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 (56 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2023 160956456 2024-10-15 D'AGOSTINO GENERAL CONTRACTORS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JASON D'AGOSTINO
Valid signature Filed with authorized/valid electronic signature
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2022 160956456 2023-08-22 D'AGOSTINO GENERAL CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing JASON D'AGOSTINO
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2021 160956456 2022-06-21 D'AGOSTINO GENERAL CONTRACTORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JASON D'AGOSTINO
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2020 160956456 2021-04-28 D'AGOSTINO GENERAL CONTRACTORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing JASON D'AGOSTINO
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2019 160956456 2020-05-04 D'AGOSTINO GENERAL CONTRACTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing JASON D'AGOSTINO
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2018 160956456 2019-09-20 D'AGOSTINO GENERAL CONTRACTORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JASON D'AGOSTINO
D'AGOSTINO GENERAL CONTRACTORS, INC. PROFIT SHARING 401(K) PLAN 2017 160956456 2018-07-10 D'AGOSTINO GENERAL CONTRACTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5856412000
Plan sponsor’s address 803 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JASON D'AGOSTINO

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

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: Service of Process)
1996-09-12 2002-08-29 Address 57 O'CONNOR RD., FAIRPORT, NY, 14450, 1327, USA (Type of address: Chief Executive Officer)
1995-05-05 1996-09-12 Address 365 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, 2313, USA (Type of address: Chief Executive Officer)
1995-05-05 1996-09-12 Address 365 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, 2313, USA (Type of address: Principal Executive Office)
1995-05-05 1996-09-12 Address 365 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, 2313, USA (Type of address: Service of Process)
1993-04-29 1995-05-05 Address 365 NORTH WASHINGTON STREET, PO BOX 25086, ROCHESTER, NY, 14625, 0086, USA (Type of address: Principal Executive Office)

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
100913003316 2010-09-13 BIENNIAL STATEMENT 2010-09-01
081229000346 2008-12-29 CERTIFICATE OF MERGER 2008-12-31
080911002081 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060831002494 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041013002744 2004-10-13 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346826423 0213600 2023-07-11 3314 BUFFALO STREET, ALEXANDER, NY, 14005
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-07-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-09-05

Related Activity

Type Inspection
Activity Nr 1682655
Safety Yes
341025153 0213600 2015-10-30 4675 LAKE ROAD, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-10-30
Emphasis P: FALL, L: FALL
Case Closed 2015-12-22

Related Activity

Type Inspection
Activity Nr 1102536
Safety Yes
Type Inspection
Activity Nr 1102522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2015-11-12
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2015-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: (a) On or about 10/30/15, at the Dunkin Donuts under construction, located on 4675 Lake Road, in Brockport, New York, New York, employees were exposed to electrical hazards (electrical shock or thermal burns), while performing roof edge detail, in close proximity of an electrical mast with live connections located at the Southwest corner of the roof. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2015-11-12
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2015-12-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers or barriers: a) On or about 10/30/15, at the Dunkin Donuts under construction, located at 4675 Lake Road, in Brockport, New York, employee's were not protected against walking into a 12" by 12" floor hole that was 10 inches deep. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2015-11-12
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2015-12-07
Nr Instances 1
Nr Exposed 111
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. a) On or about 10/30/15, at the Dunkin Donuts under construction, located at 4675 Lake Road, in Brockport, New York, an employee performing roof edge detail, 14 feet above ground level and was not provided fall protection as identified above. NO ABATEMENT CERTIFICATION REQUIRED
316178276 0213600 2011-12-14 139 FAIRBANKS ROAD, CHURCHVILLE, NY, 14428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-14
Case Closed 2012-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 2011-12-19
Abatement Due Date 2011-12-14
Current Penalty 1400.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05
315500876 0213600 2011-06-01 1350 CHIYODA DRIVE, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-01
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2011-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2011-06-08
Abatement Due Date 2011-06-13
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-06-08
Abatement Due Date 2011-06-13
Current Penalty 1900.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
117984682 0213600 2010-04-01 125 KANE DRIVE, ROCHESTER, NY, 14609
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-05
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L03 IM
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Initial Penalty 750.0
Contest Date 2010-08-24
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Initial Penalty 600.0
Contest Date 2010-08-24
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 A02
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-24
Final Order 2011-02-17
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260760 A01
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Initial Penalty 1500.0
Contest Date 2010-08-24
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 6
Gravity 10
313886533 0213600 2009-11-17 7001 LEWISTON ROAD, OAKFIELD, NY, 14125
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-11-17
312791270 0213600 2008-12-17 120 OLD HOJACK ROAD, HILTON, NY, 14468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Case Closed 2009-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2009-01-20
Abatement Due Date 2009-01-23
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311565790 0213600 2007-11-14 475 NORRIS DRIVE, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-14
Emphasis L: GUTREH, S: COMMERCIAL CONSTR
Case Closed 2007-11-14
309713089 0213600 2006-01-12 1360 FIVE MILE LINE ROAD, PENFIELD, NY, 14526
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-12
Case Closed 2006-02-28
307131904 0213600 2004-01-12 415 MAIN STREET, EAST ROCHESTER, NY, 14445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-01-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-19
Case Closed 2004-03-12

Related Activity

Type Complaint
Activity Nr 203733407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-02-24
Abatement Due Date 2004-02-27
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2004-02-24
Abatement Due Date 2004-02-27
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2004-02-24
Abatement Due Date 2004-02-27
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2004-02-24
Abatement Due Date 2004-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-12-09
Case Closed 2003-12-09
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-01-02
Case Closed 2003-02-06

Related Activity

Type Complaint
Activity Nr 203728548

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-01-08
Abatement Due Date 2003-01-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2003-01-08
Abatement Due Date 2003-01-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-18
Emphasis S: CONSTRUCTION
Case Closed 2001-04-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2001-03-26
Abatement Due Date 2001-03-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260154 B04
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-26
Abatement Due Date 2001-03-29
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2001-03-26
Abatement Due Date 2001-03-29
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-03-26
Abatement Due Date 2001-03-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-12-10
Case Closed 1992-12-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1991-03-28
Abatement Due Date 1991-03-31
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-05-14

Related Activity

Type Complaint
Activity Nr 73065211
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-04-30
Abatement Due Date 1990-05-03
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-30
Abatement Due Date 1990-05-04
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-04-30
Abatement Due Date 1990-05-03
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-04-30
Abatement Due Date 1990-05-03
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1990-04-30
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-12-29
Case Closed 1987-02-23

Related Activity

Type Referral
Activity Nr 900979931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-01-05
Abatement Due Date 1987-01-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1987-01-05
Abatement Due Date 1987-01-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-27
Case Closed 1981-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-09-01
Abatement Due Date 1981-08-25
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-09-01
Abatement Due Date 1981-08-25
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-09-01
Abatement Due Date 1981-09-14
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-15
Case Closed 1981-01-19
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1974-06-12
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1974-06-19
Abatement Due Date 1974-06-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174597101 2020-04-15 0219 PPP 803 Linden Avenue, Rochester, NY, 14625
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347690
Loan Approval Amount (current) 347690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 350481.05
Forgiveness Paid Date 2021-02-10
1221988610 2021-03-12 0219 PPS 803 Linden Ave, Rochester, NY, 14625-2723
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334190
Loan Approval Amount (current) 334190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2723
Project Congressional District NY-25
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338218.59
Forgiveness Paid Date 2022-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299338 Intrastate Non-Hazmat 2004-10-27 9000 2003 1 1 Private(Property)
Legal Name D'AGOSTINO GENERAL CONTRACTORS INC
DBA Name -
Physical Address 803 LINDEN AVENUE, ROCHESTER, NY, 14625-2709, US
Mailing Address 803 LINDEN AVENUE, ROCHESTER, NY, 14625-2709, US
Phone (585) 641-2000
Fax (585) 641-2001
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State