Search icon

D'AGOSTINO GENERAL CONTRACTORS, INC.

Company Details

Name: D'AGOSTINO GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1968 (57 years ago)
Entity Number: 227998
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 118 EAST IVY STREET, EAST ROCHESTER, NY, United States, 14625
Principal Address: 803 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINO D'AGOSTINO Chief Executive Officer 803 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
D'AGOSTINO GENERAL CONTRACTORS, INC. DOS Process Agent 118 EAST IVY STREET, EAST ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160956456
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-05 2020-09-02 Address 803 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2016-09-06 2018-09-05 Address 803 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2002-08-29 2016-09-06 Address 803 LINDEN AVENUE, ROCHESTER, NY, 14625, 2709, USA (Type of address: Service of Process)
1996-09-12 2002-08-29 Address 57 O'CONNOR RD., FAIRPORT, NY, 14450, 1327, USA (Type of address: Principal Executive Office)
1996-09-12 2002-08-29 Address 57 O'CONNOR RD., FAIRPORT, NY, 14450, 1327, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902060439 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006097 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006249 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006159 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006423 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
334190.00
Total Face Value Of Loan:
334190.00
Date:
2020-04-15
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:
347690.00
Total Face Value Of Loan:
347690.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-11
Type:
Planned
Address:
3314 BUFFALO STREET, ALEXANDER, NY, 14005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-30
Type:
Planned
Address:
4675 LAKE ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-14
Type:
Planned
Address:
139 FAIRBANKS ROAD, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-01
Type:
Prog Related
Address:
1350 CHIYODA DRIVE, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-01
Type:
Prog Related
Address:
125 KANE DRIVE, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334190
Current Approval Amount:
334190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338218.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347690
Current Approval Amount:
347690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
350481.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 641-2001
Add Date:
2004-10-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State