Search icon

BNF CONTRACTORS, INC.

Headquarter

Company Details

Name: BNF CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822110
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Activity Description: BNF Contractors, Inc. is a Construction Management firm in its 28th year of business. We provide onsite project supervision for every project and coordinate all trades. BNF works hand in hand with the client team from inception to project completion.
Address: 17 MARK TWAIN LANE, SETAUKET, NY, United States, 11733
Principal Address: 429 OLD TOWN RD, PORT JEFFERSON STA, NY, United States, 11776

Contact Details

Phone +1 631-828-4955

Website http://www.bnfcontractors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BNF CONTRACTORS, INC., CONNECTICUT 1190128 CONNECTICUT

DOS Process Agent

Name Role Address
BARBARA GIORDANO DOS Process Agent 17 MARK TWAIN LANE, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
BARBARA GIORDANO Chief Executive Officer 429 OLD TOWN ROAD, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2012-07-17 2020-01-03 Address 429 OLD TOWN RD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2012-07-17 2014-05-20 Address 17 MARK TWAIN LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2008-04-18 2012-07-17 Address 429 OLD TOWN RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
2008-04-18 2012-07-17 Address 429 OLD TOWN RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2008-04-18 2012-07-17 Address 429 OLD TOWN RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
1998-05-20 2008-04-18 Address 1058 REILLY ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1996-05-13 2008-04-18 Address 1058 REILLY ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-05-13 2008-04-18 Address 1058 REILLY ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1994-05-19 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-19 1998-05-20 Address 1058 REILLY STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060346 2020-05-26 BIENNIAL STATEMENT 2020-05-01
200103062987 2020-01-03 BIENNIAL STATEMENT 2016-05-01
180502006308 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140520006053 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120717002544 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100604002093 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080418002345 2008-04-18 BIENNIAL STATEMENT 2008-05-01
980520002647 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960513002190 1996-05-13 BIENNIAL STATEMENT 1996-05-01
940519000231 1994-05-19 CERTIFICATE OF INCORPORATION 1994-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-12 No data EAST TREMONT AVENUE, FROM STREET FRISBY AVENUE TO STREET ST RAYMOND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2019-08-06 No data WILLIAMSBRIDGE ROAD, FROM STREET HALPERIN AVENUE TO STREET ST RAYMOND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2018-10-31 No data WILLIAMSBRIDGE ROAD, FROM STREET HALPERIN AVENUE TO STREET ST RAYMOND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Portion of sidewalk replace at CHASE BANK
2018-07-24 No data EAST TREMONT AVENUE, FROM STREET FRISBY AVENUE TO STREET ST RAYMOND AVENUE No data Street Construction Inspections: Active Department of Transportation Contractor will get his permit amended.
2018-03-20 No data BELL BOULEVARD, FROM STREET 42 AVENUE TO STREET 43 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints recessed and sealed
2018-03-11 No data GRAND AVENUE, FROM STREET 66 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired,expansion joints sealed.
2017-12-01 No data BELL BOULEVARD, FROM STREET 42 AVENUE TO STREET 43 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plastic molding on expansion joints and expansion joints not sealed
2017-08-02 No data GRAND AVENUE, FROM STREET 66 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed.
2017-03-28 No data PUTNAM STREET, FROM STREET AMBOY ROAD TO STREET WHITE COURT No data Street Construction Inspections: Post-Audit Department of Transportation curb - ok
2017-03-19 No data GRAND AVENUE, FROM STREET 66 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977000 0216000 2011-01-31 1160 W. BOSTON POST RD., MAMARONECK, NY, 10543
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-01-31
Emphasis L: FALL
Case Closed 2011-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-07
Current Penalty 2940.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 2
Gravity 10
17936071 0214700 1999-07-22 LIU/C.W. POST, BROOKVILLE, NY, 11548
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-01-14
Emphasis S: CONSTRUCTION
Case Closed 2000-01-14

Related Activity

Type Complaint
Activity Nr 200149961
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458227708 2020-05-01 0235 PPP 429 OLD TOWN RD, PORT JEFFERSON STATION, NY, 11776-3626
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321334
Loan Approval Amount (current) 321334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-3626
Project Congressional District NY-01
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325234.03
Forgiveness Paid Date 2021-07-22
1929578404 2021-02-02 0235 PPS 429 Old Town Rd, Port Jefferson Station, NY, 11776-3626
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317242
Loan Approval Amount (current) 317242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3626
Project Congressional District NY-01
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320092.83
Forgiveness Paid Date 2022-01-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State