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

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

Links between entities

Type:
Headquarter of
Company Number:
0926910
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
184122.00
Total Face Value Of Loan:
184122.00
Date:
2020-05-05
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:
184122.00
Total Face Value Of Loan:
184122.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-22
Type:
Planned
Address:
444 WOODBURY RD., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-17
Type:
Prog Related
Address:
1054 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-01
Type:
Planned
Address:
131-32 AVERY AVENUE, FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-28
Type:
Unprog Rel
Address:
236 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-12
Type:
Referral
Address:
86 JERICHO TURNPIKE, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184122
Current Approval Amount:
184122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185190.93
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184122
Current Approval Amount:
184122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185727.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State