Search icon

SAFEWAY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFEWAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1980 (45 years ago)
Entity Number: 645892
ZIP code: 11208
County: Nassau
Place of Formation: New York
Address: 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SCARANTINO Chief Executive Officer 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, United States, 11208

Form 5500 Series

Employer Identification Number (EIN):
112563611
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2024-05-02 Address 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502003480 2024-05-02 BIENNIAL STATEMENT 2024-05-02
171102002018 2017-11-02 BIENNIAL STATEMENT 2016-08-01
101014002675 2010-10-14 BIENNIAL STATEMENT 2010-08-01
080806002289 2008-08-06 BIENNIAL STATEMENT 2008-08-01
080310000402 2008-03-10 CERTIFICATE OF CHANGE 2008-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
764234 TRUSTFUNDHIC INVOICED 2006-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
764235 FINGERPRINT INVOICED 2006-07-06 75 Fingerprint Fee
23888 PL VIO INVOICED 2003-12-24 9200 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
105115.00
Total Face Value Of Loan:
105115.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
35-10 100TH STREET, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-06
Type:
Prog Related
Address:
861-871 E. 169TH STREET, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-05-22
Type:
Unprog Rel
Address:
44-02 74 STREET, WOODSIDE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$105,115
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,767.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,715
Utilities: $400
Rent: $20,000

Court Cases

Court Case Summary

Filing Date:
2004-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SAFEWAY CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SAFEWAY CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State