Search icon

BONARDI CONSTRUCTION INC.

Company Details

Name: BONARDI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (14 years ago)
Entity Number: 4020336
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 2-15 148TH STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-762-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONARDI CONSTRUCTION INC. DOS Process Agent 2-15 148TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GARY BONELLI Chief Executive Officer 2-15 148TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1463444-DCA Active Business 2013-04-26 2025-02-28

History

Start date End date Type Value
2019-11-01 2020-12-09 Address 151-59 7 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-11-01 2020-12-09 Address 151-59 7 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-11-17 2019-11-01 Address 43-11 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060407 2020-12-09 BIENNIAL STATEMENT 2020-11-01
191101002069 2019-11-01 BIENNIAL STATEMENT 2018-11-01
101117000270 2010-11-17 CERTIFICATE OF INCORPORATION 2010-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-03 No data 148 STREET, FROM STREET 3 AVENUE TO STREET POWELLS COVE BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation Respondent used the parking lane of the roadway to stored a port-o-san without obtaining a DOT permit to do so. Respondent was identified by current/active DOB permit# 440622890-01-AL for doing Alteration Work on property at location.
2016-11-23 No data 208 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPAIRED IN KIND
2016-01-30 No data 10 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed.
2016-01-19 No data 208 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored in kind, expansion joints sealed
2016-01-18 No data 208 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb
2015-09-18 No data 10 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored in kind
2015-06-01 No data 208 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W RESTORED
2015-01-31 No data 10 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2014-11-19 No data 10 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk expansion joints in new work at driveway must be recessed and sealed
2014-09-25 No data 208 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB INSTALLED

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542332 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542331 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266420 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266421 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2907780 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907781 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2489262 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489261 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923217 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923218 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440048004 2020-06-26 0202 PPP 151-59 7th Avenue, Whitestone, NY, 11357
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15490
Loan Approval Amount (current) 15490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15692.23
Forgiveness Paid Date 2021-10-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State