Search icon

FREDANTE CONSTRUCTION CORP.

Company Details

Name: FREDANTE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1970 (55 years ago)
Entity Number: 231896
ZIP code: 11724
County: Nassau
Place of Formation: New York
Principal Address: 24 ANOATOR CT, HUNTINGTON, NY, United States, 11743
Address: THOMAS BALDANTE JR, 18 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Contact Details

Phone +1 516-526-9984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E3X1RNJTR7F8 2022-02-11 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, 2315, USA 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-02-22
Initial Registration Date 2021-02-11
Entity Start Date 1990-01-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 237110, 237310, 237990, 238110, 238120, 238910, 561730, 712120, 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BALDANTE
Role VICE PRESIDENT
Address 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER BALDANTE
Address 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANNE BALDANTE Chief Executive Officer 18 WOODLEE RD, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS BALDANTE JR, 18 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Permits

Number Date End date Type Address
Q022024177C53 2024-06-25 2024-07-24 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 79 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022024137A89 2024-05-16 2024-06-15 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 79 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022024101A54 2024-04-10 2024-05-16 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 79 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
Q022024078A94 2024-03-18 2024-04-16 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 79 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
B022023258D14 2023-09-15 2023-10-11 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 21 STREET, BROOKLYN, FROM STREET BOARDWALK TO STREET SURF AVENUE
B042023241A05 2023-08-29 2023-10-06 REPAIR SIDEWALK BRIGHTON 15 STREET, BROOKLYN, FROM STREET BEND TO STREET BRIGHTON BEACH AVENUE
B042023220A05 2023-08-08 2023-09-06 REPAIR SIDEWALK BRIGHTON 15 STREET, BROOKLYN, FROM STREET BEND TO STREET BRIGHTON BEACH AVENUE
M042023160A03 2023-06-09 2023-07-11 REPLACE SIDEWALK EAST END AVENUE, MANHATTAN, FROM STREET EAST 86 STREET TO STREET EAST 87 STREET
M042023159A08 2023-06-08 2023-07-11 REPLACE SIDEWALK EAST END AVENUE, MANHATTAN, FROM STREET EAST 85 STREET TO STREET EAST 86 STREET
M042023132A09 2023-05-12 2023-06-11 REPLACE SIDEWALK EAST END AVENUE, MANHATTAN, FROM STREET EAST 85 STREET TO STREET EAST 86 STREET

History

Start date End date Type Value
2024-04-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2006-05-17 Address 24 ANOATOR CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-06-16 2006-05-17 Address 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2002-04-23 2004-06-16 Address 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1996-05-22 2004-06-16 Address 18 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1996-05-22 2004-06-16 Address 18 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1993-02-08 2002-04-23 Address 136 WOODBURY RD, SUITE L1, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-02-08 1996-05-22 Address 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1993-02-08 1996-05-22 Address 136 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060517002692 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040616002187 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020423002464 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000508002034 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980506002791 1998-05-06 BIENNIAL STATEMENT 1998-05-01
C239637-2 1996-09-26 ASSUMED NAME LLC INITIAL FILING 1996-09-26
960522002710 1996-05-22 BIENNIAL STATEMENT 1996-05-01
000045001366 1993-09-02 BIENNIAL STATEMENT 1993-05-01
930208002328 1993-02-08 BIENNIAL STATEMENT 1992-05-01
A107626-3 1973-10-12 CERTIFICATE OF AMENDMENT 1973-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-11 No data BRIGHTON 15 STREET, FROM STREET BEND TO STREET BRIGHTON BEACH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind sealed and flush.
2023-07-25 No data EAST END AVENUE, FROM STREET EAST 86 STREET TO STREET EAST 87 STREET No data Street Construction Inspections: Post-Audit Department of Transportation TEST...
2023-07-25 No data EAST 86 STREET, FROM STREET EAST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for use/opening of street without DOT permit.
2018-07-27 No data LEWIS AVENUE, FROM STREET 101 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New permit # Q042017276A18 on file.
2018-07-24 No data STRONG AVENUE, FROM STREET 102 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal. (btwn 101-12 & 101-11)
2018-07-24 No data RADCLIFF AVENUE, FROM STREET 101 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal.
2017-11-16 No data STRONG AVENUE, FROM STREET 102 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation S/W flags replaced, Side of 101-12.
2017-11-15 No data RADCLIFF AVENUE, FROM STREET 101 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W replaced, Joints sealed.
2017-11-05 No data LEWIS AVENUE, FROM STREET 101 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the respondent failed to permanently restore temporary sidewalk flags within the required time. Permit # Q042017276A18 expired on 10/11/2017. No active permit on file.
2016-08-03 No data WASHINGTON PARK, FROM STREET CUMBERLAND STREET TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation replace pavers by willoughby ave

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367917207 2020-04-28 0235 PPP 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724-2315
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) 89915
Loan Approval Amount (current) 89915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLD SPRING HARBOR, SUFFOLK, NY, 11724-2315
Project Congressional District NY-01
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90601.85
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2008777 Intrastate Non-Hazmat 2022-03-29 77357 2021 1 2 Private(Property)
Legal Name FREDANTE CONSTRUCTION CORP
DBA Name -
Physical Address 18 WOODLEE RD, COLD SPRING HARBOR, NY, 11724, US
Mailing Address 24 ANOATOK DR, HUNTINGTON, NY, 11743, US
Phone (631) 367-4479
Fax (631) 692-4415
E-mail FREDANTE@HOTMAIL.COM

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: 18 Mar 2025

Sources: New York Secretary of State