Search icon

M.A. BONGIOVANNI, INC.

Company Details

Name: M.A. BONGIOVANNI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1954 (71 years ago)
Entity Number: 95170
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Principal Address: 1400 JAMESVILLE AVE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BONGIOVANNI Chief Executive Officer 1400 JAMESVILLE AVE, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
BOND SCHOENECK & KING DOS Process Agent ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
08HQ6
UEI Expiration Date:
2020-03-18

Business Information

Activation Date:
2019-03-19
Initial Registration Date:
2002-01-28

Form 5500 Series

Employer Identification Number (EIN):
150566333
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-18 2000-08-09 Address 8258 SALT SPRINGS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-08-09 Address 8301 PRESTWICK DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1995-03-28 1998-08-18 Address 1400 JAMESVILLE AVENUE, P.O. BOX 147 COLVIN STATION, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1995-03-28 1998-08-18 Address 8258 SALT SPRINGS ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1954-08-27 2001-11-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120810006357 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100816002660 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080812002025 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002811 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040916002091 2004-09-16 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0118C0021
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-09-14
Total Dollars Obligated:
609211.00
Current Total Value Of Award:
609211.00
Potential Total Value Of Award:
609211.00
Description:
REPAIR LAKEWARD SECTION OF VESSEL PIER AT LAKE ONTARIO BIOLOGICAL STATION, OSWEGO, NY.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
767000.00
Total Face Value Of Loan:
767000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-26
Type:
Complaint
Address:
SYRACUSE SEWAGE TREATMENT CENTER 650 HIAWATHA BLVD, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-21
Type:
Referral
Address:
115 OXFORD STREET, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-08
Type:
Planned
Address:
150 OXFORD ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-06
Type:
Planned
Address:
ANSON ROAD SEWAGE TREATMENT PLANT, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-11
Type:
Planned
Address:
650 HIAWATHA BLVD. WEST, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
767000
Current Approval Amount:
767000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
772484.58

Date of last update: 19 Mar 2025

Sources: New York Secretary of State