Search icon

SARACINO CONSTRUCTION CORP.

Company Details

Name: SARACINO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1995 (30 years ago)
Entity Number: 1922448
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 36 POTTER AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2021 113266223 2022-10-04 SARACINO CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2021 113266223 2022-03-29 SARACINO CONSTRUCTION CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2020 113266223 2021-08-23 SARACINO CONSTRUCTION CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 113266223 2020-11-23 SARACINO CONSTRUCTION CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 113266223 2020-07-29 SARACINO CONSTRUCTION CORP. 52
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2018 113266223 2019-10-11 SARACINO CONSTRUCTION CORP. 49
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2018 113266223 2020-11-23 SARACINO CONSTRUCTION CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2017 113266223 2018-10-12 SARACINO CONSTRUCTION CORP. 43
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2017 113266223 2020-11-23 SARACINO CONSTRUCTION CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779
SARACINO CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2016 113266223 2017-10-03 SARACINO CONSTRUCTION CORP. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 236200
Sponsor’s telephone number 6314675668
Plan sponsor’s address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
SARACINO CONSTRUCTION CORP. DOS Process Agent 36 POTTER AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
GASPARE SARACINO Chief Executive Officer 36 POTTER AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2003-04-28 2021-05-10 Address 2220 CHESTNUT AVE, RONKONKOMA, NY, 11779, 6577, USA (Type of address: Chief Executive Officer)
2001-08-02 2021-05-10 Address 2220 CHESTNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-08-02 2003-04-28 Address 2220 CHESTNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-05-30 2001-08-02 Address 140-24 KEYLAND COURT, BOHEMIA, NY, 11716, 2647, USA (Type of address: Principal Executive Office)
1997-05-30 2001-08-02 Address 140-24 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-05-30 2001-08-02 Address 140-24 KEYLAND COURT, BOHEMIA, NY, 11716, 2647, USA (Type of address: Service of Process)
1995-05-16 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-16 1997-05-30 Address 140-24 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060677 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190502061185 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150608006205 2015-06-08 BIENNIAL STATEMENT 2015-05-01
130507007062 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110525003374 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090507002595 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070612002958 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050630002089 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030428002228 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010802002247 2001-08-02 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138234 0214700 2009-07-23 WALTOFFER AVENUE & BARBARA COURT, NORTH BELLMORE, NY, 11529
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-23
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-09-03
Abatement Due Date 2009-09-07
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2009-09-03
Abatement Due Date 2009-09-09
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311133367 0214700 2008-02-19 30 PINE STREET, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2008-03-06
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 1
Gravity 03
304681125 0214700 2003-02-05 VA MEDICAL CENTER,BLDG 12, NORTHPORT, NY, 11768
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-02-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-02-12
Abatement Due Date 2003-02-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196527700 2020-05-01 0235 PPP 36 Potter Ave, PATCHOGUE, NY, 11772
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113642
Loan Approval Amount (current) 113642
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 Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114647.42
Forgiveness Paid Date 2021-03-23
9392318304 2021-01-30 0235 PPS 2220 Chestnut Ave, Ronkonkoma, NY, 11779-6577
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113642
Loan Approval Amount (current) 113642
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 Ronkonkoma, SUFFOLK, NY, 11779-6577
Project Congressional District NY-02
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114452.52
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146197 Intrastate Non-Hazmat 2023-07-17 140000 2022 3 3 Private(Property)
Legal Name SARACINO CONSTRUCTION CORP
DBA Name -
Physical Address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 2220 CHESTNUT AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 467-5668
Fax (631) 758-4946
E-mail LEE@SARACINOCONSTRUCTION.COM

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: 14 Mar 2025

Sources: New York Secretary of State