Search icon

AMENDOLA INDUSTRIES, INC.

Company Details

Name: AMENDOLA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1975 (50 years ago)
Entity Number: 373845
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 1084 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 516-842-7800

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER AMENDOLA CERULLO Chief Executive Officer 1084 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
AMENDOLA INDUSTRIES, INC. DOS Process Agent 1084 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112356286
Plan Year:
2016
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
64
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0883394-DCA Active Business 1995-12-13 2025-02-28

History

Start date End date Type Value
2024-09-09 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-05 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-05 2023-07-05 Address 1084 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-07-05 Address 1084 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705002712 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230621003564 2023-06-21 BIENNIAL STATEMENT 2021-07-01
190709060853 2019-07-09 BIENNIAL STATEMENT 2019-07-01
190604000295 2019-06-04 CERTIFICATE OF AMENDMENT 2019-06-04
170705006993 2017-07-05 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602410 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602411 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3586257 EXAMHIC INVOICED 2023-01-24 50 Home Improvement Contractor Exam Fee
3258940 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258941 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2907735 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907736 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2486637 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486638 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2167147 LICENSEDOC10 INVOICED 2015-09-10 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1580760.00
Total Face Value Of Loan:
1580760.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-12
Type:
Complaint
Address:
1084 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1580760
Current Approval Amount:
1580760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Motor Carrier Census

DBA Name:
AMENDOLA'S FENCE CO
Carrier Operation:
Interstate
Fax:
(631) 842-4345
Add Date:
1995-06-06
Operation Classification:
Private(Property)
power Units:
16
Drivers:
13
Inspections:
22
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMENDOLA INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
AUTOMATED EDM INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
REYES
Party Role:
Plaintiff
Party Name:
AMENDOLA INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State