Search icon

SILVERITE CONSTRUCTION COMPANY INC.

Headquarter

Company Details

Name: SILVERITE CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1965 (59 years ago)
Entity Number: 191703
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Address: 520 WEST OLD COUNTRY ROAD, MEMBER, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SILVERITE CONSTRUCTION COMPANY INC., CONNECTICUT 1052226 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D4LLNMTC82H6 2025-04-18 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, 4112, USA 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, 4112, USA

Business Information

Doing Business As SILVERITE CONSTRUCTION CO INC
URL http://www.silverite.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-22
Initial Registration Date 2004-01-20
Entity Start Date 1965-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 237990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN FONSECA
Address 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, 4112, USA
Government Business
Title PRIMARY POC
Name SUSAN FONSECA
Address 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, 4112, USA
Past Performance
Title PRIMARY POC
Name ROBERT BLOMQUIST
Address 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA
Title ALTERNATE POC
Name CHRIS ADAMS
Address 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3P2V3 Active Non-Manufacturer 2004-01-20 2024-05-22 2029-05-22 2025-04-18

Contact Information

POC SUSAN FONSECA
Phone +1 516-681-0562
Fax +1 516-942-0802
Address 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801 4112, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANGELO SILVERI Chief Executive Officer 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WEST OLD COUNTRY ROAD, MEMBER, NY, United States, 11801

Permits

Number Date End date Type Address
Q022025052A35 2025-02-21 2025-06-14 OCCUPANCY OF ROADWAY AS STIPULATED ALBERT ROAD, QUEENS, FROM STREET LAFAYETTE STREET TO STREET WHITELAW STREET
Q022025052A34 2025-02-21 2025-06-14 CROSSING SIDEWALK ALBERT ROAD, QUEENS, FROM STREET LAFAYETTE STREET TO STREET WHITELAW STREET
Q022025052A12 2025-02-21 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A07 2025-02-21 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A08 2025-02-21 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A09 2025-02-21 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A10 2025-02-21 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A11 2025-02-21 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A03 2025-02-21 2025-06-14 PLACE MATERIAL ON STREET LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025052A04 2025-02-21 2025-06-14 CROSSING SIDEWALK LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD

History

Start date End date Type Value
2023-10-02 2023-10-02 Address CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-10-02 Address CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-02 Address 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Service of Process)
2023-08-25 2023-10-02 Address 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-18 2023-08-25 Address CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000285 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230825002254 2023-08-25 BIENNIAL STATEMENT 2021-10-01
191016060286 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171013006108 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151016006034 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131016006749 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111026002553 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091023002477 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071105002051 2007-11-05 BIENNIAL STATEMENT 2007-10-01
020123002666 2002-01-23 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-24 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation No work started on the segment.
2024-12-24 No data ALBERT ROAD, FROM STREET LAFAYETTE STREET TO STREET WHITELAW STREET No data Street Construction Inspections: Active Department of Transportation At time of inspection no crossing sidewalk in used.
2024-11-18 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation no materials found
2024-08-01 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, pass
2024-07-31 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-07-30 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2024-06-20 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation Manlift, pass
2024-05-17 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION BARRIER FENCE ON JERSEY BARRIER TOP, pass
2024-05-10 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation 8 FEET HIGH CONSTRUCTION BARRIER FENCE ON SIDEWALK, pass
2024-05-08 No data LAFAYETTE STREET, FROM STREET 149 AVENUE TO STREET ALBERT ROAD No data Street Construction Inspections: Active Department of Transportation Forklift, pass

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340026558 0215600 2014-10-17 PS 315 96-18 43RD AVE., CORONA, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-11-03
339110918 0215000 2013-06-06 721 LENOX AVE, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-06-06
Case Closed 2013-08-23

Related Activity

Type Inspection
Activity Nr 910250
Safety Yes
Type Complaint
Activity Nr 821331
Safety Yes
339102501 0215000 2013-06-03 721 LENOX AVE., NEW YORK, NY, 10039
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-06-03
Case Closed 2014-06-27

Related Activity

Type Complaint
Activity Nr 821331
Safety Yes
Type Inspection
Activity Nr 911091
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2013-11-21
Abatement Due Date 2013-12-04
Current Penalty 3500.0
Initial Penalty 4500.0
Final Order 2013-12-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): General. The employer shall use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. These requirements are in addition to any other requirements for equipment grounding conductors. a) 2nd floor interior, southeast corner: An employee used an electric powered circular saw to do carpentry work. The saw was connected to an extension cord, which was routed to an electrical panel board on the 3rd floor. A ground fault circuit interrupter was not provided to the extension cord or the panel board. On or about 06/03/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2013-11-21
Abatement Due Date 2013-12-04
Current Penalty 3500.0
Initial Penalty 4500.0
Final Order 2013-12-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous. a) 2nd floor interior, southeast corner: An employee used an electric powered circular saw to do carpentry work. The saw was connected to an extension cord, which was routed to an electrical panel board on the 3rd floor. The power cord of the saw and the extension cord were missing ground pins. On or about 06/03/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
314883877 0215000 2010-10-26 184 AVENUE D (MANHATTAN PUMP STATION), NEW YORK, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-05-19

Related Activity

Type Inspection
Activity Nr 314883794

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2011-01-25
Abatement Due Date 2011-02-04
Current Penalty 2000.0
Initial Penalty 2430.0
Contest Date 2011-02-16
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-01-25
Abatement Due Date 2011-02-04
Current Penalty 2500.0
Initial Penalty 3240.0
Contest Date 2011-02-16
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2011-01-25
Abatement Due Date 2011-01-28
Current Penalty 4500.0
Initial Penalty 5670.0
Contest Date 2011-02-16
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2011-01-25
Abatement Due Date 2011-02-04
Current Penalty 4050.0
Initial Penalty 4050.0
Contest Date 2011-02-16
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 2
Gravity 05
313236689 0215000 2009-05-19 WARDS ISLAND WATER POLLUTION CONTROL PLANT, WARDS ISLAND, NY, 10035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-19
Case Closed 2009-05-19
313138687 0215000 2009-05-06 WARDS ISLAND WATER POLLUTION CONTROL PLANT, WARDS ISLAND, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Emphasis S: COMMERCIAL CONSTR, N: TRENCH, L: CONSTLOC
Case Closed 2009-05-29
305769333 0216000 2003-03-10 244 E.163RD STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-09
Emphasis S: CONSTRUCTION, S: AMPUTATIONS, L: FALL
Case Closed 2003-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 A
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 4500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 133
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260153 K02
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 500.0
Initial Penalty 1225.0
Nr Instances 80
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 3
Gravity 01
300595337 0215600 1997-03-27 75-30 CALDWELL AVE., MIDDLE VILLAGE, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Emphasis L: BRIDGE
Case Closed 1997-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-03
Abatement Due Date 1997-04-08
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
101536951 0214700 1990-01-08 CEDAR CREEK WATER POLLUTION CONTROL PLANT, SEAFORD, NY, 11783
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-08
Case Closed 1990-01-11
101535128 0214700 1989-11-14 CEDAR CREEK WATER POLLUTION CONTROL PLANT, SEAFORD, NY, 11783
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-15
Case Closed 1990-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A20
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1989-12-18
Abatement Due Date 1989-12-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-16
Case Closed 1985-09-16

Related Activity

Type Complaint
Activity Nr 70951108
Health Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-05-06
Case Closed 1981-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-05-27
Abatement Due Date 1981-05-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-05-27
Abatement Due Date 1981-06-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768477208 2020-04-27 0202 PPP 520 West Old Country Road, Hicksville, NY, 10018
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870720
Loan Approval Amount (current) 870720
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 Hicksville, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 880381.41
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1294205 SILVERITE CONSTRUCTION COMPANY INC. SILVERITE CONSTRUCTION CO INC D4LLNMTC82H6 520 W OLD COUNTRY RD, HICKSVILLE, NY, 11801-4112
Capabilities Statement Link -
Phone Number 516-681-0562
Fax Number 516-942-0802
E-mail Address susan@silverite.com
WWW Page http://www.silverite.com
E-Commerce Website https://silverite.com/
Contact Person SUSAN FONSECA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3P2V3
Year Established 1965
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 Silverite is an experienced and growing company ready to meet your needs long into the future. We are recognized as a leader in integrity and service by both our clients and the nation’s construction industry. Few companies are as practiced or proficient as Silverite in managing large-scale, heavy construction projects. The wealth of experience of our senior managers combined with our company’s extensive technical expertise has earned us a special niche in New York’s highly competitive construction industry.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords construction, bridges, tunnels, correctional facilities, educational, . environmental protection, public safety, recreational, transporation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Angelo Silveri
Role President & CEO

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $600,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name PS/IS437K:
Start 2012-07-01
Name Manhattan Pumping Station NC40G
Start 2014-01-01
End 2014-10-01
Contact New York City Department of Environmental Protection

Date of last update: 01 Mar 2025

Sources: New York Secretary of State