Search icon

A. MORANO CONSTRUCTION, INC.

Company Details

Name: A. MORANO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2002 (23 years ago)
Entity Number: 2808750
ZIP code: 12515
County: Orange
Place of Formation: New York
Address: 128 BARCLAY RD, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J MORANO JR Chief Executive Officer 128 BARCLAY RD, CLINTONDALE, NY, United States, 12515

DOS Process Agent

Name Role Address
A. MORANO CONSTRUCTION, INC. DOS Process Agent 128 BARCLAY RD, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
2018-09-12 2020-09-22 Address 128 BARCLAY RD, CLINTONDALE, NY, 12515, 5014, USA (Type of address: Service of Process)
2006-09-18 2018-09-12 Address 128 BARCLAY RD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
2004-10-04 2006-09-18 Address 104 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-09-18 Address 104 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-09-06 2006-09-18 Address 104 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060145 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180912006032 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160922006141 2016-09-22 BIENNIAL STATEMENT 2016-09-01
121119006010 2012-11-19 BIENNIAL STATEMENT 2012-09-01
101001002147 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080825003293 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060918002856 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041004002243 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020906000297 2002-09-06 CERTIFICATE OF INCORPORATION 2002-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340661321 0213100 2015-05-28 1387 ROUTE 9, WAPPINGERS FALLS, NY, 12590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-28
Emphasis L: FALL, P: FALL
Case Closed 2016-10-18

Related Activity

Type Inspection
Activity Nr 1066152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-06-16
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-07-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) 1387 RTE. 9 Wappingers Falls, NY. - On or about May 28th, 2015 - Employees were exposed to fall hazards of approximately 20 feet while framing a commercial building. The employees were not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2015-06-16
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-07-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(vii): Unauthorized persons were allowed to ride on a powered industrial truck: a) 1387 RTE. 9 Wappingers Falls, NY. - On or about May 28th, 2015 - An employee was exposed to crushing hazards and fall hazards of approximately 20 feet in height while riding on the loaded forks of the rough terrain powered industrial truck.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407367101 2020-04-11 0202 PPP 128 Barclay Rd, CLINTONDALE, NY, 12515-5014
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLINTONDALE, ULSTER, NY, 12515-5014
Project Congressional District NY-18
Number of Employees 4
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33424.03
Forgiveness Paid Date 2021-08-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State