Search icon

STEVE DI SISTO GENERAL CONTRACTORS INC.

Headquarter

Company Details

Name: STEVE DI SISTO GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763729
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 11 RIDGE RD, Cortlandt Manor, NY, United States, 10567
Principal Address: 11 RIDGE RD, CORTLANDT MANOR, NY, United States, 10567

Contact Details

Phone +1 914-402-4167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEVE DI SISTO GENERAL CONTRACTORS INC., CONNECTICUT 2987011 CONNECTICUT

DOS Process Agent

Name Role Address
STEVE DISISTO DOS Process Agent 11 RIDGE RD, Cortlandt Manor, NY, United States, 10567

Agent

Name Role Address
STEVE DI SISTO Agent 11 RIDGE RD., CORTLADT MANOR, NY, 10567

Chief Executive Officer

Name Role Address
STEVE DISISTO Chief Executive Officer 11 RIDGE RD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Status Type Date End date
1305165-DCA Active Business 2012-08-07 2025-02-28

History

Start date End date Type Value
2006-05-19 2016-05-12 Address 11 RIDGE RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2002-05-07 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-07 2006-05-19 Address 11 RIDGE RD., CORTLADT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209000981 2022-02-09 BIENNIAL STATEMENT 2022-02-09
160512007510 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140613006351 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120509006035 2012-05-09 BIENNIAL STATEMENT 2012-05-01
120118000722 2012-01-18 ANNULMENT OF DISSOLUTION 2012-01-18
DP-1899586 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100610002384 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080515002640 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060519003136 2006-05-19 BIENNIAL STATEMENT 2006-05-01
020507000191 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597572 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3268571 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2984709 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2526406 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1938970 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
945890 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
1121611 CNV_EX INVOICED 2012-08-07 50 Exam Fee
1121605 TRUSTFUNDHIC INVOICED 2012-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
945891 RENEWAL INVOICED 2012-08-07 50 Home Improvement Contractor License Renewal Fee
1121606 CNV_TFEE INVOICED 2009-05-21 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981275 0216000 2011-11-21 669 BEDFORD RD., BEDFORD HILLS, NY, 10507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-21
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-04-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-12-19
Abatement Due Date 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-19
Abatement Due Date 2011-12-22
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2011-12-19
Abatement Due Date 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293148404 2021-02-16 0202 PPS 11 Ridge Rd, Cortlandt Manor, NY, 10567-6707
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6707
Project Congressional District NY-17
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37752.15
Forgiveness Paid Date 2021-10-25
2386687708 2020-05-01 0202 PPP 11 RIDGE RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37976.73
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State