Search icon

BERARDI STONE SETTING, INC.

Company Details

Name: BERARDI STONE SETTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063479
ZIP code: 10603
County: Westchester
Place of Formation: New York
Activity Description: Supply and install all types of natural stones. (Pavers, wallstone, steps, curbing, lobby, sidewalk and building facade).
Address: 48 LAKE STREET, WHITE PLAINS, NY, United States, 10603

Contact Details

Website http://www.berardistone.com

Phone +1 914-644-8444

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
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2023 133909519 2025-01-31 BERARDI STONE SETTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 300 HAMILTON AVE., SUITE 401, WHITE PLAINS, NY, 10601
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2022 133909519 2023-10-13 BERARDI STONE SETTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 300 HAMILTON AVE., SUITE 401, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2021 133909519 2022-10-06 BERARDI STONE SETTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 300 HAMILTON AVE., SUITE 401, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2020 133909519 2021-10-06 BERARDI STONE SETTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 48 LAKE STREET, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2019 133909519 2020-10-14 BERARDI STONE SETTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 48 LAKE STREET, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2018 133909519 2019-10-10 BERARDI STONE SETTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 48 LAKE STREET, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2017 133909519 2018-10-10 BERARDI STONE SETTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 48 LAKE STREET, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2016 133909519 2017-10-10 BERARDI STONE SETTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 20 HAARLEM AVENUE, SUITE 404, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2015 133909519 2016-10-18 BERARDI STONE SETTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 20 HAARLEM AVENUE - SUITE 404, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing ANNA BERARDI
BERARDI STONE SETTING, INC. PROFIT SHARING PLAN 2014 133909519 2015-10-14 BERARDI STONE SETTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 9146448444
Plan sponsor’s address 20 HAARLEM AVENUE - SUITE 404, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ANNA BERARDI

DOS Process Agent

Name Role Address
ANNA BERARDI DOS Process Agent 48 LAKE STREET, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
ANNA BERARDI Chief Executive Officer 48 LAKE STREET, WHITE PLAINS, NY, United States, 10603

Permits

Number Date End date Type Address
M022024270A40 2024-09-26 2024-10-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024270A41 2024-09-26 2024-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024235C58 2024-08-22 2024-09-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024235C59 2024-08-22 2024-09-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024200B05 2024-07-18 2024-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024200B06 2024-07-18 2024-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022023165D94 2023-06-14 2023-07-13 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022023165D95 2023-06-14 2023-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 39 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-01-12 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-02 2019-02-26 Address 20 HAARLEM AVENUE, SUITE 404, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2012-11-13 2019-02-26 Address 20 HAARLEM AVENUE, SUITE 404, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2012-11-13 2014-09-02 Address 20 HAARLEM AVENUE, SUITE 404, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2006-10-18 2012-11-13 Address 525 N BROADWAY, SUITE 206, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2006-10-18 2012-11-13 Address 525 N BROADWAY, SUITE 206, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902060369 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190226060406 2019-02-26 BIENNIAL STATEMENT 2018-09-01
140902006298 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121113006436 2012-11-13 BIENNIAL STATEMENT 2012-09-01
081007002127 2008-10-07 BIENNIAL STATEMENT 2008-09-01
061018002241 2006-10-18 BIENNIAL STATEMENT 2006-09-01
041028002772 2004-10-28 BIENNIAL STATEMENT 2004-09-01
021022002628 2002-10-22 BIENNIAL STATEMENT 2002-09-01
990129002257 1999-01-29 BIENNIAL STATEMENT 1998-09-01
960906000526 1996-09-06 CERTIFICATE OF INCORPORATION 1996-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342317674 0215000 2017-05-11 388 GREENWICH ST, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-11
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2018-05-04

Related Activity

Type Inspection
Activity Nr 1231763
Safety Yes
Type Inspection
Activity Nr 1231764
Safety Yes
Type Inspection
Activity Nr 1231765
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 2017-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1): Employer did not ensure that electrical equipment is free from recognized hazards that are likely to cause death or serious physical harm to employees. a) 388 Greenwich St, NY, NY, On or about 5/11/17: Employees were using a Hilti electrical hammer drill that had exposed conductors in its power cord.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604637106 2020-04-15 0202 PPP 48 Lake Street, White Plains, NY, 10603
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3160000
Loan Approval Amount (current) 3160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3220429.59
Forgiveness Paid Date 2022-03-25
7732048402 2021-02-12 0202 PPS 48 Lake St, White Plains, NY, 10603-4004
Loan Status Date 2022-04-15
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 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-4004
Project Congressional District NY-16
Number of Employees 99
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2038794.52
Forgiveness Paid Date 2023-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1892898 Intrastate Non-Hazmat 2023-08-11 10035 2022 1 1 Private(Property)
Legal Name BERARDI STONE SETTING INC
DBA Name -
Physical Address 300 HAMILTON AVE SUITE 401, WHITE PLAINS, NY, 10601, US
Mailing Address 300 HAMILTON AVE SUITE 401, WHITE PLAINS, NY, 10601, US
Phone (914) 644-8444
Fax (914) 682-6794
E-mail Z.SPINNER@BERARDISTONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection D808704629
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit PKT8598
License state of the main unit OH
Vehicle Identification Number of the main unit 1FDNF7AY8KDF09214
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 07 Apr 2025

Sources: New York Secretary of State