Search icon

ADMO CONSTRUCTION, INC.

Company Details

Name: ADMO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2007 (17 years ago)
Entity Number: 3583762
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MOSONO Chief Executive Officer 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
111031002702 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091105002379 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071023000406 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981093 0216000 2011-11-21 723 WHITE PLAINS RD., SCARSDALE, NY, 10583
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-11-21
Emphasis S: HISPANIC, S: COMMERCIAL CONSTR
Case Closed 2016-03-07

Related Activity

Type Referral
Activity Nr 202756821
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2011-12-02
Abatement Due Date 2011-12-16
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2011-12-20
Final Order 2012-09-24
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 1000.0
Initial Penalty 2400.0
Final Order 2012-09-24
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
314981135 0216000 2011-11-16 723 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2013-04-16

Related Activity

Type Referral
Activity Nr 202756797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 860.0
Initial Penalty 3000.0
Contest Date 2011-12-20
Final Order 2012-08-23
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 680.0
Initial Penalty 2400.0
Contest Date 2011-12-20
Final Order 2012-08-23
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 860.0
Initial Penalty 3000.0
Contest Date 2011-12-20
Final Order 2012-08-23
Nr Instances 2
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866238400 2021-02-14 0235 PPS 25 Coram Swezeytown Rd, Middle Island, NY, 11953-1451
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61627
Loan Approval Amount (current) 61627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-1451
Project Congressional District NY-01
Number of Employees 4
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61949.49
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State