Search icon

JOE D'AMICO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE D'AMICO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1999 (26 years ago)
Entity Number: 2448438
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 150-47 20TH AVE, WHITESTONE, NY, United States, 11357
Address: GIUSEPPE D'AMICO, 150-47 20TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-4865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GIUSEPPE D'AMICO, 150-47 20TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GIUSEPPE D'AMICO Chief Executive Officer 150-47 20TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1025598-DCA Active Business 2000-01-05 2025-02-28

Permits

Number Date End date Type Address
B012025184B25 2025-07-03 2025-07-31 RESET, REPAIR OR REPLACE CURB CENTRAL AVENUE, BROOKLYN, FROM STREET BLEECKER STREET TO STREET MENAHAN STREET
B042025183A13 2025-07-02 2025-07-30 REPAIR SIDEWALK BLEECKER STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE
B042025183A11 2025-07-02 2025-07-30 REPAIR SIDEWALK CENTRAL AVENUE, BROOKLYN, FROM STREET BLEECKER STREET TO STREET MENAHAN STREET
Q042025178A02 2025-06-27 2025-07-25 REPAIR SIDEWALK 30 DRIVE, QUEENS, FROM STREET 30 STREET TO STREET 31 STREET
Q042025178A01 2025-06-27 2025-07-25 REPAIR SIDEWALK 30 DRIVE, QUEENS, FROM STREET 30 STREET TO STREET 31 STREET

History

Start date End date Type Value
2025-04-09 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140114002279 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120124002563 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100222002209 2010-02-22 BIENNIAL STATEMENT 2009-12-01
060117002770 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031209002690 2003-12-09 BIENNIAL STATEMENT 2003-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-13 2015-03-05 Quality of Work Yes 800.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554950 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554949 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288946 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288905 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905326 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905325 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485176 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485175 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889910 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1889909 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218791 Office of Administrative Trials and Hearings Issued Settled 2020-03-04 1000 2020-03-23 Failed to disclose the hiring of its employees within 10 business days
TWC-212293 Office of Administrative Trials and Hearings Issued Settled 2015-08-12 750 2015-09-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-23
Type:
Prog Related
Address:
213-54 35TH AVENUE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,597
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,769.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,595
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$21,789
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,789
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,103
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,789

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State