Search icon

CITNALTA CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000143104
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001683464
State:
RHODE ISLAND

Unique Entity ID

Unique Entity ID:
GHJDZFCA9336
CAGE Code:
3LCV0
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2003-10-29

Commercial and government entity program

CAGE number:
3LCV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
CARMEN FILPO

Form 5500 Series

Employer Identification Number (EIN):
112455116
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012025142A76 2025-05-22 2025-06-29 PAVE STREET-W/ ENGINEERING & INSP FEE-P BRINKERHOFF AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q012025142A75 2025-05-22 2025-06-29 PAVE STREET-W/ ENGINEERING & INSP FEE GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q012025142A74 2025-05-22 2025-06-29 PAVE STREET-W/ ENGINEERING & INSP FEE INWOOD STREET, QUEENS, FROM STREET BRINKERHOFF AVENUE TO STREET GLASSBORO AVENUE
Q012025091B31 2025-04-01 2025-05-01 PAVE STREET-W/ ENGINEERING & INSP FEE GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET
Q012025091B27 2025-04-01 2025-05-01 PAVE STREET-W/ ENGINEERING & INSP FEE-P BRINKERHOFF AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET

History

Start date End date Type Value
2025-06-25 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-06-14 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-05-06 2025-06-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-17 2025-05-06 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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
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:
4158545.00
Total Face Value Of Loan:
4158545.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-11
Type:
Unprog Rel
Address:
129 VAN BRUNT ST, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-27
Type:
Complaint
Address:
9 POWER RD, BROAD CHANNEL, NY, 11693
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-21
Type:
Complaint
Address:
2800 GOULDEN AVE., BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-21
Type:
Unprog Rel
Address:
98-02 ROOSEVELT AVENUE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-06
Type:
Planned
Address:
PS 35: 191-02 90TH AVE. 191-19 JAMAICA AVE., HOLLIS, NY, 11423
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
222
Initial Approval Amount:
$4,158,545
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,158,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,231,234.09
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $4,158,545
Jobs Reported:
166
Initial Approval Amount:
$2,000,000
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,017,589.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,000,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-3765
Add Date:
2008-02-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
CITNALTA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHICA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CITNALTA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
DOWNS
Party Role:
Plaintiff
Party Name:
CITNALTA CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State