Search icon

FROGIERO CONTRACTING INC

Company Details

Name: FROGIERO CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968507
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-04 93RD STREET, OZONE PARK, NY, United States, 11416
Principal Address: 101-04 93RD ST, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-529-8210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI FROGIERO Chief Executive Officer 101-04 93RD ST, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-04 93RD STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2001070-DCA Active Business 2013-11-26 2025-02-28

Permits

Number Date End date Type Address
Q042025087A64 2025-03-28 2025-04-23 REPAIR SIDEWALK 101 AVENUE, QUEENS, FROM STREET 95 STREET TO STREET WOODHAVEN BOULEVARD
Q042025087A62 2025-03-28 2025-04-23 REPAIR SIDEWALK WOODHAVEN BOULEVARD, QUEENS, FROM STREET 101 AVENUE TO STREET 103 AVENUE
Q042025073A02 2025-03-14 2025-04-11 REPAIR SIDEWALK PRINCE STREET, QUEENS, FROM STREET ROOSEVELT AVENUE
Q042025038A01 2025-02-07 2025-03-06 REPAIR SIDEWALK 102 ROAD, QUEENS, FROM STREET 89 STREET TO STREET 90 STREET
Q042024342A00 2024-12-07 2025-01-02 REPAIR SIDEWALK 30 AVENUE, QUEENS, FROM STREET BEND TO STREET JORDAN STREET
B042024340A09 2024-12-05 2025-01-02 REPAIR SIDEWALK 64 STREET, BROOKLYN, FROM STREET 24 AVENUE TO STREET DAHILL ROAD
B022024340A61 2024-12-05 2024-12-31 TEMPORARY PEDESTRIAN WALK 64 STREET, BROOKLYN, FROM STREET 24 AVENUE TO STREET DAHILL ROAD
Q042024340A21 2024-12-05 2024-12-20 REPAIR SIDEWALK 75 ROAD, QUEENS, FROM STREET 150 STREET TO STREET 153 STREET
B022024340A62 2024-12-05 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 64 STREET, BROOKLYN, FROM STREET 24 AVENUE TO STREET DAHILL ROAD
Q042024338A06 2024-12-03 2024-12-20 REPAIR SIDEWALK 72 AVENUE, QUEENS, FROM STREET 159 STREET TO STREET 160 STREET

History

Start date End date Type Value
2023-01-03 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-25 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-01 2022-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120821002354 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100701000226 2010-07-01 CERTIFICATE OF INCORPORATION 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data COOPER STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2025-01-21 No data 64 STREET, FROM STREET 24 AVENUE TO STREET DAHILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation There are new flags to grade in front of property #2446 64 Street.
2025-01-09 No data 35 STREET, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired.
2025-01-03 No data LEONARD STREET, FROM STREET BAYARD STREET TO STREET RICHARDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag installed.
2024-12-07 No data 151 AVENUE, FROM STREET 80 STREET TO STREET 81 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags in good condition .
2024-12-07 No data BRISTOL AVENUE, FROM STREET 97 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag repaired at time of my inspection .
2024-12-07 No data PLATTWOOD AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag repaired at time of my inspection .
2024-11-06 No data 67 DRIVE, FROM STREET 75 STREET TO STREET 78 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2024-10-31 No data ATLANTIC AVENUE, FROM STREET 100 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 100-35.
2024-10-30 No data COOPER STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600487 RENEWAL INVOICED 2023-02-19 100 Home Improvement Contractor License Renewal Fee
3600486 TRUSTFUNDHIC INVOICED 2023-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298628 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298629 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2917893 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917894 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2538721 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538720 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939752 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939753 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2482367902 2020-06-11 0202 PPP 101-04 93RD STREET, OZONE PARK, NY, 11416-1505
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1505
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8846.37
Forgiveness Paid Date 2021-07-20
5048708306 2021-01-23 0202 PPS 10104 93rd St, Ozone Park, NY, 11416-2325
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2325
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8817.12
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2804058 Intrastate Non-Hazmat 2015-09-29 - - 1 1 Private(Property)
Legal Name FROGIERO CONTRACTING INC
DBA Name -
Physical Address 101-04 93STREET, OZONE PARK, NY, 11416, US
Mailing Address 101-04 93STREET, OZONE PARK, NY, 11416, US
Phone (718) 529-8210
Fax -
E-mail FROGIEROPX125@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State