Search icon

SAL-VIO CONSTRUCTION CORP.

Company Details

Name: SAL-VIO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1974 (51 years ago)
Entity Number: 346558
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4422 BRONX BLVD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J. DEL SAVIO Chief Executive Officer 4422 BRONX BLVD, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
ARTHUR J. DEL SAVIO DOS Process Agent 4422 BRONX BLVD, BRONX, NY, United States, 10470

History

Start date End date Type Value
1993-01-27 2020-04-23 Address 9 OREGON ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-01-27 2020-04-23 Address 9 OREGON ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1974-06-25 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-25 2020-04-23 Address 4422 BRONX BLVD, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060405 2020-04-23 BIENNIAL STATEMENT 2018-06-01
060609002022 2006-06-09 BIENNIAL STATEMENT 2006-06-01
20060608075 2006-06-08 ASSUMED NAME CORP INITIAL FILING 2006-06-08
000608002508 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980709002329 1998-07-09 BIENNIAL STATEMENT 1998-06-01
930921002639 1993-09-21 BIENNIAL STATEMENT 1993-06-01
930127002164 1993-01-27 BIENNIAL STATEMENT 1992-06-01
A165053-6 1974-06-25 CERTIFICATE OF INCORPORATION 1974-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339332694 0215600 2013-08-12 JFK INTERNATIONAL AIRPORT TERMINAL 4 JFK ACCESS ROAD, JAMAICA, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2013-08-16

Related Activity

Type Inspection
Activity Nr 936245
Safety Yes
Type Inspection
Activity Nr 933104
Safety Yes
Type Inspection
Activity Nr 933572
Safety Yes
Type Inspection
Activity Nr 936280
Safety Yes
17649237 0215000 1987-06-09 220 E. 70TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-10
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1987-08-05
Abatement Due Date 1987-10-17
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H15
Issuance Date 1987-08-05
Abatement Due Date 1987-08-14
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-08-05
Abatement Due Date 1987-08-14
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
100228006 0215000 1986-02-27 235 WEST 56TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-24
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1986-04-04
Abatement Due Date 1986-04-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
1085844 0215000 1984-10-30 245 EAST E 93RD ST, NY, NY, 10028
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1985-09-11

Related Activity

Type Accident
Activity Nr 360514863

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-12-07
Abatement Due Date 1984-12-11
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1985-01-02
Nr Instances 1
Nr Exposed 1
101428 0215000 1984-02-27 1539 BROADWAY, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1984-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11895422 0215600 1982-06-21 ELY AVE & BOSTON POST RD, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1982-06-30
Abatement Due Date 1982-07-07
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-06-30
Abatement Due Date 1982-07-07
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234437205 2020-04-28 0202 PPP 4418 BRONX BLVD, BRONX, NY, 10470
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1488642
Loan Approval Amount (current) 1488642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 228
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1502019.39
Forgiveness Paid Date 2021-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152489 Intrastate Non-Hazmat 2006-07-06 - - 1 1 Private(Property)
Legal Name SAL-VIO CONSTRUCTION CORP
DBA Name -
Physical Address 4418-20 BRONX BLVD, BRONX, NY, 10470, US
Mailing Address 4418-20 BRONX BLVD, BRONX, NY, 10470, US
Phone (718) 324-6647
Fax (718) 324-8851
E-mail -

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 16
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 D110600499
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 MITSUBISHI
License plate of the main unit 92478JS
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CCG1G64K006699
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-26
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-26
Code of the violation 39341BNPB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Inoperative or missing parking brake on power unit
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State