Name: | IONA MANAGEMENT & MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046673 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 480 FOREST AVE., LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 480 FOREST AVENUE SUITE 505, LOCUST VALLEY, NY, United States, 11560 |
Contact Details
Phone +1 917-559-6392
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IONA MANAGEMENT & MAINTENANCE | 2014 | 274842714 | 2015-02-03 | IONA MANAGEMENT & MAINTENANCE | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-02-03 |
Name of individual signing | RINALDO IONA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9175596392 |
Plan sponsor’s address | 480 FOREST AVENUE, LOCUST VALLEY, NY, 11560 |
Signature of
Role | Plan administrator |
Date | 2015-02-06 |
Name of individual signing | RINALDO IONA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9175596392 |
Plan sponsor’s address | 480 FOREST AVENUE, LOCUST VALLEY, NY, 11560 |
Signature of
Role | Plan administrator |
Date | 2015-02-02 |
Name of individual signing | RINALDO IONA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9175596392 |
Plan sponsor’s address | 480 FOREST AVENUE, LOCUST VALLEY, NY, 11560 |
Signature of
Role | Plan administrator |
Date | 2015-02-03 |
Name of individual signing | RINALDO IONA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9175596392 |
Plan sponsor’s address | 480 FOREST AVENUE, LOCUST VALLEY, NY, 11560 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | RINALDO IONA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9175596392 |
Plan sponsor’s address | 480 FOREST AVE, SUITE 505, LOCUST VALLEY, NY, 11560 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | IONA MANAGEMENT MAINTENANCE |
Name | Role | Address |
---|---|---|
IONA MANAGEMENT & MAINTENANCE CORP. | DOS Process Agent | 480 FOREST AVE., LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
RINALDO IONA | Chief Executive Officer | 480 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383129-DCA | Active | Business | 2011-02-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-14 | 2017-01-04 | Address | 480 FOREST AVENUE SUITE 505, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2011-01-25 | 2013-01-14 | Address | 17 RALPH YOUNG AVE., APT. 2, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2011-01-25 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302002582 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
190109060105 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170104006042 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150121006154 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130114006363 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110125000669 | 2011-01-25 | CERTIFICATE OF INCORPORATION | 2011-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553166 | RENEWAL | INVOICED | 2022-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
3553005 | TRUSTFUNDHIC | INVOICED | 2022-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279341 | TRUSTFUNDHIC | INVOICED | 2021-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279342 | RENEWAL | INVOICED | 2021-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
2930008 | RENEWAL | INVOICED | 2018-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
2930007 | TRUSTFUNDHIC | INVOICED | 2018-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481288 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481289 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1870990 | TRUSTFUNDHIC | INVOICED | 2014-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1870991 | RENEWAL | INVOICED | 2014-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339377244 | 0214700 | 2013-07-25 | 1 PLAZA RD, GREENVALE, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 923088 |
Safety | Yes |
Type | Inspection |
Activity Nr | 922806 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2013-11-14 |
Abatement Due Date | 2013-11-20 |
Current Penalty | 1120.0 |
Initial Penalty | 1600.0 |
Final Order | 2013-12-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Worksite, South - Employee conducting finish work on a commercial building climbed off a scaffold system via a waste container/dumpster; on, or about, 07/25/2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5236997705 | 2020-05-01 | 0235 | PPP | 480 FOREST AVE STE 505, LOCUST VALLEY, NY, 11560-2152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State