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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S DONADIC INC 401K PROFIT SHARING PLAN AND TRUST 2023 112445305 2024-10-07 S DONADIC INC 183
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 9179977678
Plan sponsor’s address 45-25 39 ST, LONG ISLAND CITY, NY, 11104
S DONADIC INC 401 K PROFIT SHARING PLAN TRUST 2013 112445305 2014-07-24 S DONADIC INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 7183619888
Plan sponsor’s address 4525 39TH ST, LONG ISLAND CITY, NY, 111044401

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing HERBERT REIMANN
S DONADIC INC 401 K PROFIT SHARING PLAN TRUST 2012 112445305 2013-09-23 S DONADIC INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 7183619888
Plan sponsor’s address 4525 39TH ST, LONG ISLAND CITY, NY, 111044401

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing S DONADIC INC
S DONADIC INC 401 K PROFIT SHARING PLAN TRUST 2011 112445305 2012-07-30 S DONADIC INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 7183619888
Plan sponsor’s address 4525 39TH ST, LONG ISLAND CITY, NY, 111044401

Plan administrator’s name and address

Administrator’s EIN 112445305
Plan administrator’s name S DONADIC INC
Plan administrator’s address 4525 39TH ST, LONG ISLAND CITY, NY, 111044401
Administrator’s telephone number 7183619888

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing S DONADIC INC
S DONADIC INC 401 K PROFIT SHARING PLAN TRUST 2010 112445305 2011-07-28 S DONADIC INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 7183619888
Plan sponsor’s address 4525 39TH ST, LONG ISLAND CITY, NY, 111044401

Plan administrator’s name and address

Administrator’s EIN 112445305
Plan administrator’s name S DONADIC INC
Plan administrator’s address 4525 39TH ST, LONG ISLAND CITY, NY, 111044401
Administrator’s telephone number 7183619888

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing S DONADIC INC

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

Licenses

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

Permits

Number Date End date Type Address
M022025091F27 2025-04-01 2025-06-30 CROSSING SIDEWALK EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091F31 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091F30 2025-04-01 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091F29 2025-04-01 2025-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091F28 2025-04-01 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091F26 2025-04-01 2025-06-30 PLACE MATERIAL ON STREET EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091F32 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025071C24 2025-03-12 2025-06-09 CROSSING SIDEWALK PERRY STREET, MANHATTAN, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET
M022025071C23 2025-03-12 2025-06-09 PLACE MATERIAL ON STREET PERRY STREET, MANHATTAN, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET
M022025071C21 2025-03-12 2025-06-09 OCCUPANCY OF ROADWAY AS STIPULATED PERRY STREET, MANHATTAN, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET

History

Start date End date Type Value
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
2023-12-12 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-22 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
040108002626 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020205002462 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000216002294 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980120002088 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950407002214 1995-04-07 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation No MATERIAL in the Street
2025-01-24 No data EAST 76 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Found parking lane occupied by Jersey barricades with fence on top and reflective hardware applied.
2025-01-23 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Found plastic Jersey Barriers on site.
2024-09-25 No data EAST 71 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No material being stored.
2023-12-20 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Complaint Department of Transportation Barricades has been placed upright
2023-12-06 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation jersey barriers found on roadway
2023-12-04 No data EAST 76 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on street
2023-10-08 No data EAST 76 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation I/F/O #10 PLYWOOD FENCE ON SIDEWALK IN COMPLIANCE CLEAR 5’ WALKWAY FOR PEDESTRIANS IN COMPLIANCE .
2023-03-29 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Construction materials placed on the street in the work zone.
2022-10-27 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation No pile rig on location

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342464435 0215000 2017-07-12 70 BANK STREET, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-07-12
Emphasis L: FALL, L: GUTREH
Case Closed 2017-07-13

Related Activity

Type Referral
Activity Nr 1115893
Safety Yes
Type Inspection
Activity Nr 1165228
Safety Yes
342151925 0215000 2017-02-28 923 5TH AVE, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-02-28
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-10

Related Activity

Type Inspection
Activity Nr 1215207
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2017-05-17
Abatement Due Date 2017-05-30
Current Penalty 3549.0
Initial Penalty 5070.0
Final Order 2017-06-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupers for personal protection. a) 923 5th Ave, Manhattan, NY 10021, On or about 2/28/17: Employees were using portable powered handtools without being protected by Ground Fault Circuit Interruption.
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2017-05-17
Abatement Due Date 2017-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. a) 923 5th Ave, Manhattan, NY 10021, On or about 2/28/17: Employees were using a temporary lighting circuit that contained splices.
341652287 0215000 2016-07-22 70 BANK STREET., NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-22
Emphasis L: FALL, L: GUTREH
Case Closed 2017-08-02

Related Activity

Type Referral
Activity Nr 1115893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II C
Issuance Date 2017-01-11
Current Penalty 4366.0
Initial Penalty 6236.0
Final Order 2017-03-03
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: Location: 70 Bank Street 2nd floor On or about: 22 July 2016 a. Employees were using temporary lighting and receptacles in the same temporary circuit.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2017-01-11
Current Penalty 4366.0
Initial Penalty 6236.0
Final Order 2017-03-03
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap Location: 70 Bank Street 2nd floor On or about: 22 July 2016 a. Employees on site were using two different type of extension cords that were spliced together to energize their power tools such as grinders and table saws.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2017-01-11
Current Penalty 6860.0
Initial Penalty 8730.0
Final Order 2017-03-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: 70 Bank Street 2nd floor On or about: 22 July 2016 a. Employee fell through an open floor hole that was created when he was instructed to move a piece of plywood so that a beam could be adjusted. Employee fell through the hole he created when the plywood was moved. Employee fell approximately 13 feet.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2017-01-11
Current Penalty 6857.0
Initial Penalty 8730.0
Final Order 2017-03-03
Nr Instances 1
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge. Location: 70 Bank Street 2nd floor On or about: 22 July 2016 a. Employees using a stair case from the first to the second floor that was not equipped with a stairrail system on either side.
313236960 0215000 2009-04-23 293 WEST 4TH STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-04-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-07

Related Activity

Type Referral
Activity Nr 202650339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1667.5
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Current Penalty 833.75
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 665.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 833.75
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 833.75
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963488409 2021-02-07 0202 PPS 4525 39th St, Long Island City, NY, 11104-4401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1781958
Loan Approval Amount (current) 1781958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11104-4401
Project Congressional District NY-07
Number of Employees 129
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1794456.12
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004309 Insurance 2020-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-15
Termination Date 2021-04-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name S. DONADIC, INC.
Role Defendant
1707479 Fair Labor Standards Act 2017-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-22
Termination Date 2018-03-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOSCOSO
Role Plaintiff
Name S. DONADIC, INC.
Role Defendant
1702581 Fair Labor Standards Act 2017-05-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-01
Termination Date 2018-01-16
Date Issue Joined 2017-05-08
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State