Search icon

MINELLI CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: MINELLI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1975 (50 years ago)
Entity Number: 359879
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 100 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705
Principal Address: 850 SYLVAN AVENUE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MINELLI CONSTRUCTION CO., INC., CONNECTICUT 0963988 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN GERTONSON Chief Executive Officer 850 SYLVAN AVENUE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
MINELLI CONSTRUCTION CO., INC. DOS Process Agent 100 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705

Permits

Number Date End date Type Address
S012022237A50 2022-08-25 2022-09-23 RESET, REPAIR OR REPLACE CURB VETERANS ROAD WEST, STATEN ISLAND, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY
S042022237A14 2022-08-25 2022-09-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT VETERANS ROAD WEST, STATEN ISLAND, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY
Q042021309A16 2021-11-05 2021-11-20 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 30 STREET, QUEENS, FROM STREET THOMSON AVENUE
Q042021309A18 2021-11-05 2021-11-20 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 29 STREET, QUEENS, FROM STREET SKILLMAN AVENUE
Q042021309A17 2021-11-05 2021-11-20 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR SKILLMAN AVENUE, QUEENS, FROM STREET THOMSON AVENUE
Q012021209A16 2021-07-28 2021-08-25 RESET, REPAIR OR REPLACE CURB THOMSON AVENUE, QUEENS, FROM STREET 30 STREET TO STREET SKILLMAN AVENUE
Q012021209A34 2021-07-28 2021-08-26 RESET, REPAIR OR REPLACE CURB SKILLMAN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET THOMSON AVENUE
Q042021209A12 2021-07-28 2021-08-26 REPAIR SIDEWALK SKILLMAN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET THOMSON AVENUE
Q042021209A07 2021-07-28 2021-08-26 REPAIR SIDEWALK 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q042021209A05 2021-07-28 2021-08-25 REPAIR SIDEWALK THOMSON AVENUE, QUEENS, FROM STREET 30 STREET TO STREET SKILLMAN AVENUE

History

Start date End date Type Value
2024-03-06 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-08 2021-01-11 Address 850 SYLVAN AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2009-02-20 2019-05-08 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2009-02-20 2019-05-08 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2009-02-20 2019-05-08 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060131 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190508060062 2019-05-08 BIENNIAL STATEMENT 2019-01-01
20180814007 2018-08-14 ASSUMED NAME LLC AMENDMENT 2018-08-14
20170330018 2017-03-30 ASSUMED NAME LLC AMENDMENT 2017-03-30
150126006355 2015-01-26 BIENNIAL STATEMENT 2015-01-01
20140701090 2014-07-01 ASSUMED NAME LLC INITIAL FILING 2014-07-01
130125002301 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110201003126 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090220002685 2009-02-20 BIENNIAL STATEMENT 2009-01-01
090219000355 2009-02-19 CERTIFICATE OF CHANGE 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-07 No data VETERANS ROAD WEST, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation STEEL FACED CURB INSTALLED
2024-04-02 No data 30 STREET, FROM STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp in the SW1 corner quadrant is non ADA compliant. Previously measured and collected in Prism on 11/8/21 "KM - STILL NO INSPECTION APPEARS IN PRISM, PLEASE MEASURE AND SUBMIT. IF NON-COMPLIANT PLEASE ISSUE A CAR, THANK YOU"
2024-04-02 No data SKILLMAN AVENUE, FROM STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp within the SE4 corner quadrant is non ADA compliant. Previously measured in Prism on 12/1/21.
2024-04-01 No data 29 STREET, FROM STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp within the SE4 corner quadrant is ADA complaint. Previously measured in Prism on 12/1/21.
2023-10-23 No data 30 STREET, FROM STREET 47 AVENUE TO STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permit out of guarantee
2023-07-06 No data VETERANS ROAD WEST, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS. EXPANSION JOINTS & SEALER APPLIED.
2023-02-25 No data VETERANS ROAD WEST, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.
2023-02-16 No data 30 STREET, FROM STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp in the SW1 corner quadrant is non ADA compliant. Previously measured and collected in Prism on 11/8/21. "KM - NO INSPECTION APPEARS IN PRISM, PLEASE MEASURE. IF NON-COMPLIANT PLEASE ISSUE A CAR, THANK YOU"
2023-02-14 No data SKILLMAN AVENUE, FROM STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp within the SE4 corner quadrant is non ADA compliant. Previously measured in Prism on 12/1/21.
2023-02-13 No data 29 STREET, FROM STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp within the SE4 corner quadrant is ADA complaint. Previously measured in Prism on 12/1/21.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342787660 0216000 2017-11-21 250 BEDFORD PARK BLVD, BRONX, NY, 10458
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2017-11-21
Emphasis L: FALL
Case Closed 2018-04-06

Related Activity

Type Inspection
Activity Nr 1278754
Safety Yes
339248379 0214700 2013-08-01 223 STORE HILL ROAD CAMPUS LIBRARY, OLD WESTBURY, NY, 11568
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-01
Case Closed 2014-05-30

Related Activity

Type Referral
Activity Nr 836953
Safety Yes
Type Inspection
Activity Nr 924827
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260502 I02
Issuance Date 2014-01-31
Current Penalty 5500.0
Initial Penalty 6930.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(2): All other covers were not capable of supporting, without failure, at least twice the weight of the employees, equipment, and materials that maybe be imposed on the cover at any one time. (a) 223 Store Hill Road, Old Westbury, NY (Worksite), Campus Library, south HVAC Penthouse - An employee fell 30' to the bottom of the vertical ventilation shaft of Air Handling Unit # 6 when he stepped on the 16-gauge sheet metal cover that was placed over the shaft. The employee's weight caused the cover to deflect and to become displaced on, or about August 1, 2013. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2014-01-31
Abatement Due Date 2014-02-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-18
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: (a) 223 Store Hill Road, Old Westbury, NY (Worksite), Campus Library, south HVAC Penthouse - Employees worked near and directly over the vertical ventilation shaft of Air Handling Unit # 5, which was covered with various sized pieces of 16-gauge sheet metal. The material covering the shaft was not secured to prevent it from being accidentally displaced on, or about August 1, 2013. (b) Worksite, Campus Library, south HVAC Penthouse - An employee fell 30' to the bottom of the vertical ventilation shaft of Air Handling Unit # 6 when he stepped onto the pieces of 16-gauge sheet metal that were covering the shaft. The material covering the shaft was not secured to prevent it from being accidentally displaced on, or about August 1, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2014-01-31
Current Penalty 5500.0
Initial Penalty 6930.0
Final Order 2014-02-18
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: (a) 223 Store Hill Road, Old Westbury, NY (Worksite), Campus Library, south HVAC Penthouse - Employees worked near and directly over the vertical ventilation shaft of Air Handling Unit # 5, which was covered with various sized pieces of 16-gauge sheet metal. The material covering the shaft was not color coded or marked with the word "HOLE" or "COVER" on, or about August 1, 2013. (b) Worksite, Campus Library, south HVAC Penthouse - An employee fell 30' to the bottom of the vertical ventilation shaft of Air Handling Unit # 6 when he stepped onto the pieces of 16-gauge sheet metal that were covering the shaft. The material covering the shaft was not color coded or marked with the word "HOLE" or "COVER" on, or about August 1, 2013. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
314739434 0215000 2010-08-16 930 LEXINGTON AVENUE, NEW YORK, NY, 10065
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-16
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-09-01

Related Activity

Type Complaint
Activity Nr 207918103
Safety Yes
314739442 0215000 2010-08-16 930 LEXINGTON AVENUE, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-08-16
Emphasis S: LEAD
Case Closed 2011-06-13

Related Activity

Type Complaint
Activity Nr 207918103
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-10-28
Abatement Due Date 2010-11-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2010-10-28
Abatement Due Date 2010-11-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19260062 H01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 C01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-23
Nr Instances 1
Nr Exposed 2
Gravity 05
109951194 0215600 1998-01-29 41-15 104TH ST., CORONA, NY, 11368
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-01-29
Case Closed 1998-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 1998-03-09
Abatement Due Date 1998-03-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D03 IX
Issuance Date 1998-03-09
Abatement Due Date 1998-03-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1123527710 2020-05-01 0235 PPP 850 SYLVAN AVE, BAYPORT, NY, 11705
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
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 BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 611874.33
Forgiveness Paid Date 2022-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State