Search icon

AVELLO BROTHERS CONTRACTORS, INC.

Company Details

Name: AVELLO BROTHERS CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1971 (54 years ago)
Entity Number: 303695
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

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
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 141537061 2024-11-25 AVELLO BROTHERS CONTRACTORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2023 141537061 2024-11-25 AVELLO BROTHERS CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 74 VIOLET AVE, STE 1A, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2022 141537061 2023-09-06 AVELLO BROTHERS CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 74 VIOLET AVE, STE 1A, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2021 141537061 2022-11-23 AVELLO BROTHERS CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 74 VIOLET AVE, STE 1A, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2020 141537061 2022-01-18 AVELLO BROTHERS CONTRACTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 74 VIOLET AVE, STE 1A, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2019 141537061 2021-01-14 AVELLO BROTHERS CONTRACTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2018 141537061 2019-10-29 AVELLO BROTHERS CONTRACTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2017 141537061 2018-12-14 AVELLO BROTHERS CONTRACTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2016 141537061 2017-11-17 AVELLO BROTHERS CONTRACTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601
AVELLO BROTHERS CONTRACTORS, INC. 401K PROFIT SHA ING PLAN 2015 141537061 2016-11-09 AVELLO BROTHERS CONTRACTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 8454543650
Plan sponsor’s address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601

Chief Executive Officer

Name Role Address
WILLIAM J AVELLO Chief Executive Officer 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-04 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2024-02-07 2024-02-07 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2025-03-04 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-06-15 2024-02-07 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-06-15 2024-02-07 Address 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1971-03-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-03-02 1993-06-15 Address 40 BAIN AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000544 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240207004361 2024-02-07 BIENNIAL STATEMENT 2024-02-07
180629002035 2018-06-29 BIENNIAL STATEMENT 2017-03-01
110322003123 2011-03-22 BIENNIAL STATEMENT 2011-03-01
20090722011 2009-07-22 ASSUMED NAME LLC INITIAL FILING 2009-07-22
090527002601 2009-05-27 BIENNIAL STATEMENT 2009-03-01
070323002589 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050411002665 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030226002051 2003-02-26 BIENNIAL STATEMENT 2003-03-01
990608002245 1999-06-08 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4213757205 2020-04-27 0202 PPP 60 Fulton St, Poughkeepsie, NY, 12601
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) 207300
Loan Approval Amount (current) 207300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209776.24
Forgiveness Paid Date 2021-07-15
1701508507 2021-02-19 0202 PPS 74 Violet Ave Ste 2, Poughkeepsie, NY, 12601-1521
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207300
Loan Approval Amount (current) 207300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1521
Project Congressional District NY-18
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209611.54
Forgiveness Paid Date 2022-04-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141299 Intrastate Non-Hazmat 2023-09-13 15000 2022 2 12 Auth. For Hire, Private(Property)
Legal Name AVELLO BROTHERS CONTRACTORS INC
DBA Name -
Physical Address 74 VIOLET AVENUE SUITE 2, POUGHKEEPSIE, NY, 12601, US
Mailing Address 74 VIOLET AVENUE SUITE 2, POUGHKEEPSIE, NY, 12601, US
Phone (845) 454-3650
Fax (845) 454-5736
E-mail ABC1947@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 26
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 0816014951
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-14
ID that indicates the level of inspection Walk-around
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 MACK
License plate of the main unit 10727TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1M1N136Y9BA007365
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROGE
License plate of the secondary unit AF40455
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1RBH40202FAR20181
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 4
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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-14
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-07-14
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-07-14
Code of the violation 393130B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Item not properly prepared for transport
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-07-14
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State