z2BA, Z2BB, Z2BE, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EA, Z2EB, Z2EC, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GA, Z2GB, Z2GC, Z2GD, Z2GZ, Z2JA, Z2JB, Z2JZ, Z2LZ, Z2ME, Z2MF, Z2MG, Z2MH, Z2NC, Z2ND, Z2NE, Z2PB, Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA NEVIN
Address 1316 MOTOR PKWY., ISLANDIA, NY, 11749, 5225, USA
Government Business
Title PRIMARY POC
Name JOSEPH SERPE
Address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749, 5225, USA
Past Performance
Title PRIMARY POC
Name JOSEPH SERPE
Address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA
Title ALTERNATE POC
Name ALAN NAHMIAS
Address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STALCO CONSTRUCTION 401K PROFIT SHARING PLAN 2023 113149290 2024-06-13 STALCO CONSTRUCTION, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PKWY,, ISLANDIA, NY, 117495225

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing CATHERINE MURPHY
STALCO CONSTRUCTION 401K PS PLAN 2022 113149290 2023-09-22 STALCO CONSTRUCTION, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTORWAY PARKWAY, ISLANDIA, NY, 117495225

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing PATRICIA MC KENNA
STALCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2021 113149290 2022-05-26 STALCO CONSTRUCTION, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing PATRICIA E MC KENNA
STALCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2020 113149290 2021-07-01 STALCO CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing PATRICIA E MC KENNA
STALCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 113149290 2020-06-23 STALCO CONSTRUCTION, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6319638709
Plan sponsor’s address 1316 MOTOR PKWY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing AMY DESTEFANO
STALCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 113149290 2019-07-01 STALCO CONSTRUCTION, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing LOIS STAFFA
STALCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 113149290 2018-07-12 STALCO CONSTRUCTION, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing KEVIN HARNEY
STALCO CONSTRUCTION 401K PS PLAN 2016 113149290 2017-07-28 STALCO CONSTRUCTION, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PKWY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing KEVIN HARNEY
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing KEVIN HARNEY
STALCO CONSTRUCTION 401K PS PLAN 2015 113149290 2016-07-28 STALCO CONSTRUCTION, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PKWY, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing KEVIN HARNEY
STALCO CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2011 113149290 2012-08-27 STALCO CONSTRUCTION, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-23
Business code 236200
Sponsor’s telephone number 6312546767
Plan sponsor’s address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 113149290
Plan administrator’s name STALCO CONSTRUCTION, INC
Plan administrator’s address 1316 MOTOR PARKWAY, ISLANDIA, NY, 11749
Administrator’s telephone number 6312546767

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing KEVIN HARNEY

Chief Executive Officer

Name Role Address
ANALA NAHMIAS Chief Executive Officer 1316 MORTOR PARKWAY, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
ALAN NAHMIAS DOS Process Agent 1316 MORTOR PARKWAY, ISLANDIA, NY, United States, 11749

Permits

Number Date End date Type Address
M022025076A94 2025-03-17 2025-06-11 OCCUPANCY OF ROADWAY AS STIPULATED WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025076A98 2025-03-17 2025-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025076A97 2025-03-17 2025-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025076A96 2025-03-17 2025-06-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025076A95 2025-03-17 2025-06-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025076A93 2025-03-17 2025-06-14 PLACE MATERIAL ON STREET WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024281C29 2024-10-07 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024281C33 2024-10-07 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024281C32 2024-10-07 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022024281C31 2024-10-07 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 136 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE

History

Start date End date Type Value
2025-03-18 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190507002017 2019-05-07 BIENNIAL STATEMENT 2019-02-01
170612000956 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
930218000017 1993-02-18 CERTIFICATE OF INCORPORATION 1993-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Port o San stored
2024-12-10 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No hand mixer currently stored
2024-10-31 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored on roadway
2024-09-20 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored at location
2024-08-28 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored
2024-07-24 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored o roadway
2024-07-11 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored at location
2024-05-24 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No cement mixer observed at this time
2024-04-25 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored
2024-04-13 No data WEST 136 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No cement mixer observed at this time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347028409 0214700 2023-10-12 78 BAYVIEW DRIVE, OAKDALE, NY, 11769
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-10-12
Emphasis N: FALL, P: FALL
Case Closed 2024-04-12

Related Activity

Type Inspection
Activity Nr 1702812
Safety Yes
344224290 0214700 2019-08-08 450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-08-08
Case Closed 2019-12-16

Related Activity

Type Inspection
Activity Nr 1422947
Health Yes
Type Inspection
Activity Nr 1422324
Health Yes
Type Inspection
Activity Nr 1416164
Health Yes
Type Inspection
Activity Nr 1423211
Health Yes
Type Inspection
Activity Nr 1416153
Health Yes
Type Inspection
Activity Nr 1422435
Health Yes
Type Inspection
Activity Nr 1422402
Health Yes
Type Inspection
Activity Nr 1422670
Health Yes
Type Inspection
Activity Nr 1422658
Health Yes
Type Inspection
Activity Nr 1422920
Health Yes
336255989 0214700 2012-09-11 GEIGER MEMORIAL PARK, DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-09-11
Emphasis N: CTARGET
Case Closed 2012-10-15

Related Activity

Type Inspection
Activity Nr 625760
Safety Yes
Type Inspection
Activity Nr 625678
Safety Yes
Type Inspection
Activity Nr 625938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2012-09-28
Abatement Due Date 2012-10-05
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2012-10-09
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: a) Worksite, Throughout pavilion - Employees using outlet boxes, approximately 120 volts, to power tools such as but not limited Skilsaw 3310, serial # 006 table saw. The outlet boxes did not have faceplates; on or about 09/11/12. b) Worksite, Throughout pavilion - Employee applying wall joint compound approximatly 1/4 inch away from the outlet boxes, approximately 120 volts. The outlet boxes did not have faceplates; on or about 09/11/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
307627505 0214700 2004-06-01 WANTAGH ELEMENTARY SCHOOL, WANTAGH, NY, 11793
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-01
Case Closed 2004-06-01
304685035 0214700 2004-03-02 FOREST LAKE SCHOOL, BELTAGH AVE., WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-02
Case Closed 2004-03-03
304684939 0214700 2004-02-24 MANDALAY SCHOOL, BAYVIEW AVENUE, WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-24
Case Closed 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993437006 2020-04-07 0235 PPP 1316 MOTOR PKWY, ISLANDIA, NY, 11749-5225
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809300
Loan Approval Amount (current) 809300
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 ISLANDIA, SUFFOLK, NY, 11749-5225
Project Congressional District NY-02
Number of Employees 33
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818013.83
Forgiveness Paid Date 2021-05-21
9654478405 2021-02-17 0235 PPS 1316 Motor Pkwy, Islandia, NY, 11749-5225
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766002
Loan Approval Amount (current) 766002
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 Islandia, SUFFOLK, NY, 11749-5225
Project Congressional District NY-02
Number of Employees 33
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 769611.65
Forgiveness Paid Date 2021-08-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0771035 STALCO CONSTRUCTION INC STALCO CONSTRUCTION INC L4PJQPALJRU4 1316 MOTOR PKWY, ISLANDIA, NY, 11749-5225
Capabilities Statement Link -
Phone Number 631-254-6767
Fax Number 631-254-8015
E-mail Address JOES@STALCOCONSTRUCTION.COM
WWW Page -
E-Commerce Website -
Contact Person JOSEPH SERPE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 4ESE8
Year Established 1992
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 334512
NAICS Code's Description Automatic Environmental Control Manufacturing for Residential, Commercial and Appliance Use
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Buy Green No
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green No
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green No
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State