Search icon

STATEWIDE DEMOLITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE DEMOLITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (26 years ago)
Entity Number: 2463225
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-83 54TH STREET, MASPETH, NY, United States, 11378
Principal Address: 28-22 47TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-83 54TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
PIERO MUSSO Chief Executive Officer 58-75 57TH ROAD, MASPETH, NY, United States, 11378

Unique Entity ID

Unique Entity ID:
N3DEXRAHFAF9
CAGE Code:
7TB89
UEI Expiration Date:
2026-02-06

Business Information

Doing Business As:
STATEWIDE DEMOLITION
Division Name:
STATEWIDE DEMOLITION CORP
Activation Date:
2025-02-10
Initial Registration Date:
2017-02-22

Commercial and government entity program

CAGE number:
7TB89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
PIERO MUSSO

Permits

Number Date End date Type Address
B042025190A13 2025-07-09 2025-07-18 REPAIR SIDEWALK LAFAYETTE AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
X042025188A09 2025-07-07 2025-07-15 REPAIR SIDEWALK EAST 183 STREET, BRONX, FROM STREET BEAUMONT AVENUE TO STREET CAMBRELENG AVENUE
B022025171A30 2025-06-20 2025-07-23 OCCUPANCY OF SIDEWALK AS STIPULATED LAFAYETTE AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B022025171A28 2025-06-20 2025-07-23 CROSSING SIDEWALK LAFAYETTE AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B022025171A29 2025-06-20 2025-07-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LAFAYETTE AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE

History

Start date End date Type Value
2025-06-25 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-06-16 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-06-16 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-06-02 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-21 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151214001072 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
040108002700 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020211002154 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000119000670 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228172 Office of Administrative Trials and Hearings Issued Settled 2023-12-11 2500 2024-02-15 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-227950 Office of Administrative Trials and Hearings Issued Settled 2023-11-16 400 2023-12-11 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226613 Office of Administrative Trials and Hearings Issued Settled 2023-03-27 400 2023-05-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-219763 Office of Administrative Trials and Hearings Issued Settled 2020-07-16 250 2020-10-22 Impeded fair business practices
TWC-9556 Office of Administrative Trials and Hearings Issued Settled 2013-02-19 500 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-3382 Office of Administrative Trials and Hearings Issued Settled 2008-07-04 2000 No data Made false statement to government entity

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
373315.24
Total Face Value Of Loan:
373315.24
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
369697.50
Total Face Value Of Loan:
369697.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-07
Type:
Unprog Rel
Address:
111 E. 48TH ST, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-07
Type:
Complaint
Address:
111 E 48TH ST., NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-24
Type:
Unprog Rel
Address:
23-22 30TH ROAD, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-27
Type:
Complaint
Address:
145 EAST SERVICE ROAD, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$373,315.24
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,315.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$376,700.65
Servicing Lender:
Provident Bank
Use of Proceeds:
Payroll: $373,313.24
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$369,697.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,697.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$374,174.38
Servicing Lender:
Provident Bank
Use of Proceeds:
Payroll: $369,697.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-09-14
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-05-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PISCITELLI, AS A TRUSTEE OF TH
Party Role:
Plaintiff
Party Name:
STATEWIDE DEMOLITION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State