Search icon

SAFEWAY CONSTRUCTION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFEWAY CONSTRUCTION INC 401(K) PLAN 2023 112563611 2024-07-22 SAFEWAY CONSTRUCTION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 7182777800
Plan sponsor’s address 25 CRESCENT, BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, 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: Service of Process)
2017-11-02 2024-05-02 Address 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2008-08-06 2017-11-02 Address 3 CHERRY GROVE CT, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2008-08-06 2017-11-02 Address 3 CHERRY GROVE CT, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2008-03-10 2017-11-02 Address 3 CHERRY GROVE CT., VALLEY STREATM, NY, 11581, USA (Type of address: Service of Process)
1980-08-19 2008-03-10 Address 150-26 116TH ST., OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

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
080204000651 2008-02-04 ANNULMENT OF DISSOLUTION 2008-02-04
DP-1344441 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A745561-3 1981-03-09 CERTIFICATE OF AMENDMENT 1981-03-09
A692222-4 1980-08-19 CERTIFICATE OF INCORPORATION 1980-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-17 No data VALENTINE AVENUE, FROM STREET EAST 188 STREET TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Barricades with SCE marking on the tree tip s/w. No permit on filed I/F/O The Rainbow store. Need to be remove ASAP.
2009-07-19 No data 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation builders paving done
2009-02-24 No data 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-15 No data 171 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation builders paving done
2007-08-12 No data 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-16 No data 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-22 No data NAMEOKE AVENUE, FROM STREET BEND TO STREET CENTRAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-17 No data NAMEOKE AVENUE, FROM STREET BEND TO STREET CENTRAL AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-05-17 No data NAMEOKE AVENUE, FROM STREET BEND TO STREET CENTRAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-13 No data 102 AVENUE, FROM STREET 86 STREET TO STREET 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426959 0215600 2010-03-25 35-10 100TH STREET, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-06-30

Related Activity

Type Referral
Activity Nr 200835981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-04-20
Abatement Due Date 2010-04-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
309596237 0216000 2006-11-06 861-871 E. 169TH STREET, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-11
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2007-01-11
Final Order 2007-05-04
Nr Instances 7
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2007-01-11
Final Order 2007-05-04
Nr Instances 6
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 650.0
Initial Penalty 2000.0
Contest Date 2007-01-11
Final Order 2007-05-04
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A04
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2007-01-11
Final Order 2007-05-04
Nr Instances 6
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 250.0
Initial Penalty 800.0
Contest Date 2007-01-11
Final Order 2007-05-04
Nr Instances 3
Nr Exposed 7
Gravity 02
300601895 0215600 2000-05-22 44-02 74 STREET, WOODSIDE, NY, 11373
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-06-07
Emphasis S: CONSTRUCTION
Case Closed 2000-06-22

Related Activity

Type Referral
Activity Nr 200831816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-06-09
Abatement Due Date 2000-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179457706 2020-05-01 0202 PPP 25 CRESCENT ST, BROOKLYN, NY, 11208
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105115
Loan Approval Amount (current) 105115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105767.67
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State