Search icon

D'APRILE, INC.

Company Details

Name: D'APRILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897641
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: FIVE ERNEST COURT, KINGS PARK, NY, United States, 11754

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
D'APRILE, INC. PROFIT SHARING PLAN 2023 112678023 2024-06-03 D'APRILE, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVE, NORTH BELLMORE, NY, 117105639

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing FRANK RENNA
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2023 112678023 2024-06-03 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing FRANK RENNA
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2022 112678023 2023-06-26 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing FRANK RENNA
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2021 112678023 2022-04-28 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing FRANK RENNA
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2020 112678023 2021-07-26 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2019 112678023 2020-09-22 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing FRANK RENNA
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2018 112678023 2019-07-24 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2017 112678023 2018-10-01 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing FRANK RENNA
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2016 112678023 2017-09-26 D'APRILE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing FRANK RENNA
D'APRILE, INC. DEFINED BENEFIT PLAN 2015 112678023 2016-10-17 D'APRILE, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5167831393
Plan sponsor’s address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing FRANK RENNA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE ERNEST COURT, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
B073501-4 1984-02-27 CERTIFICATE OF INCORPORATION 1984-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762427 0215000 2011-08-09 413 EAST 69TH STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-09
Emphasis L: FALL
Case Closed 2013-09-09

Related Activity

Type Complaint
Activity Nr 208469700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-09-27
Abatement Due Date 2011-09-30
Current Penalty 3000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
307630558 0214700 2005-02-15 75 PERKAL ST., BAY SHORE, NY, 11706
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-25
Case Closed 2005-05-23
305771669 0216000 2003-07-08 1400 PELHAM PARKWAY SOUTH, BRONX, NY, 10461
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-12-22

Related Activity

Type Inspection
Activity Nr 305771487

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 984.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 984.5
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 984.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 984.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
301457099 0216000 1997-12-23 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-23
Emphasis L: FALL
Case Closed 1998-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1998-05-07
Abatement Due Date 1997-12-23
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-05-07
Abatement Due Date 1997-12-23
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-05-07
Abatement Due Date 1998-05-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
300597036 0215600 1997-11-12 100-19 23RD STREET, EAST ELMHURST, NY, 11369
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-09
Case Closed 1998-04-27

Related Activity

Type Inspection
Activity Nr 300596830

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
106938293 0213400 1993-03-08 2655 RICHMOND AVE., STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-03-09
Case Closed 1993-04-19

Related Activity

Type Referral
Activity Nr 901924043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-03-17
Abatement Due Date 1993-03-22
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
100833730 0215600 1987-11-04 2300 WESTCHESTER AVENUE, BRONX, NY, 10482
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1988-01-08
Abatement Due Date 1988-01-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
100221647 0215600 1987-05-11 162-45 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-07-17
Abatement Due Date 1987-07-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
100832526 0214700 1987-04-24 ALBANY STREET & ROUTE 110, HUNTINGTON STATION, NY, 11745
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-24
Case Closed 1987-04-24
100209287 0214700 1986-10-10 15 PARK DRIVE, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1986-10-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-02-27
Abatement Due Date 1986-03-02
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172878600 2021-03-25 0235 PPS 1907 Bellmore Ave, North Bellmore, NY, 11710-5639
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 841305
Loan Approval Amount (current) 841305
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-5639
Project Congressional District NY-04
Number of Employees 55
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 852160.64
Forgiveness Paid Date 2022-07-14
1553497703 2020-05-01 0235 PPP 1907 BELLMORE AVE, BELLMORE, NY, 11710
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329035
Loan Approval Amount (current) 329035
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332850.71
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1521193 Intrastate Non-Hazmat 2010-08-30 0 - 1 1 Private(Property)
Legal Name D'APRILE INC
DBA Name -
Physical Address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, US
Mailing Address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, US
Phone (516) 783-1393
Fax (516) 783-7043
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State