Search icon

SALCO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046608
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 621A Oceanfront, Long Beach, NY, United States, 11561

Contact Details

Phone +1 516-660-1343

Phone +1 516-578-6032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE F FERRAIOLI Chief Executive Officer 621A OCEANFRONT, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
SALCO INDUSTRIES INC. DOS Process Agent 621A Oceanfront, Long Beach, NY, United States, 11561

Unique Entity ID

Unique Entity ID:
NYDQXDTCEKB3
CAGE Code:
933R9
UEI Expiration Date:
2023-04-28

Business Information

Activation Date:
2022-05-02
Initial Registration Date:
2021-06-22

Licenses

Number Type Date Description
BIC-3674 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3674

History

Start date End date Type Value
2025-05-12 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-17 Address 621 A OCEANFRONT, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 419 E PENN STIC AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417000469 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220916003200 2022-09-16 BIENNIAL STATEMENT 2022-04-01
080505002958 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060503002811 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040428000959 2004-04-28 CERTIFICATE OF INCORPORATION 2004-04-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230044 Office of Administrative Trials and Hearings Issued Settled 2024-09-14 1250 2024-09-19 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A licensee must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of such vehicle. Such daily inspection report must cover at a minimum the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (n) of 17 RCNY ? 5-03. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision.
TWC-220725 Office of Administrative Trials and Hearings Issued Settled 2020-12-16 1000 2020-12-19 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-213886 Office of Administrative Trials and Hearings Issued Settled 2016-07-26 500 2016-08-15 Failure to register vehicle with the commission

USAspending Awards / Financial Assistance

Date:
2007-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$227,029
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,646.19
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $227,024
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$109,239
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,449.73
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $109,239

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-08-09
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
17
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORTES-BOLIVAR,
Party Role:
Plaintiff
Party Name:
SALCO INDUSTRIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State