Search icon

TRALONGO BUILDERS, INC.

Company Details

Name: TRALONGO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841434
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 800 Troy Schenectady Road, Suite 102, Latham, NY, United States, 12110
Principal Address: 312 TRINACRIA COURT, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D. TRALONGO Chief Executive Officer 312 TRINACRIA COURT, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
FRANK D. TRALONGO DOS Process Agent 800 Troy Schenectady Road, Suite 102, Latham, NY, United States, 12110

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2006-08-09 2023-07-27 Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2006-08-09 2023-07-27 Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2002-08-14 2006-08-09 Address 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2002-08-14 2006-08-09 Address 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2002-08-14 2006-08-09 Address 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1996-08-23 2002-08-14 Address 212 BENJAMIN ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1996-08-23 2002-08-14 Address 212 BENJAMIN ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1996-08-23 2002-08-14 Address 212 BENJAMIN ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1994-08-03 1996-08-23 Address 212 BENJAMIN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001524 2023-07-27 BIENNIAL STATEMENT 2022-08-01
210823001199 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170406006486 2017-04-06 BIENNIAL STATEMENT 2016-08-01
120910006877 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100924002870 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080730002307 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060809002582 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040901002853 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020814002634 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000731002412 2000-07-31 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342292042 0213100 2017-05-02 216 VLY ROAD, SCHENECTADY, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2017-06-06
Current Penalty 1650.0
Initial Penalty 2716.0
Final Order 2017-07-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: a) Worksite - On or about May 2, 2017, an employee was exposed to caught-in and amputation hazards due to an employee operating a DeWalt (DWE7480, SER. 2014 26-CT075903) circular crosscut table saw without a guard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669967108 2020-04-14 0248 PPP 2243 1ST AVE, SCHENECTADY, NY, 12303-2402
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54765
Loan Approval Amount (current) 35475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-2402
Project Congressional District NY-20
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35758.8
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1444122 Interstate 2023-12-11 28200 2022 3 2 Private(Property)
Legal Name TRALONGO BUILDERS INC
DBA Name -
Physical Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, US
Mailing Address 2243 FIRST AVE, SCHENECTADY, NY, 12303, US
Phone (518) 630-4261
Fax -
E-mail MTRALONGO@TRALONGOBUILDERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPG3010145
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH M
License plate of the main unit 29686TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKZDP0X5GJ116532
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit BU63641
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1RNF48A286R015635
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State