Search icon

DIDONATO AND SONS ELECTRICAL CONTRACTING CORP.

Company Details

Name: DIDONATO AND SONS ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243636
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 85 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DIDONATO Chief Executive Officer 85 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
MICHAEL DIDONATO DOS Process Agent 85 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-06-21 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-10 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-10 2021-03-08 Address 85 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060939 2021-03-08 BIENNIAL STATEMENT 2020-05-01
170410000357 2017-04-10 ANNULMENT OF DISSOLUTION 2017-04-10
DP-2215220 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120510000260 2012-05-10 CERTIFICATE OF INCORPORATION 2012-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341952612 0215000 2016-12-06 396 BROADWAY, NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-12-06
Case Closed 2018-02-16

Related Activity

Type Referral
Activity Nr 1161615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2017-02-27
Current Penalty 2897.0
Initial Penalty 3803.0
Final Order 2017-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. Site: 396 Broadway New York, NY On or about 12/2/16 a) Employee working on live electrical equipment sustained electrical burns as a result of an arc flash. The employee was not provided with personal protective electrical equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2017-02-27
Current Penalty 2897.0
Initial Penalty 3803.0
Final Order 2017-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means. Site: 396 Broadway New York, NY On or about 12/2/12 a) An employee worked on live panels without de-energizing and grounding the area being worked on. The employee was not protected by guarding, insulation or other methods.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2017-02-27
Current Penalty 2897.0
Initial Penalty 3803.0
Final Order 2017-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(3): When and where energized circuits existed, the employer failed to post and maintain proper warning signs, advise employees of the location, hazard involved and the proper protective measures to be taken. Site: 396 Broadway New York, NY On or about 12/2/16 a) No warnings signs indicating that the equipment which employee was working on had live parts or was energized were posted.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-02-27
Current Penalty 1809.0
Initial Penalty 2716.0
Final Order 2017-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24 hours after the in-patient hospitalization of an employee resulting from a work related incident. Site: 396 Broadway New York, NY On or about 12/2/17 a) An employee working on a live electrical panel suffered electrical burns from an arc flash. The employer did not report the incident to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167068804 2021-04-11 0202 PPS 85 Industrial Loop, Staten Island, NY, 10309-1138
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18552
Loan Approval Amount (current) 18552
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1138
Project Congressional District NY-11
Number of Employees 30
NAICS code 238210
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 18629.77
Forgiveness Paid Date 2021-09-15
9293847406 2020-05-20 0202 PPP 85 Industrial loop, Staten Island, NY, 10309
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18558.96
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State