Search icon

U. SANTINI, INC.

Company Details

Name: U. SANTINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1930 (95 years ago)
Entity Number: 38623
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 239 15TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-6778

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DASNIEL MECHINI Chief Executive Officer 239 15TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
DANIEL MENCHINI DOS Process Agent 239 15TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
111286630
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0765506-DCA Active Business 2011-08-05 2025-04-01

History

Start date End date Type Value
2023-05-01 2023-05-12 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-03-24 2023-05-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-06-15 2023-03-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2021-11-22 2022-06-15 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1930-03-06 2021-11-22 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
181228002026 2018-12-28 BIENNIAL STATEMENT 2018-03-01
B464298-2 1987-03-03 ASSUMED NAME CORP INITIAL FILING 1987-03-03
3743-44 1930-03-06 CERTIFICATE OF INCORPORATION 1930-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583216 RENEWAL INVOICED 2023-01-18 590 Storage Warehouse License Renewal Fee
3313053 RENEWAL INVOICED 2021-03-29 590 Storage Warehouse License Renewal Fee
2997681 RENEWAL INVOICED 2019-03-05 590 Storage Warehouse License Renewal Fee
2589021 RENEWAL INVOICED 2017-04-12 590 Storage Warehouse License Renewal Fee
2024497 RENEWAL INVOICED 2015-03-23 590 Storage Warehouse License Renewal Fee
1327410 RENEWAL INVOICED 2013-05-20 590 Storage Warehouse License Renewal Fee
1032151 LICENSE INVOICED 2011-08-11 590 Storage Warehouse License Fee
162558 PL VIO INVOICED 2011-06-17 750 PL - Padlock Violation
1327411 RENEWAL INVOICED 2009-06-03 590 Storage Warehouse License Renewal Fee
1327412 RENEWAL INVOICED 2007-05-24 590 Storage Warehouse License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
205887.00
Total Face Value Of Loan:
205887.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205887
Current Approval Amount:
205887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208543.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 768-6816
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State