Search icon

PALADINO CONSTRUCTION ENTERPRISES, INC.

Company Details

Name: PALADINO CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932396
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4299 Third Avenue, THIRD AVENUE, Bronx, NY, United States, 10457
Principal Address: 4299 3RD AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PALADINO Chief Executive Officer 4299 3RD AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
PALADINO CONSTRUCTION ENTERPRISES, INC. DOS Process Agent 4299 Third Avenue, THIRD AVENUE, Bronx, NY, United States, 10457

Permits

Number Date End date Type Address
M022024289C58 2024-10-15 2024-11-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET
M022024289C55 2024-10-15 2024-11-07 OCCUPANCY OF ROADWAY AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET
M022024289C56 2024-10-15 2024-11-07 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET
M042024289A26 2024-10-15 2024-11-05 REPAIR SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET
M022024289C57 2024-10-15 2024-11-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET
M042024204A10 2024-07-22 2024-08-19 REPAIR SIDEWALK WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024204B19 2024-07-22 2024-08-19 PLACE MATERIAL ON STREET WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024204B20 2024-07-22 2024-08-19 CROSSING SIDEWALK WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024204B21 2024-07-22 2024-08-19 TEMPORARY PEDESTRIAN WALK WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY
M022024204B22 2024-07-22 2024-08-19 OCCUPANCY OF ROADWAY AS STIPULATED WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 4299 3RD AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417003535 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220401001014 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200918060193 2020-09-18 BIENNIAL STATEMENT 2020-04-01
180402006631 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006437 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007146 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120713002915 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100402000387 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data EAST 31 STREET, FROM STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are Ada. Measured in prism on 11/3/23
2025-03-05 No data 3 AVENUE, FROM STREET EAST 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are ADA compliant. Measured in prism 8/20/24
2025-03-05 No data EAST 27 STREET, FROM STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are non ADA compliant. Measured in Prism on 12/5/22. No TIF on file
2025-02-07 No data 3 AVENUE, FROM STREET EAST 32 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SW1 corner quadrant are ADA compliant. Measured in prism on 7/16/24.
2025-01-27 No data EAST 32 STREET, FROM STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SE4 corner quadrant are non ADA compliant. Measured in prism on 9/7/23.
2024-10-01 No data 3 AVENUE, FROM STREET EAST 31 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Refer to M042024130A03
2024-09-06 No data EAST 31 STREET, FROM STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are Ada. Measured in prism on 11/3/23
2024-08-24 No data EAST 27 STREET, FROM STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are non ADA compliant. Measured in Prism on 12/5/22. No TIF on file
2024-08-20 No data 3 AVENUE, FROM STREET EAST 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are ADA compliant. Measured in prism 8/20/24
2024-08-01 No data WEST 36 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Barricades in parking lane.

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
M. PALADINO, INC. 73287556 1980-11-28 1190942 1982-02-23
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2022-09-02
Publication Date 1981-12-01
Date Cancelled 2022-09-02

Mark Information

Mark Literal Elements M. PALADINO, INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 06.07.01 - Skylines

Goods and Services

For General Contracting Services, Specializing in Concrete and Masonry Work; Rental of Construction Equipment, to Others
International Class(es) 037 - Primary Class
U.S Class(es) 100, 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 19, 1965
Use in Commerce Feb. 19, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PALADINO CONSTRUCTION ENTERPRISES, INC.
Owner Address 4299 THIRD AVENUE BRONX, NEW YORK UNITED STATES 10457
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEWART J. BELLUS
Fax 5163659805
Phone 5163659802
Correspondent Name/Address STEWART J. BELLUS, COLLARD & ROE PC, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
2022-09-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-12-24 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-02-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2012-02-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-02-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-02-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-01-04 TEAS SECTION 8 & 9 RECEIVED
2008-09-03 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-03-19 CASE FILE IN TICRS
2002-02-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-02-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-12-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-02-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1988-01-04 RESPONSE RECEIVED TO POST REG. ACTION
1987-12-04 POST REGISTRATION ACTION MAILED - SEC. 8
1987-06-02 REGISTERED - SEC. 8 (6-YR) FILED
1982-02-23 REGISTERED-PRINCIPAL REGISTER
1981-12-01 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238097700 2020-05-01 0202 PPP 4299 3RD AVE, BRONX, NY, 10457
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88320
Loan Approval Amount (current) 88320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89135.05
Forgiveness Paid Date 2021-04-06
1852228601 2021-03-13 0202 PPS 4299 3rd Ave, Bronx, NY, 10457-4528
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-4528
Project Congressional District NY-15
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111036.08
Forgiveness Paid Date 2022-02-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State