Search icon

MACALUSO GENERAL CONTRACTING CORP.

Company Details

Name: MACALUSO GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079086
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 458 EAST 96TH STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-641-4448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 EAST 96TH STREET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2080905-DCA Active Business 2018-12-26 2025-02-28
1212292-DCA Inactive Business 2005-10-12 2013-06-30

Permits

Number Date End date Type Address
M022023355B88 2023-12-21 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M042023355A00 2023-12-21 2024-01-06 REPAIR SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022023355B89 2023-12-21 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
Q012023335B68 2023-12-01 2023-12-30 RESET, REPAIR OR REPLACE CURB-PROTECTED 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
Q042023335A38 2023-12-01 2023-12-30 REPLACE SIDEWALK 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
B012023333C43 2023-11-29 2023-12-28 RESET, REPAIR OR REPLACE CURB 81 STREET, BROOKLYN, FROM STREET 21 AVENUE TO STREET BAY PARKWAY
B042023333A31 2023-11-29 2023-12-28 REPAIR SIDEWALK 81 STREET, BROOKLYN, FROM STREET 21 AVENUE TO STREET BAY PARKWAY
B042023307B69 2023-11-03 2023-12-05 REPAIR SIDEWALK EAST 55 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
Q022023283A56 2023-10-10 2023-11-01 TEMPORARY PEDESTRIAN WALK 157 AVENUE, QUEENS, FROM STREET 89 STREET TO STREET 90 STREET
Q042023283A13 2023-10-10 2023-11-01 REPAIR SIDEWALK 157 AVENUE, QUEENS, FROM STREET 89 STREET TO STREET 90 STREET

History

Start date End date Type Value
2022-08-09 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-16 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050111000168 2005-01-11 CERTIFICATE OF AMENDMENT 2005-01-11
040716000433 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 4 AVENUE, FROM STREET 100 STREET No data Street Construction Inspections: Pick-Up Department of Transportation No 410 permit on file for the partial, permanent concrete restoration on the ne3 corner. We’ll measure at a later date.
2025-01-05 No data AVENUE A, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed and in compliance ifo 8712
2024-11-04 No data AVENUE A, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed in compliance
2024-09-02 No data AVENUE A, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed at this time
2024-06-12 No data 101 AVENUE, FROM STREET 98 STREET TO STREET POWER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored in kind
2024-04-10 No data 89 STREET, FROM STREET 156 AVENUE TO STREET 157 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk replaced and sealed.
2024-02-20 No data NATIONAL DRIVE, FROM STREET KANSAS PLACE TO STREET MONTANA PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced.
2024-01-18 No data 81 STREET, FROM STREET 21 AVENUE TO STREET BAY PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk and curb installed expansion joints sealed.
2024-01-18 No data WEST 6 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed expansion joints sealed.
2024-01-09 No data KINGS HIGHWAY, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration done in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563750 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3563749 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276717 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276718 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2944701 BLUEDOT INVOICED 2018-12-17 100 Bluedot Fee
2944699 LICENSE INVOICED 2018-12-17 25 Home Improvement Contractor License Fee
2944700 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
710218 TRUSTFUNDHIC INVOICED 2011-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
800254 RENEWAL INVOICED 2011-06-04 100 Home Improvement Contractor License Renewal Fee
710220 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559378503 2021-02-19 0202 PPP 16427 85th St, Howard Beach, NY, 11414-3607
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41167
Loan Approval Amount (current) 41167
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 Howard Beach, QUEENS, NY, 11414-3607
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41686.98
Forgiveness Paid Date 2022-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State