Search icon

GIUSEPPE & SON CONTRACTING CORP.

Company Details

Name: GIUSEPPE & SON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123324
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 27-15 165TH ST, FLUSHING, NY, United States, 11358
Principal Address: 146-46 20TH RD, WHITETONE, NY, United States, 11357

Contact Details

Phone +1 718-726-5742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-15 165TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GIUSEPPE GREGORIANO Chief Executive Officer 27-15 165TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
0980826-DCA Active Business 2003-01-22 2025-02-28

Permits

Number Date End date Type Address
Q042023009A10 2023-01-09 2023-02-01 REPAIR SIDEWALK 42 STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 20 ROAD
Q042022355A10 2022-12-21 2023-01-19 REPAIR SIDEWALK 58 AVENUE, QUEENS, FROM STREET 73 PLACE TO STREET 74 STREET
Q042022355A04 2022-12-21 2023-01-19 REPAIR SIDEWALK 58 AVENUE, QUEENS, FROM STREET 73 PLACE TO STREET 74 STREET
Q042022350A14 2022-12-16 2022-12-19 REPAIR SIDEWALK 45 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q042022321A00 2022-11-17 2022-12-15 REPAIR SIDEWALK 45 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q042022318A04 2022-11-14 2022-12-13 REPAIR SIDEWALK 32 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET BROADWAY
Q042022318A51 2022-11-14 2022-12-13 REPAIR SIDEWALK 32 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET BROADWAY
Q042022313B98 2022-11-09 2022-12-08 REPAIR SIDEWALK 35 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET DITMARS BOULEVARD
Q042022109A11 2022-04-19 2022-05-17 REPAIR SIDEWALK 9 AVENUE, QUEENS, FROM STREET 148 STREET TO STREET 149 STREET
Q042021336A44 2021-12-02 2021-12-31 REPAIR SIDEWALK DITMARS BOULEVARD, QUEENS, FROM STREET 26 STREET TO STREET 27 STREET

History

Start date End date Type Value
2022-08-29 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-03 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-07 2003-03-14 Address 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-04-07 2003-03-14 Address 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-04-07 2003-03-14 Address 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1997-03-17 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-17 1999-04-07 Address 25-21 45TH ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030314002305 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010327002090 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990407002673 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970317000259 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 No data 42 STREET, FROM STREET 20 AVENUE TO STREET 20 ROAD No data Street Construction Inspections: Active Department of Transportation New SWK flags are in Compliance.
2022-05-25 No data 45 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored properly
2022-04-19 No data GLENWOOD STREET, FROM STREET 41 DRIVE TO STREET BOROUGH BOUNDARY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation C.A.R. re-inspection passed. Expansion joint installed, recessed & sealed between sidewalk flags & curb in front of 41-64 Glenwood Street.
2022-02-13 No data DITMARS BOULEVARD, FROM STREET 26 STREET TO STREET 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind
2022-02-11 No data GLENWOOD STREET, FROM STREET 41 DRIVE TO STREET BOROUGH BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint required between sidewalk and new curb. Also recess 1/2"and seal joint.
2021-12-15 No data 46 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2021-10-27 No data 42 STREET, FROM STREET 20 AVENUE TO STREET 20 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored, expansion joints sealed
2021-09-04 No data 45 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed. Joints sealed.
2021-08-01 No data 188 STREET, FROM STREET 75 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired,expansion joints sealed.
2021-03-16 No data 46 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation S/W replaced.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576994 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3576993 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3354363 RENEWAL INVOICED 2021-07-28 100 Home Improvement Contractor License Renewal Fee
3354362 TRUSTFUNDHIC INVOICED 2021-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939241 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939242 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2510605 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510666 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1947630 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947631 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224023 Office of Administrative Trials and Hearings Issued Settled 2022-05-19 500 2023-06-20 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336099395 0215600 2012-08-31 45-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-31
Emphasis L: FALL
Case Closed 2014-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2013-02-28
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2013-03-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: On or about August 31, 2012-Job Site at 45-33 Marathon Parkway Little Neck, NY 11364 a) Employees exposed to bricks from a chimney, flashing debris, and tools from 30-feet above the next lower level. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-02-28
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-03-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: On or about August 31, 2012-Job Site at 45-33 Marathon Parkway Little Neck, NY 11364 a)Employees exposed to falls up to 30-feet from tubular welded frame scaffold. WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access: On or about August 31, 2012-Job Site at 45-33 Marathon Parkway Little Neck, NY 11364 a)Employees exposed to falls up to 30-feet while climbing tubular welded frame scaffold to access the working level. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-02-28
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-03-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about August 31, 2012-Job Site at 45-33 Marathon Parkway Little Neck, NY 11364 a)Employee was exposed to falls up to 30-feet from a three story home while doing flashing repairs, and installing flue caps. RITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122287310 2020-04-29 0202 PPP 25-21 45TH ST, ASTORIA, NY, 11103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18994.18
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State