Search icon

S. DONADIC, INC.

Company Details

Name: S. DONADIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1978 (47 years ago)
Entity Number: 469350
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-25 39TH ST, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Phone +1 718-361-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-25 39TH ST, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
JOHNNY DONADIC Chief Executive Officer 45-25 39TH ST, LONG ISLAND CITY, NY, United States, 11104

Form 5500 Series

Employer Identification Number (EIN):
112445305
Plan Year:
2023
Number Of Participants:
183
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1281266-DCA Active Business 2008-04-07 2025-02-28

Permits

Number Date End date Type Address
M022025121B85 2025-05-01 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025121B86 2025-05-01 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 71 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025121B83 2025-05-01 2025-07-01 PLACE MATERIAL ON STREET EAST 71 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025121B84 2025-05-01 2025-07-01 CROSSING SIDEWALK EAST 71 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025121B87 2025-05-01 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-03-28 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220815002852 2022-08-15 BIENNIAL STATEMENT 2022-01-01
20190819001 2019-08-19 ASSUMED NAME CORP INITIAL FILING 2019-08-19
181205002004 2018-12-05 BIENNIAL STATEMENT 2018-01-01
071205000325 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05
060202003109 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545773 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545772 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254796 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254795 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910962 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910963 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2497138 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497137 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1941422 LICENSEDOC0 INVOICED 2015-01-15 0 License Document Replacement, Lost in Mail
1894739 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1781958.00
Total Face Value Of Loan:
1781958.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1982065.00
Total Face Value Of Loan:
1982065.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-12
Type:
FollowUp
Address:
70 BANK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-28
Type:
Planned
Address:
923 5TH AVE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-07-22
Type:
Referral
Address:
70 BANK STREET., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-23
Type:
Unprog Rel
Address:
293 WEST 4TH STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1781958
Current Approval Amount:
1781958
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1794456.12

Court Cases

Court Case Summary

Filing Date:
2020-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
S. DONADIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MOSCOSO
Party Role:
Plaintiff
Party Name:
S. DONADIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MUNOZ
Party Role:
Plaintiff
Party Name:
S. DONADIC, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State