Search icon

CALCEDO CONSTRUCTION CORP.

Headquarter

Company Details

Name: CALCEDO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1968 (57 years ago)
Entity Number: 218444
ZIP code: 10573
County: Bronx
Place of Formation: New York
Address: 10 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M TOMEI Chief Executive Officer 10 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1235175
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0525158
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
31TC3
UEI Expiration Date:
2019-12-26

Business Information

Activation Date:
2018-12-26
Initial Registration Date:
2004-09-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
31TC3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-11-30
SAM Expiration:
2022-12-16

Contact Information

POC:
JANETTE DINUNZIO
Phone:
+1 914-935-0000
Fax:
+1 914-935-0385

Permits

Number Date End date Type Address
B042023090A14 2023-03-31 2023-04-27 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 30 STREET
B042023090A15 2023-03-31 2023-04-27 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 30 STREET
B042023090A12 2023-03-31 2023-05-02 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 29 STREET
B042023090A13 2023-03-31 2023-05-02 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 30 STREET
B042023090A16 2023-03-31 2023-04-27 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 29 STREET

History

Start date End date Type Value
1997-03-21 2002-03-14 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1975-09-18 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1968-01-11 1975-09-18 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1968-01-11 1997-03-21 Address 723 W. 227TH ST., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129001780 2021-11-29 BIENNIAL STATEMENT 2021-11-29
140321002272 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120403002403 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100205002832 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080128003375 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA101F15C0034
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-30
Total Dollars Obligated:
22791165.03
Current Total Value Of Award:
22791165.03
Potential Total Value Of Award:
22791165.03
Description:
IGF::OT::IGF P00001 CHANGE ORDER FOR TEMPORARY POWER FOR THE GROUND FLOOR PHASE 2B AT VETERAN AFFAIRS MEDICAL CENTER MANHATTAN CAMPUS NEW YORK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2DA: REPAIR OR ALTERATION OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA101F14C0002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-11
Description:
IGF::OT::IGF, CONTRACT WILL BE AWARDED TO CALCEDO CONSTRUCTION CORPORATION, A SMALL BUSINESS, TO PROCEED WITH THE RENOVATION OF THE 9TH FLOOR OF BUILDING 1 AT THE VAMC MANHATTAN, NY. CONTRACTOR SHALL SUPPLY ALL LABOR, MATERIALS, SUPPLIES, SUPERVISION, EQUIPMENT AND TRANSPORTATION FOR CONSTRUCTION SERVICES FOR SELECTIVE DEMOLITION AND THE COMPLETE RENOVATION AND CONSTRUCTION ON THE 9TH FLOOR AS WELL AS SELECTIVE DEMOLITION AND ASBESTOS ABATEMENT ON THE 8TH AND 10TH FLOOR OF BUILDING 1, PRIMARY CARE CLINIC AT THE VA MEDICAL CENTER, MANHATTAN, NY.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
290940.00
Total Face Value Of Loan:
290940.00
Date:
2020-04-13
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:
290942.00
Total Face Value Of Loan:
290942.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-09
Type:
Complaint
Address:
159-10 GOETHALS AVE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-26
Type:
Planned
Address:
12-18 ELLWOOD STREET, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-23
Type:
Planned
Address:
PS 129: 128-02 7TH AVE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-04
Type:
Planned
Address:
FERRY POINT PARK, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-27
Type:
Complaint
Address:
HARDING AVE. & EAST 177TH ST., BRONX, NY, 10465
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290940
Current Approval Amount:
290940
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
292892.88
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290942
Current Approval Amount:
290942
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
294130.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State