Search icon

RALPH D'ALESSANDRO GENERAL CONTRACTING, INC.

Company Details

Name: RALPH D'ALESSANDRO GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216424
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 30 KNOLL LN, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 516-671-9530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH D'ALESSANDRO GENERAL CONTRACTING, INC. DOS Process Agent 30 KNOLL LN, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
RAFFAELE D'ALESSANDRO Chief Executive Officer 30 KNOLL LN, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date
1311679-DCA Active Business 2009-03-18 2025-02-28

History

Start date End date Type Value
2024-02-02 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 30 KNOLL LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-02-02 Address 30 KNOLL LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-01-02 Address 30 KNOLL LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2004-02-10 2024-02-02 Address 30 KNOLL LN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2000-03-10 2004-02-10 Address 75 LEXINGTON AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-03-10 2004-02-10 Address 75 LEXINGTON AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-01-09 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2004-02-10 Address 75 LEXINGTON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004559 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200108060116 2020-01-08 BIENNIAL STATEMENT 2020-01-01
160104006445 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140519002143 2014-05-19 BIENNIAL STATEMENT 2014-01-01
140307002060 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120221002282 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100126002939 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080102002561 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203002854 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040210003090 2004-02-10 BIENNIAL STATEMENT 2004-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-16 No data 69 AVENUE, FROM STREET 195 LANE TO STREET 197 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced expansion joints sealed
2018-01-16 No data 195 LANE, FROM STREET 69 AVENUE TO STREET 193 LANE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags replaced expansion joints sealed
2017-12-09 No data 190 STREET, FROM STREET DEAD END TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2017-11-03 No data 69 LANE, FROM STREET 60 AVENUE TO STREET CALDWELL AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR issued in error.
2017-11-03 No data 70 STREET, FROM STREET 60 AVENUE TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED
2017-11-03 No data 69 LANE, FROM STREET 60 AVENUE TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED
2017-10-30 No data 60 AVENUE, FROM STREET 69 LANE TO STREET 70 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints sealed
2017-10-21 No data 69 LANE, FROM STREET 60 AVENUE TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please remove plastic caps on curb and recess & seal expansion joints on 60 ave(corner property).
2017-10-21 No data 60 AVENUE, FROM STREET 69 LANE TO STREET 70 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored, expansion joints sealed. Issued CAR to remove plastic caps on curb on 60 ave on permit Q042016214A13.
2017-10-04 No data 60 AVENUE, FROM STREET 69 LANE TO STREET 70 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk has sealer

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568245 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3568266 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3255111 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255112 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2903327 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903328 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2517860 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517861 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
1884264 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1884263 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203437405 2020-05-14 0235 PPP 30 Knoll Lane, Glen Head, NY, 11545
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76444.2
Forgiveness Paid Date 2021-06-28
3280628606 2021-03-16 0235 PPS 30 Knoll Ln, Glen Head, NY, 11545-1328
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71982
Loan Approval Amount (current) 71982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1328
Project Congressional District NY-03
Number of Employees 12
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72371.9
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State