Search icon

J. SALVATORE & SONS INC.

Headquarter

Company Details

Name: J. SALVATORE & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (30 years ago)
Entity Number: 1968095
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1187 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 1187 YONKERS AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-237-0683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRANITTO Chief Executive Officer 1187 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1187 YONKERS AVENUE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0705808
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133872277
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1188118-DCA Inactive Business 2005-01-25 2017-02-28

History

Start date End date Type Value
2023-02-09 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-26 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200122060455 2020-01-22 BIENNIAL STATEMENT 2019-10-01
131031002249 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111110002018 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091204002064 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071022002411 2007-10-22 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1870024 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1870025 RENEWAL INVOICED 2014-10-31 100 Home Improvement Contractor License Renewal Fee
683027 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
683037 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
683028 TRUSTFUNDHIC INVOICED 2011-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
683038 RENEWAL INVOICED 2011-05-12 100 Home Improvement Contractor License Renewal Fee
683030 CNV_TFEE INVOICED 2009-04-17 6 WT and WH - Transaction Fee
683029 TRUSTFUNDHIC INVOICED 2009-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
683039 RENEWAL INVOICED 2009-04-17 100 Home Improvement Contractor License Renewal Fee
683031 TRUSTFUNDHIC INVOICED 2007-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
215437.00
Total Face Value Of Loan:
215437.00
Date:
2020-06-12
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:
214177.00
Total Face Value Of Loan:
214177.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-30
Type:
Referral
Address:
34 BRETTON RD., SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-03-11
Type:
Referral
Address:
55 PARK AVE., BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-20
Type:
Referral
Address:
4448 KATONAH AVE., BRONX, NY, 10470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-17
Type:
Complaint
Address:
430 MC LEAN AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-17
Type:
Planned
Address:
1713 HAMMERSLEY AVE., BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214177
Current Approval Amount:
214177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215467.93
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215437
Current Approval Amount:
215437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216369.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 237-0937
Add Date:
2006-02-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State