Search icon

D. CAPUTO CONTRACTING, INC.

Company Details

Name: D. CAPUTO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174106
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 17 GREENWAY SOUTH, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 GREENWAY SOUTH, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
DOMENICO CAPUTO Chief Executive Officer 17 GREENWAY SOUTH, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2007-07-16 2008-12-03 Address 770 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2007-07-16 2008-12-03 Address 770 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2007-07-16 2009-01-29 Address 770 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2005-03-08 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-08 2007-07-16 Address DOMENICO CAPUTO, 770 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090313002495 2009-03-13 BIENNIAL STATEMENT 2009-03-01
090129000449 2009-01-29 CERTIFICATE OF CHANGE 2009-01-29
081203003465 2008-12-03 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01
070716002923 2007-07-16 BIENNIAL STATEMENT 2007-03-01
050308000680 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140289 0214700 2010-02-08 1815 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-08
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2013-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-02-24
Abatement Due Date 2010-03-01
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 2010-03-09
Final Order 2010-07-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-02-24
Abatement Due Date 2010-03-02
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2010-03-09
Final Order 2010-07-21
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2010-02-24
Abatement Due Date 2010-03-02
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2010-03-09
Final Order 2010-07-21
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-02-24
Abatement Due Date 2010-03-15
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2010-03-09
Final Order 2010-07-21
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068437703 2020-05-01 0235 PPP 17 GREENWAY S, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29132
Loan Approval Amount (current) 29132
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 WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29446.04
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2116299 Intrastate Non-Hazmat 2011-02-01 - - 1 1 Private(Property)
Legal Name D CAPUTO CONTRACTING INC
DBA Name -
Physical Address 17 GREENWAY SOUTH, WEST HEMPSTEAD, NY, 11552, US
Mailing Address 17 GREENWAY SOUTH, WEST HEMPSTEAD, NY, 11552, US
Phone (516) 538-5922
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State