Search icon

MELITO CONSTRUCTION CORP.

Headquarter

Company Details

Name: MELITO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1975 (50 years ago)
Entity Number: 376191
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1005 GLEN COVE AVE, STE 102, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 516-621-9105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MELITO CONSTRUCTION CORP., CONNECTICUT 0926910 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT MELITO Chief Executive Officer 11 CHESTNUT HILL, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1005 GLEN COVE AVE, STE 102, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date
1276661-DCA Inactive Business 2008-01-30 2021-02-28

Permits

Number Date End date Type Address
M022022293B99 2022-10-20 2022-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED VESEY STREET, MANHATTAN, FROM STREET ANN STREET TO STREET CHURCH STREET
M022022180C52 2022-06-29 2022-07-20 OCCUPANCY OF SIDEWALK AS STIPULATED VESEY STREET, MANHATTAN, FROM STREET ANN STREET TO STREET CHURCH STREET

History

Start date End date Type Value
2022-12-21 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-05 2007-07-17 Address 4 EXPRESSWAY PLAZA, SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2001-07-05 2007-07-17 Address 4 EXPRESSWAY PLAZA, SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-07-14 2001-07-05 Address #4 EXPRESSWAY PLZ, STE 212, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Service of Process)
1997-07-14 2001-07-05 Address #4 EXPRESSWAY PLZ, STE 212, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Principal Executive Office)
1993-02-09 2001-07-05 Address 107 DOVE HILL DR., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-07-14 Address 295 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1986-09-18 1997-07-14 Address 295 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1975-07-30 1986-09-18 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1975-07-30 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130805002041 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110721002118 2011-07-21 BIENNIAL STATEMENT 2011-07-01
20101026016 2010-10-26 ASSUMED NAME CORP INITIAL FILING 2010-10-26
090723002594 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070717003104 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050823002572 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030626002461 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010705002784 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990721002298 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970714002543 1997-07-14 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-17 No data LIVINGSTON STREET, FROM STREET GALLATIN PLACE TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation fence stored
2017-07-11 No data LIVINGSTON STREET, FROM STREET GALLATIN PLACE TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation 0211 - OCCUPANCY OF ROADWAY AS STIPULATED /water-fill barriers occupy roadway
2017-05-28 No data LIVINGSTON STREET, FROM STREET GALLATIN PLACE TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation Barricades
2017-05-04 No data LIVINGSTON STREET, FROM STREET GALLATIN PLACE TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation crossing sidewalk
2017-02-26 No data EAST 13 STREET, FROM STREET AVENUE I TO STREET AVENUE J No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2016-11-11 No data EAST 13 STREET, FROM STREET AVENUE I TO STREET AVENUE J No data Street Construction Inspections: Post-Audit Department of Transportation swk repair... aka 1221-1223 Avenue J
2016-07-24 No data EBBITTS STREET, FROM STREET ALLISON AVENUE TO STREET MILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-05-16 No data 31 AVENUE, FROM STREET 41 STREET TO STREET STEINWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2016-04-27 No data HYLAN BOULEVARD, FROM STREET ALLISON AVENUE TO STREET LINDBERGH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb okay.
2016-04-16 No data EAST 13 STREET, FROM STREET AVENUE I TO STREET AVENUE J No data Street Construction Inspections: Active Department of Transportation A section of s/w replaced adjacent to hydrant

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2910099 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910100 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2494470 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2494471 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494097 RENEWAL CREDITED 2016-11-21 10000 Home Improvement Contractor License Renewal Fee
2492194 RENEWAL CREDITED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2492193 TRUSTFUNDHIC CREDITED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891576 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891575 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
890867 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340867936 0214700 2015-08-22 444 WOODBURY RD., PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-22
Emphasis L: FALL, P: FALL
Case Closed 2016-02-17

Related Activity

Type Inspection
Activity Nr 1086784
Safety Yes
Type Inspection
Activity Nr 1086807
Safety Yes
311136949 0214700 2009-03-17 1054 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-04-03
Abatement Due Date 2009-04-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
105971683 0215600 1995-02-01 131-32 AVERY AVENUE, FLUSHING, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Case Closed 1995-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Nr Instances 1
Gravity 01
112878921 0214700 1994-07-28 236 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-06
Case Closed 1994-09-06

Related Activity

Type Referral
Activity Nr 901217257
Safety Yes
109044602 0214700 1993-08-12 86 JERICHO TURNPIKE, JERICHO, NY, 11753
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-19
Case Closed 1993-11-15

Related Activity

Type Referral
Activity Nr 901977983
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1993-11-02
Abatement Due Date 1993-11-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1993-11-02
Abatement Due Date 1993-11-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-11-02
Abatement Due Date 1993-11-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
101487775 0214700 1991-11-25 1881 SUNRISE HIGHWY, BAY SHORE, NY, 11706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-13
Case Closed 1992-04-28

Related Activity

Type Referral
Activity Nr 901922914
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-01-17
Abatement Due Date 1992-02-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1992-01-17
Abatement Due Date 1992-02-17
Nr Instances 2
Nr Exposed 2
Gravity 01
102906211 0214700 1990-09-06 600 HEMPSTEAD TPKE., ELMONT, NY, 11003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-06
Case Closed 1990-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-10-09
Abatement Due Date 1990-10-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-10-09
Abatement Due Date 1990-10-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175897407 2020-05-05 0235 PPP 1005 GLEN COVE AVE, GLEN HEAD, NY, 11545-1585
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184122
Loan Approval Amount (current) 184122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-1585
Project Congressional District NY-03
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185190.93
Forgiveness Paid Date 2020-12-03
5657088305 2021-01-25 0235 PPS 1005 Glen Cove Ave Ste 102, Glen Head, NY, 11545-1585
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184122
Loan Approval Amount (current) 184122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1585
Project Congressional District NY-03
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185727.95
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State