Search icon

CITNALTA CONSTRUCTION CORP.

Headquarter

Company Details

Name: CITNALTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1978 (47 years ago)
Entity Number: 482853
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: ATTN: JAYNE CZIK, 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-563-1110

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITNALTA CONSTRUCTION CORP., RHODE ISLAND 000143104 RHODE ISLAND
Headquarter of CITNALTA CONSTRUCTION CORP., RHODE ISLAND 001683464 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHJDZFCA9336 2024-10-15 1601 LOCUST AVE, BOHEMIA, NY, 11716, 2162, USA 1601 LOCUST AVE, BOHEMIA, NY, 11716, 2162, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-16
Initial Registration Date 2003-10-29
Entity Start Date 1978-04-13
Fiscal Year End Close Date Sep 21

Service Classifications

NAICS Codes 236210, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BEAN
Role CFO
Address 1601 LOCUST AVE., BOHEMIA, NY, 11716, 2162, USA
Title ALTERNATE POC
Name GARY YERGANIAN YERGANIAN
Address 1601 LOCUST AVE., BOHEMIA, NY, 11716, 2162, USA
Government Business
Title PRIMARY POC
Name CARMEN FILPO
Address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716, 2162, USA
Title ALTERNATE POC
Name JAY DEIR
Address 1601 LOCUST AVE., BOHEMIA, NY, 11716, 2162, USA
Past Performance
Title PRIMARY POC
Name LARRY SITBON SITBON
Address 1601 LOCUST AVE., BOHEMIA, NY, 11716, 2162, USA
Title ALTERNATE POC
Name GARY YERGANIAN YERGANIAN
Address 1601 LOCUST AVE., BOHEMIA, NY, 11716, 2162, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LCV0 Active Non-Manufacturer 2003-10-29 2024-08-19 2029-08-19 2025-08-16

Contact Information

POC CARMEN FILPO
Phone +1 631-563-1110
Fax +1 631-563-3765
Address 1601 LOCUST AVE, BOHEMIA, NY, 11716 2162, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2023 112455116 2024-07-08 CITNALTA CONSTRUCTION CORP. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing CHRISTOPHER A. BEAN
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing CHRISTOPHER A. BEAN
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2022 112455116 2023-08-11 CITNALTA CONSTRUCTION CORP. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing MARY BLANDO
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2021 112455116 2022-05-23 CITNALTA CONSTRUCTION CORP. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MARY BLANDO
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing MARY BLANDO
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2020 112455116 2021-10-08 CITNALTA CONSTRUCTION CORP. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing MARY BLANDO
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2019 112455116 2020-09-03 CITNALTA CONSTRUCTION CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing MARY BLANDO
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2018 112455116 2019-08-19 CITNALTA CONSTRUCTION CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing MARY BLANDO
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2017 112455116 2018-09-28 CITNALTA CONSTRUCTION CORP. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing MICHAEL PIAZZOLA
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2016 112455116 2017-07-28 CITNALTA CONSTRUCTION CORP. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MICHAEL PIAZZOLA
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2015 112455116 2016-07-14 CITNALTA CONSTRUCTION CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing MICHAEL PIAZZOLA
CITNALTA CONSTRUCTION CORP. 401(K) PLAN 2014 112455116 2015-10-12 CITNALTA CONSTRUCTION CORP. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 6315631110
Plan sponsor’s address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MICHAEL PIAZZOLA

DOS Process Agent

Name Role Address
CITNALTA CONSTRUCTION CORP. DOS Process Agent ATTN: JAYNE CZIK, 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL GARGIULO Chief Executive Officer 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Permits

Number Date End date Type Address
Q022024366A24 2024-12-31 2025-03-27 PLACE MATERIAL ON STREET GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A26 2024-12-31 2025-03-27 CROSSING SIDEWALK GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A31 2024-12-31 2025-03-27 TEMP. CONST. SIGNS/MARKINGS BRINKERHOFF AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A30 2024-12-31 2025-03-27 OCCUPANCY OF SIDEWALK AS STIPULATED GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A29 2024-12-31 2025-03-27 OCCUPANCY OF SIDEWALK AS STIPULATED BRINKERHOFF AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A27 2024-12-31 2025-03-27 TEMPORARY PEDESTRIAN WALK GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A37 2024-12-31 2025-03-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A32 2024-12-31 2025-03-27 TEMP. CONST. SIGNS/MARKINGS GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A33 2024-12-31 2025-03-27 TEMP. CONST. SIGNS/MARKINGS GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q022024366A34 2024-12-31 2025-03-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BRINKERHOFF AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET

History

Start date End date Type Value
2025-01-31 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-01-30 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-12-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-12-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-12-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-11-30 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-11-19 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-10-29 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240422002449 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220511002645 2022-05-11 BIENNIAL STATEMENT 2022-04-01
201223000439 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23
200522060062 2020-05-22 BIENNIAL STATEMENT 2020-04-01
180409006050 2018-04-09 BIENNIAL STATEMENT 2018-04-01
20160622112 2016-06-22 ASSUMED NAME CORP INITIAL FILING 2016-06-22
140626002280 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120522002174 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422003137 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080404002962 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-22 No data NORTH CONDUIT AVENUE, FROM STREET 242 STREET TO STREET 243 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2025-02-22 No data NORTH CONDUIT AVENUE, FROM STREET 243 STREET TO STREET 244 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2025-02-19 No data INWOOD STREET, FROM STREET BRINKERHOFF AVENUE TO STREET GLASSBORO AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Installed new curb
2025-02-11 No data GLASSBORO AVENUE, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET No data Street Construction Inspections: Active Department of Transportation Currently roadway is opened to motorists.
2025-02-05 No data GLASSBORO AVENUE, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/E Glassboro AVE and INWOOD ST, partial curb repair.
2025-01-30 No data NORTH CONDUIT AVENUE, FROM STREET 242 STREET TO STREET 243 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance.
2025-01-30 No data NORTH CONDUIT AVENUE, FROM STREET 243 STREET TO STREET 244 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance.
2025-01-30 No data NORTH CONDUIT AVENUE, FROM STREET 244 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation BPP in complaince.
2025-01-28 No data INWOOD STREET, FROM STREET BRINKERHOFF AVENUE TO STREET GLASSBORO AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-01-22 No data BRINKERHOFF AVENUE, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET No data Street Construction Inspections: Active Department of Transportation no crew on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347155269 0215000 2023-12-11 129 VAN BRUNT ST, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-12-11
Case Closed 2024-05-29

Related Activity

Type Inspection
Activity Nr 1715525
Safety Yes
342492881 0215600 2017-07-21 98-02 ROOSEVELT AVENUE, CORONA, NY, 11368
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-07-21
Emphasis L: FALL
Case Closed 2017-12-15

Related Activity

Type Referral
Activity Nr 1243444
Safety Yes
Type Inspection
Activity Nr 1249272
Safety Yes
314976804 0216000 2011-02-04 800 LYDIG AVE., BRONX, NY, 10462
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-02-04
Case Closed 2011-02-04
313000200 0216000 2010-01-06 268 EAST 211TH STREET, BRONX, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-28
Case Closed 2010-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Initial Penalty 1575.0
Contest Date 2010-05-11
Final Order 2010-09-27
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Contest Date 2010-05-11
Final Order 2010-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
311157465 0215000 2007-07-18 WALL ST. STATION REHAB, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-18
Emphasis L: CONSTLOC, S: COMMERCIAL CONSTR
Case Closed 2007-07-26
310945183 0215000 2007-05-24 501 WEST 165TH STREET, NEW YORK, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-30
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2008-01-02

Related Activity

Type Referral
Activity Nr 202647715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2007-07-09
Final Order 2007-11-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2007-07-09
Final Order 2007-11-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2007-07-09
Final Order 2007-11-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2007-07-09
Final Order 2007-11-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Contest Date 2007-07-09
Final Order 2007-11-28
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2007-07-09
Final Order 2007-11-28
Nr Instances 1
Nr Exposed 2
Gravity 03
309235729 0215000 2005-09-16 300 SPRING STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-16
Emphasis L: FALL
Case Closed 2006-03-10

Related Activity

Type Referral
Activity Nr 202394284
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2005-10-05
Abatement Due Date 2005-10-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-10-05
Abatement Due Date 2005-11-07
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-10-05
Abatement Due Date 2005-11-07
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-10-05
Abatement Due Date 2005-11-07
Contest Date 2005-10-24
Final Order 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 01
306840224 0215000 2003-08-07 103 STREET & BROADWAY (IRT LINE) - MTA SUBWAY, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-08-07
Emphasis S: CONSTRUCTION
Case Closed 2004-03-26

Related Activity

Type Complaint
Activity Nr 204439467
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2003-09-18
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2003-08-27
Abatement Due Date 2003-09-02
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2003-09-18
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 32
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2003-08-27
Abatement Due Date 2003-09-02
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2003-09-18
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 32
Related Event Code (REC) Complaint
Gravity 02
306840174 0215000 2003-08-07 103 STREET & BROADWAY (IRT LINE) - MTA SUBWAY, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-08-11
Emphasis N: SILICA
Case Closed 2003-10-10

Related Activity

Type Complaint
Activity Nr 204439467
Health Yes
303533681 0215600 2002-12-13 175-02 JAMAICA AVENUE, JAMAICA, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-13
Emphasis S: CONSTRUCTION
Case Closed 2003-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2002-12-19
Abatement Due Date 2002-12-27
Nr Instances 1
Nr Exposed 55
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2002-05-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-18
Case Closed 1996-10-23
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-12
Case Closed 1994-10-17

Related Activity

Type Referral
Activity Nr 901922344
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-06-02
Case Closed 1994-06-06

Related Activity

Type Complaint
Activity Nr 71845192
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-26
Abatement Due Date 1989-08-01
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-05-26
Abatement Due Date 1989-07-15
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-26
Abatement Due Date 1989-07-01
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Current Penalty 110.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-05-26
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Nr Instances 1
Nr Exposed 5
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-08
Case Closed 1985-08-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401877204 2020-04-16 0235 PPP 1601 Locust Avenue, BOHEMIA, NY, 11716
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4158545
Loan Approval Amount (current) 4158545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 222
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4231234.09
Forgiveness Paid Date 2022-01-19
3581089000 2021-05-18 0235 PPS 1601 Locust Ave, Bohemia, NY, 11716-2162
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2162
Project Congressional District NY-02
Number of Employees 166
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2017589.04
Forgiveness Paid Date 2022-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1734816 Intrastate Non-Hazmat 2024-05-21 10000 2023 2 2 Private(Property)
Legal Name CITNALTA CONSTRUCTION CORP
DBA Name -
Physical Address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1601 LOCUST AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 563-1110
Fax (631) 563-3765
E-mail MARYB@CITNALTA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L88010162
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 86917ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHCYFE1RDVH8382
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State