Search icon

JOSEPH CARDUCCI, INC.

Company Details

Name: JOSEPH CARDUCCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1965 (60 years ago)
Entity Number: 190427
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 505 CONCORD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CARDUCCI Chief Executive Officer 505 CONCORD AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 CONCORD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-09-13 2025-01-09 Address 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-09-13 2025-01-09 Address 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-09-08 2013-09-13 Address PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-09-08 2013-09-13 Address PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1994-06-24 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-04-08 2009-09-08 Address 505 CONCORD AVENUE, P.O. BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-04-08 2009-09-08 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-08 2009-09-08 Address 415 CHESTNUT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1965-08-30 1994-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109003766 2025-01-09 BIENNIAL STATEMENT 2025-01-09
130913002196 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110810003114 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090908002159 2009-09-08 BIENNIAL STATEMENT 2009-08-01
C343508-2 2004-02-24 ASSUMED NAME CORP INITIAL FILING 2004-02-24
010810002286 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990903002477 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970910002004 1997-09-10 BIENNIAL STATEMENT 1997-08-01
940624000229 1994-06-24 CERTIFICATE OF AMENDMENT 1994-06-24
000053007039 1993-10-13 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284327 0216000 2008-06-13 7 KNIGHTSBRIDGE MANOR RD, PURCHASE, NY, 10577
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-05
Emphasis S: STRUCK-BY, S: TRENCHING, S: RESIDENTIAL CONSTR, N: TRENCH
Case Closed 2008-12-13

Related Activity

Type Referral
Activity Nr 202752630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
302802582 0216000 1999-11-10 104 CORPORATE DRIVE, WHITE PLAINS, NY, 10577
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-11-10
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2000-01-31

Related Activity

Type Referral
Activity Nr 202023727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-01-05
Abatement Due Date 2000-01-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2000-01-05
Abatement Due Date 2000-01-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-01-05
Abatement Due Date 2000-01-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-01-05
Abatement Due Date 2000-01-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
109036137 0216000 1995-10-11 1221 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-10-11
Emphasis N: TRENCH
Case Closed 1995-10-24

Related Activity

Type Referral
Activity Nr 901780577
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064417700 2020-05-01 0202 PPP 505 CONCORD AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124110
Loan Approval Amount (current) 124110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124927.61
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1148516 Intrastate Non-Hazmat 2024-08-16 1000 2023 1 1 Private(Property)
Legal Name JOSEPH CARDUCCI INC
DBA Name -
Physical Address 505 CONCORD AVE, MAMARONECK, NY, 10543, US
Mailing Address 505 CONCORD AVE, MAMARONECK, NY, 10543, US
Phone (914) 698-2460
Fax (914) 698-4056
E-mail MULDANCO@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State