Search icon

BONOMO & SONS, INC.

Company Details

Name: BONOMO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356400
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 405 LENEVAR AVENUE, STATEN ISLAND, NY, United States, 10309
Address: 405 LENEVAR AVE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-967-4604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENZA BONOMO DOS Process Agent 405 LENEVAR AVE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
VINCENZA BONOMO Chief Executive Officer 405 LENEVAR AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1221459-DCA Active Business 2006-03-21 2025-02-28

Permits

Number Date End date Type Address
S012022194A36 2022-07-13 2022-07-17 RESET, REPAIR OR REPLACE CURB RARITAN AVENUE, STATEN ISLAND, FROM STREET BEAR STREET TO STREET NORTH RAILROAD AVENUE
S042022194A28 2022-07-13 2022-07-17 REPLACE SIDEWALK RARITAN AVENUE, STATEN ISLAND, FROM STREET BEAR STREET TO STREET NORTH RAILROAD AVENUE
S042022014A33 2022-01-14 2022-02-15 REPLACE SIDEWALK ASHLAND AVENUE, STATEN ISLAND, FROM STREET LENEVAR AVENUE TO STREET MINTURN AVENUE
S042021209A01 2021-07-28 2021-08-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HECKER STREET, STATEN ISLAND, FROM STREET CRAIG AVENUE TO STREET MAIDEN LANE
S012021209A17 2021-07-28 2021-08-31 RESET, REPAIR OR REPLACE CURB HECKER STREET, STATEN ISLAND, FROM STREET CRAIG AVENUE TO STREET MAIDEN LANE
S042020274A05 2020-09-30 2020-10-14 REPAIR SIDEWALK GELDNER AVENUE, STATEN ISLAND, FROM STREET LUIGI PLACE TO STREET ST STEPHENS PLACE
S012020274A32 2020-09-30 2020-10-14 RESET, REPAIR OR REPLACE CURB GELDNER AVENUE, STATEN ISLAND, FROM STREET LUIGI PLACE TO STREET ST STEPHENS PLACE
S042020170A02 2020-06-18 2020-07-16 REPAIR SIDEWALK SWINNERTON STREET, STATEN ISLAND, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD
S042020170A01 2020-06-18 2020-07-16 REPAIR SIDEWALK SWINNERTON STREET, STATEN ISLAND, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD
S012019288B46 2019-10-15 2019-10-27 RESET, REPAIR OR REPLACE CURB LLOYD COURT, STATEN ISLAND, FROM STREET DEAD END TO STREET HARVEST AVENUE

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 405 LENEVAR AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2025-03-05 Address 405 LENEVAR AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 405 LENEVAR AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-05 Address 405 LENEVAR AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2019-03-13 2023-11-28 Address 405 LENEVAR AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2001-03-19 2023-11-28 Address 405 LENEVAR AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1999-03-15 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-15 2019-03-13 Address 405 LENENAR AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000253 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231128003192 2023-11-28 BIENNIAL STATEMENT 2023-03-01
210309060256 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190313060415 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006380 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150407006124 2015-04-07 BIENNIAL STATEMENT 2015-03-01
130318006068 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110408002722 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090309002147 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070522002661 2007-05-22 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-03 No data RARITAN AVENUE, FROM STREET BEAR STREET TO STREET NORTH RAILROAD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-11-29 No data GELDNER AVENUE, FROM STREET LUIGI PLACE TO STREET ST STEPHENS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK
2022-11-02 No data ASHLAND AVENUE, FROM STREET LENEVAR AVENUE TO STREET MINTURN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk & driveway apron replaced in kind
2022-09-25 No data LLOYD COURT, FROM STREET DEAD END TO STREET HARVEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb is ok
2022-09-02 No data RARITAN AVENUE, FROM STREET BEAR STREET TO STREET NORTH RAILROAD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-05-20 No data HECKER STREET, FROM STREET CRAIG AVENUE TO STREET MAIDEN LANE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-02-16 No data LLOYD COURT, FROM STREET DEAD END TO STREET HARVEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2022-02-12 No data ASHLAND AVENUE, FROM STREET LENEVAR AVENUE TO STREET MINTURN AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk acceptable
2022-01-27 No data ASHLAND AVENUE, FROM STREET LENEVAR AVENUE TO STREET MINTURN AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk observed at this time permit still active
2021-12-22 No data SWINNERTON STREET, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541909 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541910 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3265345 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265346 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2918854 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918853 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491087 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491088 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1872373 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872372 TRUSTFUNDHIC INVOICED 2014-11-04 200 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
3816487103 2020-04-12 0202 PPP 405 LENEVAR AVE, STATEN ISLAND, NY, 10309-2932
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2932
Project Congressional District NY-11
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20746.05
Forgiveness Paid Date 2021-02-12
5230388302 2021-01-25 0202 PPS 405 Lenevar Ave, Staten Island, NY, 10309-2932
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25625
Loan Approval Amount (current) 25625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2932
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25822.28
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3229524 Interstate 2024-02-08 2000 2023 2 1 Private(Property)
Legal Name BONOMO & SONS INC
DBA Name -
Physical Address 405 LENEVAR AVE, STATEN ISLAND, NY, 10309, US
Mailing Address 405 LENEVAR AVE, STATEN ISLAND, NY, 10309, US
Phone (718) 689-3367
Fax (718) 356-4169
E-mail JACKBONOMO@YAHOO.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: 31 Mar 2025

Sources: New York Secretary of State