Search icon

BARTELLINO CONSTRUCTION CORP.

Company Details

Name: BARTELLINO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3306896
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 147-44 6th Avenue, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-3881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALESSANDRO BARTELLINO Chief Executive Officer 147-44 6TH AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-44 6th Avenue, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1248080-DCA Active Business 2007-02-09 2025-02-28

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 147-44 6TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 3-18 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-11-19 Address 3-18 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-01-18 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-18 2024-11-19 Address 3-18 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003676 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200108060160 2020-01-08 BIENNIAL STATEMENT 2020-01-01
140113006870 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120201002190 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100120002471 2010-01-20 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540078 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3540077 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254062 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254061 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884917 TRUSTFUNDHIC INVOICED 2018-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884918 RENEWAL INVOICED 2018-09-15 100 Home Improvement Contractor License Renewal Fee
2478302 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478303 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
1857487 RENEWAL INVOICED 2014-10-19 100 Home Improvement Contractor License Renewal Fee
1857486 TRUSTFUNDHIC INVOICED 2014-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20580.00
Total Face Value Of Loan:
20580.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20580
Current Approval Amount:
20580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20779.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 426-9696
Add Date:
2010-02-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State