Search icon

SAL-VIO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1488642.00
Total Face Value Of Loan:
1488642.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 4 JFK ACCESS ROAD, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-09
Type:
Planned
Address:
220 E. 70TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-27
Type:
Unprog Rel
Address:
235 WEST 56TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-30
Type:
Accident
Address:
245 EAST E 93RD ST, NY, NY, 10028
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-27
Type:
Planned
Address:
1539 BROADWAY, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1488642
Current Approval Amount:
1488642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1502019.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 324-8851
Add Date:
2003-07-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State