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

Links between entities

Type Company Name Company Number State
Headquarter of CALCEDO CONSTRUCTION CORP., CONNECTICUT 1235175 CONNECTICUT
Headquarter of CALCEDO CONSTRUCTION CORP., CONNECTICUT 0525158 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31TC3 Active Non-Manufacturer 2004-09-22 2024-03-02 2026-11-30 2022-12-16

Contact Information

POC JANETTE DINUNZIO
Phone +1 914-935-0000
Fax +1 914-935-0385
Address 10 MIDLAND AVE STE 1, PORT CHESTER, WESTCHESTER, NY, 10573 4927, 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

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

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
B042023090A13 2023-03-31 2023-05-02 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
B042023090A17 2023-03-31 2023-04-27 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 29 STREET
B042023090A16 2023-03-31 2023-04-27 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 29 STREET
B042023090A15 2023-03-31 2023-04-27 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 30 STREET
B042022290A04 2022-10-17 2022-11-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 30 STREET
B042022290A00 2022-10-17 2022-11-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 29 STREET
B042022290A02 2022-10-17 2022-11-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 29 STREET
B042022290A03 2022-10-17 2022-11-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET 30 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
060222002035 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040109003081 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020314002383 2002-03-14 BIENNIAL STATEMENT 2002-01-01
C285092-2 2000-02-23 ASSUMED NAME LLC INITIAL FILING 2000-02-23
970321000074 1997-03-21 CERTIFICATE OF CHANGE 1997-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-21 No data 4 AVENUE, FROM STREET 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner found not to be ADA compliant. Measured & collected in Prism on 5/1/23. Tif on file
2025-01-11 No data 4 AVENUE, FROM STREET 29 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION WITH 3+ NOVs
2025-01-11 No data 4 AVENUE, FROM STREET 30 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION WITH 3+ NOVs
2024-12-06 No data 15 AVENUE, FROM STREET 72 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass out
2024-11-18 No data 4 AVENUE, FROM STREET 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation completed tangent ramps in the SE4 corner found not to be ADA compliant. Previously Measured & collected in Prism on 4/28/23. Tif on file.
2024-10-07 No data 4 AVENUE, FROM STREET 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner found not to be ADA due to excessive rdway gutter flow. Measured & collected 4/28/23
2024-07-17 No data 15 AVENUE, FROM STREET 72 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NW2 corner quadrant non Ada compliant, Ramps are accessible and functional measured and collected in prism on 9/8/21. ( landing running)
2024-05-03 No data 4 AVENUE, FROM STREET 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation completed tangent ramps in the SE4 corner found not to be ADA compliant. Previously Measured & collected in Prism on 4/28/23. Tif on file.
2024-04-30 No data 15 AVENUE, FROM STREET 72 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permittee failed to correct excessive landings in the NW2 corner. M&C in Prism 9/8/21.
2024-04-24 No data 15 AVENUE, FROM STREET 72 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permittee failed to correct excessive landing slopes in the NE3 corner. M&C in Prism on 9/8/21.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340527357 0215600 2015-04-09 159-10 GOETHALS AVE, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-09
Emphasis N: SILICA
Case Closed 2015-04-15

Related Activity

Type Complaint
Activity Nr 974350
Safety Yes
Type Inspection
Activity Nr 1052747
Safety Yes
302946256 0215000 2001-03-26 12-18 ELLWOOD STREET, NEW YORK, NY, 10040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-28
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-09-26

Related Activity

Type Complaint
Activity Nr 202865507
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 15
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 2001-04-23
Abatement Due Date 2001-05-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
303528806 0215600 2001-01-23 PS 129: 128-02 7TH AVE, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-01-23
Emphasis S: CONSTRUCTION
Case Closed 2001-01-23
302801576 0216000 1999-08-04 FERRY POINT PARK, BRONX, NY, 10465
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-08-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-08-04

Related Activity

Type Referral
Activity Nr 202023438
Safety Yes
300592979 0215600 1996-06-27 HARDING AVE. & EAST 177TH ST., BRONX, NY, 10465
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-06-27
Case Closed 1996-08-20

Related Activity

Type Complaint
Activity Nr 79196473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1996-08-02
Abatement Due Date 1996-08-07
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
17552068 0215600 1995-10-27 THROGS NECK BRIDGE SERVICE BUILDING, BRONX, NY, 10465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-27
Case Closed 1995-11-02
106860174 0215000 1995-01-24 1830 BERGEN STREET, BROOKLYN, NY, 11233
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-01-25
Case Closed 1995-03-29

Related Activity

Type Referral
Activity Nr 901797944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1995-02-10
Abatement Due Date 1995-03-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-02-10
Abatement Due Date 1995-03-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 15
Gravity 02
11888021 0215600 1984-01-05 ARLINGTON AVE & W256 ST, New York -Richmond, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-09
Case Closed 1984-06-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1984-02-21
Abatement Due Date 1984-02-24
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-02-21
Abatement Due Date 1984-02-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-02-21
Abatement Due Date 1984-02-24
Nr Instances 4
12095303 0235500 1981-07-29 PONTON AVE AND WESTCHESTER SQ, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-03
Case Closed 1983-05-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-08-17
Abatement Due Date 1981-08-24
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1981-08-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-08-17
Abatement Due Date 1981-08-20
Contest Date 1981-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 F
Issuance Date 1981-08-17
Abatement Due Date 1981-08-20
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1981-08-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1981-08-17
Abatement Due Date 1981-08-20
Nr Instances 1
12122024 0235500 1979-01-23 9TH AVE & 4TH ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1979-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-01-29
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-23
Case Closed 1978-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1978-05-26
Abatement Due Date 1978-06-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1978-05-26
Abatement Due Date 1978-05-29
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-31
Case Closed 1977-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Current Penalty 410.0
Initial Penalty 410.0
Contest Date 1975-09-15
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Current Penalty 285.0
Initial Penalty 285.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1975-09-15
Nr Instances 2
Citation ID 03001
Citaton Type Willful
Standard Cited 19260451 D10
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1975-09-15
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8855218410 2021-02-14 0202 PPS 10 Midland Ave Ste M-01, Port Chester, NY, 10573-4927
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290940
Loan Approval Amount (current) 290940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4927
Project Congressional District NY-16
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292892.88
Forgiveness Paid Date 2021-10-20
5047397104 2020-04-13 0202 PPP 10 Midland Ave Ste M-01, PORT CHESTER, NY, 10573
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290942
Loan Approval Amount (current) 290942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294130.41
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State