Search icon

DIKER A&V CONTRACTING CORP.

Company Details

Name: DIKER A&V CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3407839
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1223 80TH STREET, BROOKLYN, NY, United States, 11228

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
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2023 205672674 2024-10-15 DIKER A&V CONTRACTING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2022 205672674 2023-10-09 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2021 205672674 2022-10-11 DIKER A&V CONTRACTING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2020 205672674 2021-09-09 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2019 205672674 2020-10-02 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2018 205672674 2019-09-19 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2017 205672674 2018-09-24 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2016 205672674 2017-09-28 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2015 205672674 2016-09-26 DIKER A&V CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306
DIKER A&V CONTRACTING CORP. PROFIT SHARING/401(K) PLAN 2014 205672674 2015-10-06 DIKER A&V CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 7184913118
Plan sponsor’s address 20 ELVIRA COURT, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1223 80TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANGELO CANNARELLA Chief Executive Officer 1223 80TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-10-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-01 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-01 2010-09-27 Address 1223 80TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100927002193 2010-09-27 BIENNIAL STATEMENT 2010-09-01
060901000316 2006-09-01 CERTIFICATE OF INCORPORATION 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-10 No data EAST 77 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container on r/w w/o permit.
2015-11-24 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB location 5422
2015-08-22 No data TIBBETT AVENUE, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK INSTALLED NEAR THE SOUTH EAST CORNER I/F/O TD BANK.
2015-08-05 No data WEST 231 STREET, FROM STREET IRWIN AVENUE TO STREET TIBBETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new flags installed in front of 300.
2015-03-31 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2014-08-15 No data WEST 231 STREET, FROM STREET IRWIN AVENUE TO STREET TIBBETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk was repair corner i/f/o 300.
2014-07-24 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk
2014-07-15 No data TIBBETT AVENUE, FROM STREET WEST 230 STREET TO STREET WEST 231 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O TD Bank sidewalk was repaired.
2014-04-05 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done at drive way curb
2013-09-12 No data SYLVAN AVENUE, FROM STREET DEAD END TO STREET WEST 255 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339889081 0216000 2014-08-05 555 SOUTH BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-08-05
Case Closed 2014-10-06

Related Activity

Type Complaint
Activity Nr 901258
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049188407 2021-01-31 0202 PPP 20 Elvira Ct, Staten Island, NY, 10306-1309
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83765
Loan Approval Amount (current) 83765
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 Staten Island, RICHMOND, NY, 10306-1309
Project Congressional District NY-11
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84549.41
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State