Search icon

CASELLA CONSTRUCTION CORPORATION

Company Details

Name: CASELLA CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1979 (46 years ago)
Entity Number: 556285
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 825 Old Country Road, Westbury, NY, United States, 11590

Contact Details

Phone +1 516-621-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GSX8 Obsolete Non-Manufacturer 2015-10-20 2024-03-05 2022-03-15 No data

Contact Information

POC ALEXANDER CASELLA
Phone +1 516-621-1500
Fax +1 516-621-5271
Address 330 WILLIS AVE, ROSLYN HEIGHTS, NASSAU, NY, 11577 2347, 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
CASELLA CONSTRUCTION CORPORATION 401(K) PLAN 2023 112495743 2024-05-21 CASELLA CONSTRUCTION CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5166211500
Plan sponsor’s address 825 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing PATRICIA SERVER
CASELLA CONSTRUCTION CORPORATION 401(K) PLAN 2022 112495743 2023-06-20 CASELLA CONSTRUCTION CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5166211500
Plan sponsor’s address 825 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing PATRICIA SERVER
Role Employer/plan sponsor
Date 2023-06-20
Name of individual signing GREGORY CASELLA
CASELLA CONSTRUCTION CORPORATION 401(K) PLAN 2021 112495743 2022-07-07 CASELLA CONSTRUCTION CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5166211500
Plan sponsor’s address 825 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing PATRICIA SERVER
Role Employer/plan sponsor
Date 2022-07-07
Name of individual signing GREGORY CASELLA
CASELLA CONSTRUCTION CORPORATION 401(K) PLAN 2020 112495743 2021-06-21 CASELLA CONSTRUCTION CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5166211500
Plan sponsor’s address 330 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing PATRICIA SERVER
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing GREGORY CASELLA
CASELLA CONSTRUCTION CORPORATION 401(K) PLAN 2019 112495743 2020-06-18 CASELLA CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5166211500
Plan sponsor’s address 330 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing GREGORY CASELLA
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing GREGORY CASELLA

DOS Process Agent

Name Role Address
GREGORY A CASELLA DOS Process Agent 825 Old Country Road, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
GREGORY A CASELLA Chief Executive Officer 825 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
0837698-DCA Active Business 2002-11-20 2025-02-28

Permits

Number Date End date Type Address
M022025052B08 2025-02-21 2025-03-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025052B07 2025-02-21 2025-03-19 TEMPORARY PEDESTRIAN WALK EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M042025052A09 2025-02-21 2025-03-19 REPAIR SIDEWALK EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M042025022A02 2025-01-22 2025-02-19 REPAIR SIDEWALK EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025022A33 2025-01-22 2025-02-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025022A32 2025-01-22 2025-02-19 TEMPORARY PEDESTRIAN WALK EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022024264E30 2024-09-20 2024-10-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 4 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET BOWERY
M022024232D03 2024-08-19 2024-09-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 4 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET BOWERY
Q012024036B13 2024-02-05 2024-03-05 RESET, REPAIR OR REPLACE CURB-PROTECTED 71 ROAD, QUEENS, FROM STREET AUSTIN STREET TO STREET QUEENS BOULEVARD
Q042024036A37 2024-02-05 2024-03-05 REPAIR SIDEWALK 71 ROAD, QUEENS, FROM STREET AUSTIN STREET TO STREET QUEENS BOULEVARD

History

Start date End date Type Value
2024-01-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 825 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 330 WILLIS AVENUE, 2ND FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218002796 2023-12-18 BIENNIAL STATEMENT 2023-12-18
20210618010 2021-06-18 ASSUMED NAME CORP INITIAL FILING 2021-06-18
210506062837 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061344 2021-05-06 BIENNIAL STATEMENT 2021-05-01
191120060134 2019-11-20 BIENNIAL STATEMENT 2019-05-01
181129000522 2018-11-29 CERTIFICATE OF AMENDMENT 2018-11-29
170503007190 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150507006064 2015-05-07 BIENNIAL STATEMENT 2015-05-01
110524003058 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090512002024 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 No data BERGEN AVENUE, FROM STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp in the SE corner quadrant was found to be non ADA compliant due DWS bulging in the middle. Re measured and collected Prism on 1/27/25 to select correct ramp position. Ramp is accessible.
2024-10-11 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation No port o San on site.
2024-09-06 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation Port o Sam on sidewalk with 5’ of space for pedestrians.
2024-06-14 No data BROADWAY, FROM STREET 38 STREET TO STREET STEINWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed expansion joints sealed I/F/O 38-11 Broadway
2024-03-09 No data BERGEN AVENUE, FROM STREET AVENUE K TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb in compliance
2024-02-24 No data BERGEN AVENUE, FROM STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp in the SE4 corner found to be ADA compliant was previously measured and collected in Prism on 11/3/22. Remeasured on 2/3/23
2024-02-22 No data BERGEN AVENUE, FROM STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp in the NE3 corner found to be ADA compliant. Previously Measured & collected in Prism on 8/12/22.
2024-01-17 No data BERGEN AVENUE, FROM STREET AVENUE K TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance
2023-11-17 No data BERGEN AVENUE, FROM STREET AVENUE K TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed ..in compliance for bergen mall lot " popular bank"
2023-11-07 No data RALPH AVENUE, FROM STREET AVENUE J TO STREET BERGEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed .. in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569280 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569281 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3267641 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267640 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944067 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2944066 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534937 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534938 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1937701 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937702 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710338600 2021-03-26 0235 PPS 330 Willis Ave, Roslyn Heights, NY, 11577-2347
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222655.06
Loan Approval Amount (current) 222655.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2347
Project Congressional District NY-03
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224819.76
Forgiveness Paid Date 2022-03-17
7494097207 2020-04-28 0235 PPP 330 WILLIS AVE, ROSLYN HEIGHTS, NY, 11577-2347
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211605
Loan Approval Amount (current) 211605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2347
Project Congressional District NY-03
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213456.54
Forgiveness Paid Date 2021-03-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State