Search icon

DIFAZIO INDUSTRIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIFAZIO INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337411
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 38 KINSEY PLACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
DIFAZIO INDUSTRIES LLC DOS Process Agent 38 KINSEY PLACE, STATEN ISLAND, NY, United States, 10303

Form 5500 Series

Employer Identification Number (EIN):
731706369
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042025155A03 2025-06-04 2025-07-03 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT BANK STREET, MANHATTAN, FROM STREET WEST 4 STREET
M042025155A04 2025-06-04 2025-07-03 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT GREENWICH STREET, MANHATTAN, FROM STREET WEST 10 STREET
M042025155A01 2025-06-04 2025-07-03 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT BANK STREET, MANHATTAN, FROM STREET BLEECKER STREET
M042025155A02 2025-06-04 2025-07-03 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT BANK STREET, MANHATTAN, FROM STREET BLEECKER STREET
M042025155A05 2025-06-04 2025-07-03 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT BANK STREET, MANHATTAN, FROM STREET WAVERLY PLACE

History

Start date End date Type Value
2013-09-06 2024-12-16 Address 38 KINSEY PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2012-12-24 2013-09-06 Address 38 KINSEY PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002454 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221205002017 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201215060529 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181217006459 2018-12-17 BIENNIAL STATEMENT 2018-12-01
180117000578 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-06
Type:
Referral
Address:
FOREST AVE. AND LIVERMORE AVE., STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-12
Type:
Referral
Address:
LIVERMORE STREET AND NORTH AVE, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-28
Type:
Planned
Address:
DONGAN HILLS AVE & ZOE ST, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-09
Type:
Referral
Address:
288 DURANT AVE. STREET, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-19
Type:
Complaint
Address:
AMBOY RD & NELSON AVE, STATEN ISLAND, NY, 10308
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020555.56
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3596100
Current Approval Amount:
3596100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3643292.65

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 816-5689
Add Date:
2019-07-16
Operation Classification:
Private(Property)
power Units:
22
Drivers:
21
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State