Search icon

SANTOS CONSTRUCTION CORPORATION

Company Details

Name: SANTOS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1946 (79 years ago)
Entity Number: 58566
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 39 GILLILAND AVE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2023 141271624 2024-10-09 SANTOS CONSTRUCTION CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing TODD MERCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing TODD MERCER
Valid signature Filed with authorized/valid electronic signature
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2022 141271624 2023-10-05 SANTOS CONSTRUCTION CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing WAYNE SANTOS
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing WAYNE SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2021 141271624 2022-10-17 SANTOS CONSTRUCTION CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WAYNE SANTOS
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing WAYNE SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2020 141271624 2021-09-30 SANTOS CONSTRUCTION CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing WAYNE SANTOS
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing WAYNE SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2019 141271624 2020-10-06 SANTOS CONSTRUCTION CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SYLVESTER SANTOS
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing SYLVESTER SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2018 141271624 2019-07-09 SANTOS CONSTRUCTION CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing SYLVESTER SANTOS
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing SYLVESTER SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2017 141271624 2018-06-15 SANTOS CONSTRUCTION CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing WAYNE SANTOS
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing WAYNE SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2016 141271624 2017-10-04 SANTOS CONSTRUCTION CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing WAYNE SANTOS
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing WAYNE SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2015 141271624 2017-10-16 SANTOS CONSTRUCTION CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing WAYNE SANTOS
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing WAYNE SANTOS
SANTOS CONSTRUCTION 401(K) PROFIT SHARING PLAN 2014 141271624 2015-07-27 SANTOS CONSTRUCTION CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 237310
Sponsor’s telephone number 5188426201
Plan sponsor’s address 39 GILLILAND AVE, AMSTERDAM, NY, 120105517

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing SYLVESTER SANTOS
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing SYLVESTER SANTOS

Chief Executive Officer

Name Role Address
SYLVESTER W SANTOS Chief Executive Officer 39 GILLILAND AVE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 GILLILAND AVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1992-10-29 2004-05-07 Address 39 GILLILAND AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-26 Address 39 GILLILAND AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-10-29 1996-04-26 Address 39 GILLILAND AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1946-04-26 1992-10-29 Address 26 JEWETT ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403007262 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140410006271 2014-04-10 BIENNIAL STATEMENT 2014-04-01
100415002808 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080421002157 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060427002819 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040507002671 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020408002542 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000411002630 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980417002021 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960426002070 1996-04-26 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339171316 0214700 2013-07-05 3601 HEMPSTEAD TURNPIKE LEVITTOWN PLAZA, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-05
Emphasis L: FALL, P: FALL
Case Closed 2019-03-18

Related Activity

Type Inspection
Activity Nr 916265
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-08-06
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-08-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift. a) 3601 Hempstead Turnpike, Levittown, NY (Worksite), Hand and Stone Spa Storefront, Facade - Employees installing metal masonry strips along the facade were exposed to falling approximately 24 feet to the ground below while working from the JLG Aerial Lift, Model 450A Series II / Serial # 0300077137, without fall protection, on or about July 5, 2013. Note: Because abatement for this item has been documented, the employer need not submit abatement certification or documentation for this item in accordance with 29 CFR 1903.19. Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated under 29 CFR 1926.502(e).
17813510 0213100 1986-10-27 SARATOGA AVENUE, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-27
Emphasis N: TRENCH
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212847305 2020-04-29 0248 PPP 39 GILLILAND AVE, AMSTERDAM, NY, 12010
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49582.5
Loan Approval Amount (current) 49583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50014.98
Forgiveness Paid Date 2021-03-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State