Search icon

CARELLI CONSTRUCTION CORP.

Company Details

Name: CARELLI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943190
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 204 W. BROADWAY, INWOOD, NY, United States, 11096
Principal Address: 98-10 211ST ST, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-995-0599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY MIGNANELLI Chief Executive Officer 207 MCKINLEY AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 W. BROADWAY, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
1320866-DCA Inactive Business 2009-06-03 2021-02-28

History

Start date End date Type Value
2023-11-28 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-17 2009-08-11 Address 98-10 211ST ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2005-09-01 2007-08-17 Address 160-44 20TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090811000918 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
070817003066 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050901002151 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030804002308 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010706002616 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-08 2014-05-02 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2914997 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2914996 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486924 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486925 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1893294 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893295 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
949646 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039393 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
949647 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039394 RENEWAL INVOICED 2011-05-24 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221497 Office of Administrative Trials and Hearings Issued Settled 2021-04-27 1500 2021-04-29 Failed to timely notify Commission of a principal
TWC-211079 Office of Administrative Trials and Hearings Issued Settled 2014-12-08 2000 2014-12-16 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447100.00
Total Face Value Of Loan:
447100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447100.00
Total Face Value Of Loan:
447100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447100
Current Approval Amount:
447100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451980.84
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447100
Current Approval Amount:
447100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450105.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 995-0595
Add Date:
2005-12-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
7
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State