Search icon

BERNARDINI BUILDERS ENTERPRISES, INC.

Headquarter

Company Details

Name: BERNARDINI BUILDERS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700156
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 303 E 3RD ST, MT VERNON, NY, United States, 10553
Address: 303 E 3RD ST, 303 E 3RD ST, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BERNARDINI BUILDERS ENTERPRISES, INC., CONNECTICUT 1167526 CONNECTICUT

DOS Process Agent

Name Role Address
DAVID BERNARDINI DOS Process Agent 303 E 3RD ST, 303 E 3RD ST, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
DAVID BERNARDINI Chief Executive Officer 303 E 3RD STREET, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-09-12 Address 303 E 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2023-04-20 2024-09-12 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2023-04-20 Address 303 E 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2015-01-30 2023-04-20 Address 303 E 3RD STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2012-08-07 2015-01-30 Address 336 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2012-08-07 2015-01-30 Address 336 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2012-03-20 2015-01-30 Address 336 NORTHRUP AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002182 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230420000433 2023-04-20 BIENNIAL STATEMENT 2022-07-01
160722006008 2016-07-22 BIENNIAL STATEMENT 2016-07-01
150130006007 2015-01-30 BIENNIAL STATEMENT 2014-07-01
120807006637 2012-08-07 BIENNIAL STATEMENT 2012-07-01
120320000192 2012-03-20 CERTIFICATE OF CHANGE 2012-03-20
100831003184 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080724000382 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-23 No data GREENE AVENUE, FROM STREET BUSHWICK AVENUE TO STREET GOODWIN PLACE No data Street Construction Inspections: Active Department of Transportation NO WORK STARTED
2018-03-08 No data GREENE AVENUE, FROM STREET BUSHWICK AVENUE TO STREET GOODWIN PLACE No data Street Construction Inspections: Active Department of Transportation No material on street.
2018-02-27 No data EAST 74 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation -No visible open container on location at this time.
2017-12-29 No data EAST 74 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation no barriers stored
2017-12-12 No data EAST 74 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation no barriers stored
2017-11-09 No data EAST 74 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation no MATERIAL ON STREET
2017-09-13 No data GREENE AVENUE, FROM STREET BUSHWICK AVENUE TO STREET GOODWIN PLACE No data Street Construction Inspections: Active Department of Transportation CONTAINER IN PARKING LANE WITH R/W PROTECTION
2017-08-04 No data EAST 74 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container on r/w w/o an active DOT permit on file.
2017-08-02 No data WEST 47 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation no MATERIAL ON STREET
2017-07-20 No data EAST 74 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Respondent is violating stipulation #048.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343617742 0215000 2018-11-19 920 BUSHWICK AVE. 1075 GREENE AVE., BROOKLYN, NY, 11209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-11-19
Case Closed 2018-12-21

Related Activity

Type Complaint
Activity Nr 1401718
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896677202 2020-04-28 0202 PPP 303 East 3rd Street, Mt Vernon, NY, 10553-5124
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90200
Loan Approval Amount (current) 90200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mt Vernon, WESTCHESTER, NY, 10553-5124
Project Congressional District NY-16
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91282.4
Forgiveness Paid Date 2021-07-08
3077728508 2021-02-22 0202 PPS 303 E 3rd St, Mount Vernon, NY, 10553-5124
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86352.5
Loan Approval Amount (current) 86352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-5124
Project Congressional District NY-16
Number of Employees 8
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86757.88
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State