Search icon

DENICOLA BROTHERS, INC.

Company Details

Name: DENICOLA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606754
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: JOSEPH DENICOLA, 183 WEST MAIN ST., SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH DENICOLA, 183 WEST MAIN ST., SAYVILLE, NY, United States, 11782

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106118 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 183 W MAIN ST, SAYVILLE, New York, 11782 Restaurant

History

Start date End date Type Value
2007-12-18 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-18 2008-01-14 Address JOSEPH DINICOLA, 105 WYNN LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114000481 2008-01-14 CERTIFICATE OF AMENDMENT 2008-01-14
071218000748 2007-12-18 CERTIFICATE OF INCORPORATION 2008-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100557362 0214700 1988-07-11 6 I.U. WILLETTS ROAD WEST, NORTH HILLS, NY, 11576
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Emphasis N: TRENCH
Case Closed 1988-08-08

Related Activity

Type Referral
Activity Nr 901103457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-19
Abatement Due Date 1988-08-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 8
Nr Exposed 8
11553401 0214700 1980-08-01 1000 NORTHERN BOULEVARD, Great Neck, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-01
Case Closed 1984-03-10
11559085 0214700 1979-10-18 SALISBURY SHOPPING PLAZA/WESTB, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-18
Emphasis N: TREX
Case Closed 1979-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1979-11-05
Abatement Due Date 1979-10-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
11517125 0214700 1978-11-07 MERRICK ROAD SOUTHGATE SHOPPIN, Massapequa, NY, 11758
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-07
Case Closed 1984-03-10
11467537 0214700 1978-10-13 MERRICK ROAD R/O SOUTHGATE SHO, Massapequa, NY, 11758
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1978-11-08

Related Activity

Type Complaint
Activity Nr 320342876

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 I01
Issuance Date 1978-10-18
Abatement Due Date 1978-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1978-10-18
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1978-10-18
Abatement Due Date 1978-10-13
Nr Instances 1
11451903 0214700 1978-06-16 MERRICK RD/SOUTHGATE SHOPPING, Massapequa Park, NY, 11762
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Emphasis N: TREX
Case Closed 1978-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157767202 2020-04-27 0235 PPP 183 W. Main Street, Sayville, NY, 11782
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170215
Loan Approval Amount (current) 170215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172420.8
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State