Search icon

R. DEVINCENTIS CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. DEVINCENTIS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1969 (57 years ago)
Entity Number: 271528
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: ONE BRICK AVENUE, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. DEVINCENTIS CONSTRUCTION INC. DOS Process Agent ONE BRICK AVENUE, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
ROBERTO DEVINCENTIS Chief Executive Officer ONE BRICK AVENUE, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-723-9539
Contact Person:
ROBERTO DEVINCENTIS
User ID:
P0747957
Trade Name:
R DEVINCENTIS CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
R3KLP3LNYPW9
CAGE Code:
1CBE8
UEI Expiration Date:
2025-12-12

Business Information

Doing Business As:
R DEVINCENTIS CONSTRUCTION INC
Activation Date:
2024-12-16
Initial Registration Date:
1999-11-09

Commercial and government entity program

CAGE number:
1CBE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
ROBERTO DEVINCENTIS
Corporate URL:
onebrickavenue.com

Form 5500 Series

Employer Identification Number (EIN):
160958875
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address ONE BRICK AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-08-15 2025-01-01 Address ONE BRICK AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address ONE BRICK AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-01 Address ONE BRICK AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101045745 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240815003330 2024-08-15 BIENNIAL STATEMENT 2024-08-15
211018002653 2021-10-14 CERTIFICATE OF AMENDMENT 2021-10-14
210104060364 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061259 2019-01-02 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
882552.00
Total Face Value Of Loan:
882552.00
Date:
2020-04-28
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:
882500.00
Total Face Value Of Loan:
882500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-12
Type:
Planned
Address:
I 88 BRIDGE, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-12-03
Type:
Planned
Address:
CORNELL UNIVERSITY, CAMPUS RD & JUDD FALLS RD, ITHACA, NY, 14853
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-08
Type:
Planned
Address:
2946 ROUTE 11, WHITNEY POINT, NY, 13862
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-19
Type:
Planned
Address:
71 DORAN AVENUE, MARSH CRK.TRMT.PLT., GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-15
Type:
Unprog Rel
Address:
MAIN ST. RT. 17C, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$882,552
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$882,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$890,241.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $882,551
Jobs Reported:
48
Initial Approval Amount:
$882,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$882,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$893,742.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $882,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 723-9539
Add Date:
1990-05-15
Operation Classification:
Private(Property)
power Units:
41
Drivers:
41
Inspections:
22
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State