Search icon

BNL CONSTRUCTION CORP.

Company Details

Name: BNL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769476
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 280 RUDOLF RD, MINEOLA, NY, United States, 11501
Principal Address: 280 RUDOLF ROAD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-351-4091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI CALLEO Chief Executive Officer 280 RUDOLF RD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 RUDOLF RD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
2007629-DCA Active Business 2014-05-07 2025-02-28

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 280 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 284 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-03 2023-12-20 Address 280 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-07-07 2010-06-03 Address 284 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-07-07 2023-12-20 Address 284 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-07-07 2010-06-03 Address 284 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002891 2023-12-20 BIENNIAL STATEMENT 2023-12-20
120514006045 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100603003279 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080527002437 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060512002836 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040707002248 2004-07-07 BIENNIAL STATEMENT 2004-05-01
020521000089 2002-05-21 CERTIFICATE OF INCORPORATION 2002-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-06-02 No data PITKIN AVENUE, FROM STREET 88 STREET TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2009-01-11 No data PITKIN AVENUE, FROM STREET 88 STREET TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-11 No data PITKIN AVENUE, FROM STREET 88 STREET TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-18 2020-04-16 Quality of Work NA 0.00 Unable to Locate Consumer

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579948 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3288775 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2961599 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2543358 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1915988 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915989 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1664027 FINGERPRINT INVOICED 2014-04-28 75 Fingerprint Fee
1663962 LICENSE INVOICED 2014-04-28 50 Home Improvement Contractor License Fee
1664030 FINGERPRINT INVOICED 2014-04-28 75 Fingerprint Fee
1664026 FINGERPRINT INVOICED 2014-04-28 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066917307 2020-04-30 0235 PPP 280 RUDOLF RD, MINEOLA, NY, 11501
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23347
Loan Approval Amount (current) 23347
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 23516.06
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State