Search icon

GERARDI & DIBELLO CONTRACTING, INC.

Company Details

Name: GERARDI & DIBELLO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223817
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6203 MICHAELJON WAY, CICERO, NY, United States, 13039

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
GERARDI AND DIBELLO CONTRACTIN 401 K PROFIT SHARING PLAN TRUST 2013 203150957 2014-07-19 GERARDI & DIBELLO CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3153994039
Plan sponsor’s address 6203 MICHAEL JON WAY, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2014-07-19
Name of individual signing ANDREW GERARDI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6203 MICHAELJON WAY, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ANDREW SCOTT GERARDI Chief Executive Officer 6203 MICHAELJON WAY, CICERO, NY, United States, 13039

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2015-11-25 2024-07-10 Address 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Service of Process)
2013-07-10 2015-11-25 Address 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Service of Process)
2013-07-10 2024-07-10 Address 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-07-19 2013-07-10 Address 702 CHURCH ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2007-07-19 2013-07-10 Address 702 CHURCH ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2005-06-27 2013-07-10 Address 702 CHURCH STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2005-06-27 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710001746 2024-07-10 BIENNIAL STATEMENT 2024-07-10
161205008470 2016-12-05 BIENNIAL STATEMENT 2015-06-01
151125000580 2015-11-25 CERTIFICATE OF CHANGE 2015-11-25
130710002199 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110713002667 2011-07-13 BIENNIAL STATEMENT 2011-06-01
100512002491 2010-05-12 BIENNIAL STATEMENT 2009-06-01
070719002173 2007-07-19 BIENNIAL STATEMENT 2007-06-01
070607000240 2007-06-07 CERTIFICATE OF AMENDMENT 2007-06-07
050627000680 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3519765007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GERARDI & DIBELLO CONTRACTING INC.
Recipient Name Raw GERARDI & DIBELLO CONTRACTING INC.
Recipient Address 702 CHURCH ST, SYRACUSE, ONONDAGA, NEW YORK, 13212-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339391153 0215800 2013-09-05 BAYBERRY PLAZA, 7608 OSWEGO ROAD, LIVERPOOL, NY, 13089
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-09-05
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2014-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2013-12-30
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: a) West side of building, on or about 9-5-13: One employee was working below two other employees that were installing foam panels from a scissor lift above, without head protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2013-12-30
Abatement Due Date 2014-01-08
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) West side of building, on or about 9-5-13: Employees were operating multiple power tools, powered through a relocatable power tap (RPT) that was not being used in accordance with the manufacturers recommendations or as listed and labeled.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2013-12-30
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) were not standing firmly on the floor of the basket, were sitting or climbing on the edge of the basket, or were using planks, ladders, or other devices for a work position: a) West side of building, on or about 9-5-13: One employee was working in a scissor lift while standing on the mid rail, exposing the employees to a fall hazard of 19 feet 2 inches.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-12-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift:
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260453 B02 IX
Issuance Date 2013-12-30
Abatement Due Date 2014-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(ix): Controls for the articulating and extensible boom platforms were not clearly marked to identify their function: a) West side of building, on or about 9-5-13: One employee was working in an articulating, extensible boom, aerial lift, with controls that were covered in plaster debris and not plainly marked as to their function.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9951438509 2021-03-12 0248 PPP 210 Boss Rd, Syracuse, NY, 13211-2202
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16065
Loan Approval Amount (current) 16065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2202
Project Congressional District NY-22
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16146.43
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2063397 Intrastate Non-Hazmat 2023-08-09 13936 2023 2 3 Private(Property)
Legal Name GERARDI & DIBELLO CONTRACTING INC
DBA Name -
Physical Address 210 BOSS RD, SYRACUSE, NY, 13211, US
Mailing Address 210 BOSS RD, SYRACUSE, NY, 13211, US
Phone (315) 437-0264
Fax -
E-mail ANDREW@J-APLASTERING.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 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

Inspections

Unique report number of the inspection 0321005822
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-19
ID that indicates the level of inspection Driver-Only
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 FORD
License plate of the main unit 18325MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTBF2B66GEA10663
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CD65804
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JWCF1823KP501685
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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: 29 Mar 2025

Sources: New York Secretary of State