Search icon

SALVATORE BASILE II INC.

Company Details

Name: SALVATORE BASILE II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2011 (14 years ago)
Entity Number: 4050146
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 135 13TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A BASILE Chief Executive Officer 135 13TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 13TH ST, BROOKLYN, NY, United States, 11215

Permits

Number Date End date Type Address
B022025084C89 2025-03-25 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022025084C90 2025-03-25 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024358A04 2024-12-23 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024358A03 2024-12-23 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024331A65 2024-11-26 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024331A64 2024-11-26 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B042024263A06 2024-09-19 2024-10-17 REPAIR SIDEWALK 3 AVENUE, BROOKLYN, FROM STREET 12 STREET TO STREET 13 STREET
B042024225A18 2024-08-12 2024-09-10 REPAIR SIDEWALK BALTIC STREET, BROOKLYN, FROM STREET BOND STREET TO STREET NEVINS STREET
B042024225A17 2024-08-12 2024-09-06 REPAIR SIDEWALK BALTIC STREET, BROOKLYN, FROM STREET BOND STREET TO STREET NEVINS STREET
B022024212A45 2024-07-30 2024-10-28 OCCUPANCY OF SIDEWALK AS STIPULATED 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-02-27 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-02 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-02 2013-03-01 Address 541 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002536 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110202000342 2011-02-02 CERTIFICATE OF INCORPORATION 2011-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data 3 AVENUE, FROM STREET 52 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant was found to be non ADA compliant.. Measured & collected in Prism on 9/21/22.
2025-02-19 No data ALABAMA AVENUE, FROM STREET GLENMORE AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent has plastic barriers and debris obstructing the sidewalk without an DOT permit on file. Respondent identified by expired permit#B022023300C55 exp 12/31/2023.
2024-11-28 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers stored in the parking lane without a valid DOT permit. Respondent failed to obtain a DOT permit to store jersey barriers on the street. A separate permit is needed to store jersey barriers on the roadway and sidewalk. Cited
2024-11-28 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation The sidewalk is not being occupied at this time.
2024-11-02 No data 3 AVENUE, FROM STREET 12 STREET TO STREET 13 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Protest Denied/ repaired. Expansion joints now sealed at this time.
2024-10-27 No data BALTIC STREET, FROM STREET BOND STREET TO STREET NEVINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags are incompliance, IFO property #479.
2024-10-27 No data 3 AVENUE, FROM STREET 12 STREET TO STREET 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please seal sidewalk expansion joints, located at 520 3 Av.
2024-09-15 No data BALTIC STREET, FROM STREET BOND STREET TO STREET NEVINS STREET No data Street Construction Inspections: Complaint Department of Transportation Sidewalk flags in compliance at this time
2024-09-12 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-05-16 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on sidewalk area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781948403 2021-02-11 0202 PPS 135 13th St, Brooklyn, NY, 11215-4603
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34125
Loan Approval Amount (current) 34125
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4603
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34420.41
Forgiveness Paid Date 2021-12-28
1561077706 2020-05-01 0202 PPP 135 13TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37848.1
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State