Search icon

SCIALLI & SONS INC.

Company Details

Name: SCIALLI & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2002 (22 years ago)
Entity Number: 2834330
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 130 STEWART AV 1ST FLR, Hicksville, NY, United States, 11801
Principal Address: 130 STEWART AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCIALLI & SONS, INC. 401(K) PROFIT SHARING PLAN 2010 010755591 2010-08-09 SCIALLI & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5163346701
Plan sponsor’s address 130 STEWART AVENUE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 010755591
Plan administrator’s name SCIALLI & SONS, INC.
Plan administrator’s address 130 STEWART AVENUE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5163346701

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing VINCENT SCIALLI
SCIALLI & SONS, INC. 401K PROFIT SHARING PLAN 2009 010755591 2010-06-04 SCIALLI & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5163346701
Plan sponsor’s address 130 STEWART AVE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 010755591
Plan administrator’s name SCIALLI & SONS, INC.
Plan administrator’s address 130 STEWART AVE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5163346701

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing VINCENT SCIALLI
SCIALLI & SONS, INC. 401K PROFIT SHARING PLAN 2009 010755591 2010-06-04 SCIALLI & SONS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5163346701
Plan sponsor’s address 130 STEWART AVE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 010755591
Plan administrator’s name SCIALLI & SONS, INC.
Plan administrator’s address 130 STEWART AVE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5163346701

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing VINCENT SCIALLI

DOS Process Agent

Name Role Address
SCIALLI & SONS INC. DOS Process Agent 130 STEWART AV 1ST FLR, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
VINCENT SCIALLI Chief Executive Officer 130 STEWART AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-02-02 Address 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-07-29 2020-11-02 Address 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-07-29 2024-02-02 Address 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-10-25 2016-07-29 Address 433 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-12-28 2016-07-29 Address 433 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-12-28 2016-07-29 Address 433 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2002-11-14 2006-10-25 Address ANIELLO SCIALLI, 1814 OAK STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-11-14 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202002406 2024-02-02 BIENNIAL STATEMENT 2024-02-02
201102061904 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006522 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160729002026 2016-07-29 BIENNIAL STATEMENT 2014-11-01
061025002104 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041228002947 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021114000143 2002-11-14 CERTIFICATE OF INCORPORATION 2002-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186278405 2021-02-04 0235 PPS 130 Stewart Ave, Hicksville, NY, 11801-6164
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444660
Loan Approval Amount (current) 444660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6164
Project Congressional District NY-03
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 448448.75
Forgiveness Paid Date 2021-12-14
4828057301 2020-04-30 0235 PPP 130 STEWART AVE, HICKSVILLE, NY, 11801-6164
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444660
Loan Approval Amount (current) 444660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-6164
Project Congressional District NY-03
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447900.54
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1503640 Intrastate Non-Hazmat 2023-06-15 100000 2021 20 7 Private(Property)
Legal Name SCIALLI & SONS INC
DBA Name SCIALLI PLUMBING & HEATING
Physical Address 130 STEWART AVENUE, HICKSVILLE, NY, 11801, US
Mailing Address 130 STEWART AVENUE, HICKSVILLE, NY, 11590, US
Phone (516) 334-6701
Fax (516) 433-0058
E-mail VSCIALLI@SCIALLI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L69000122
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 20660ML
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BNE1AXHK002294
Decal number of the main unit 33693963
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L69000121
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 20661ML
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BNE1A4HK002307
Decal number of the main unit 33693968
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L55001838
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 60237JV
License state of the main unit NY
Vehicle Identification Number of the main unit JHHUDM1H0KK003695
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State