Search icon

PAUL J. SCARIANO, INC.

Headquarter

Company Details

Name: PAUL J. SCARIANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1996 (29 years ago)
Entity Number: 1997525
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-623-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAUL J. SCARIANO, INC., CONNECTICUT 3050673 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SPC5GX6GM2J8 2025-02-02 15-12 POTTER AVE, NEW ROCHELLE, NY, 10801, 2106, USA 12 POTTER AVE, NEW ROCHELLE, NY, 10801, 2107, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2003-10-29
Entity Start Date 1996-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237310, 237990, 238110, 238120, 238190, 238310, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINIC PARISI
Role COO
Address 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name DOMINIC PARISI
Role COO
Address 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name DOMINIC PARISI
Role COO
Address 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name DOMINIC PARISI
Role COO
Address 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name DOMINIC PARISI
Role PRESIDENT
Address 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name DOMINIC PARISI
Role COO
Address 12 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LDS2 Active Non-Manufacturer 2003-10-30 2024-03-02 2029-02-06 2025-02-02

Contact Information

POC DOMINIC PARISI
Phone +1 914-623-9200
Fax +1 914-623-9201
Address 15-12 POTTER AVE, NEW ROCHELLE, NY, 10801 2106, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL J. SCARIANO, INC 401(K) PLAN 2023 113304697 2024-09-30 PAUL J. SCARIANO, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing DOMINIC PARISI
Valid signature Filed with authorized/valid electronic signature
PAUL J. SCARIANO, INC 401(K) PLAN 2022 113304697 2023-10-12 PAUL J. SCARIANO, INC 72
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2022 113304697 2023-12-27 PAUL J. SCARIANO, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2021 113304697 2022-09-28 PAUL J. SCARIANO, INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2020 113304697 2021-10-15 PAUL J. SCARIANO, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2019 113304697 2020-10-08 PAUL J. SCARIANO, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2018 113304697 2019-10-11 PAUL J. SCARIANO, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2017 113304697 2018-10-14 PAUL J. SCARIANO, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2016 113304697 2017-10-03 PAUL J. SCARIANO, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing DOMINIC PARISI
PAUL J. SCARIANO, INC 401(K) PLAN 2015 113304697 2016-10-16 PAUL J. SCARIANO, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237310
Sponsor’s telephone number 9146239200
Plan sponsor’s address 12 POTTER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2016-10-16
Name of individual signing DOMINIC PARISI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PAUL SCARIANO Chief Executive Officer 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Permits

Number Date End date Type Address
Q022025084B65 2025-03-25 2025-06-29 TEMP. CONST. SIGNS/MARKINGS 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025084B64 2025-03-25 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025084B63 2025-03-25 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025084B62 2025-03-25 2025-06-29 CROSSING SIDEWALK 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025084B61 2025-03-25 2025-06-29 PLACE MATERIAL ON STREET 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025084B60 2025-03-25 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 97 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END
Q022025084B59 2025-03-25 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 97 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END
Q022025084B87 2025-03-25 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 99 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END
Q022025084B86 2025-03-25 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 99 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END
Q022025084B85 2025-03-25 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 99 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END

History

Start date End date Type Value
2024-11-29 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409001426 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220808001641 2022-08-08 BIENNIAL STATEMENT 2022-02-01
201112060782 2020-11-12 BIENNIAL STATEMENT 2020-02-01
180420006190 2018-04-20 BIENNIAL STATEMENT 2018-02-01
160913006221 2016-09-13 BIENNIAL STATEMENT 2016-02-01
160427000363 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
140925002062 2014-09-25 BIENNIAL STATEMENT 2014-02-01
020813002513 2002-08-13 BIENNIAL STATEMENT 2002-02-01
000306002546 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980304002194 1998-03-04 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data 222 STREET, FROM STREET 97 AVENUE TO STREET 99 AVENUE No data Street Construction Inspections: Active Department of Transportation No material place on street at this time of inspection.
2025-03-25 No data 97 AVENUE, FROM STREET 222 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation No knuckle boom truck on site at this time of inspection.
2025-03-25 No data 99 AVENUE, FROM STREET 222 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation Maintain mental fence on site are in compliance at this time of inspection .
2025-02-26 No data 222 STREET, FROM STREET 97 AVENUE TO STREET 99 AVENUE No data Street Construction Inspections: Active Department of Transportation No material on location at this time
2025-02-26 No data 99 AVENUE, FROM STREET 222 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2025-02-16 No data 50 STREET, FROM STREET 18 AVENUE TO STREET LIRR BAY RIDGE DIV No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED in compliance at the.
2025-02-15 No data 99 AVENUE, FROM STREET 222 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation The above respondent has multiple temporary construction signs posted without the 5-digit ID number.
2025-02-15 No data 97 AVENUE, FROM STREET 222 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation Roadway clear
2025-02-15 No data 222 STREET, FROM STREET 97 AVENUE TO STREET 99 AVENUE No data Street Construction Inspections: Active Department of Transportation No temp signs posted at this time. Active permit on file.
2025-02-14 No data 97 AVENUE, FROM STREET 222 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation No knuckle boom on site

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219030 Office of Administrative Trials and Hearings Issued Settled 2020-04-06 500 2020-04-08 Failed to timely notify Commission of a principal
TWC-211683 Office of Administrative Trials and Hearings Issued Settled 2015-04-24 500 2015-04-28 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEA10C00263 2010-08-05 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_DTFAEA10C00263_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title FY-10 ERECT GFE ASR-9 SHELTER-ISLIP, NY MAC ARTHUR AIRPORT TAS::69 1301::TAS
NAICS Code 324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient PAUL J SCARIANO INC
UEI SPC5GX6GM2J8
Legacy DUNS 839802147
Recipient Address UNITED STATES, 1 43TH ST, BOX # C9, BROOKLYN, 112322613
DCA AWARD DTFAEN11C00606 2011-09-08 2011-09-08 2012-02-15
Unique Award Key CONT_AWD_DTFAEN11C00606_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title PROVIDE ALL LABOR, MATERIAL AND EQUIPMENT TO CONSTRUCT A SMALL ROOM ON THE EXISTING RT BUILDING AT LAGUARDIA AIRPORT, FLUSHING TAS::69 8107::TAS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z127: MAINT-REP-ALT/ELCT & COMM SYS FAC

Recipient Details

Recipient PAUL J SCARIANO INC
UEI SPC5GX6GM2J8
Legacy DUNS 839802147
Recipient Address UNITED STATES, 1 43RD ST STE C9, BROOKLYN, 112322613
DCA AWARD DTFAEN11C00242 2011-06-08 2011-06-08 2011-12-27
Unique Award Key CONT_AWD_DTFAEN11C00242_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MODIFICATION #1 REMOVAL OF ASBESTOS CONTAINING MATERIAL @ OLD LGA ATCT SITE SELECTIVE DEMOLITION/CONSTRUCTION. TAS::69 8107::TAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z121: MAINT-REP-ALT/AIR TRAFFIC TOWERS

Recipient Details

Recipient PAUL J SCARIANO INC
UEI SPC5GX6GM2J8
Legacy DUNS 839802147
Recipient Address UNITED STATES, 1 43RD ST STE C9, BROOKLYN, 112322613

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343559159 0216000 2018-10-22 E144ST & SOUTH BOULEVARD, BRONX, NY, 10454
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2018-10-22
Case Closed 2018-11-13

Related Activity

Type Referral
Activity Nr 1395193
Safety Yes
313430951 0215600 2011-05-23 LINDEN BLUVARD AND 201 STREET, ST ALBANS, NY, 11412
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-13
Case Closed 2011-08-01

Related Activity

Type Referral
Activity Nr 200836914
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260201 A
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Current Penalty 2677.0
Initial Penalty 2677.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19260202
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Current Penalty 2975.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-14
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554788309 2021-01-31 0202 PPS 12 Potter Ave, New Rochelle, NY, 10801-2107
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2107
Project Congressional District NY-16
Number of Employees 141
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023506.85
Forgiveness Paid Date 2022-04-18
2423857101 2020-04-10 0202 PPP 12 Potter Ave, NEW ROCHELLE, NY, 10801-2105
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5193900
Loan Approval Amount (current) 5193900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-2105
Project Congressional District NY-16
Number of Employees 260
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5263729.1
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0419783 PAUL J SCARIANO INC - SPC5GX6GM2J8 15-12 POTTER AVE, NEW ROCHELLE, NY, 10801-2106
Capabilities Statement Link -
Phone Number 914-623-9200
Fax Number 914-623-9201
E-mail Address dparisi@ipjs.com
WWW Page -
E-Commerce Website http://www.pauljscariano.com
Contact Person DOMINIC PARISI
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 3LDS2
Year Established 1996
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative General Contractor engaged in heavy construction in the industrial and government areas of work.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords utility highway
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Paul Scariano
Role President
Name Dominic Parisi
Role Vice President
Name Dominic Parisi
Role Treasurer
Name Paul Scariano
Role Secretary

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 $4,000,000
Description Construction Bonding Level (aggregate)
Level $8,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

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: [No] (4)
Buy Green See Description
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No]
Buy Green No

Export Profile (Trade Mission Online)

Exporter Wants
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 RaeBeck Construction Corp.
Contract Laguardia Airport
Start 1996-02-01
Value 8000000
Contact Nigel Singh
Phone 718-832-9609
Name Richard Plumbing & Heating Co., Inc.
Contract Holland Tunnel
Start 1996-03-01
Value 1500000
Contact Joseph Turchiano
Phone 718-383-9900
Name John P. Picone, Inc.
Contract Broad Channel
Start 2000-02-01
End 2002-08-15
Value 500000
Contact Robert Taikina
Phone 718-634-1900

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1275557 Intrastate Non-Hazmat 2024-08-20 25000 2023 6 10 Private(Property)
Legal Name PAUL J SCARIANO INC
DBA Name -
Physical Address 12 POTTER AVE, ROCHELLE, NY, 10801, US
Mailing Address 12 POTTER AVE, ROCHELLE, NY, 10801, US
Phone (914) 623-9200
Fax (914) 623-9202
E-mail BIDADMIN@IPJS.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