Search icon

DI FIORE & SONS CUSTOM WOODWORKING INC.

Headquarter

Company Details

Name: DI FIORE & SONS CUSTOM WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1985 (39 years ago)
Entity Number: 986135
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-02 Astoria Blvd., Astoria, NY, United States, 11103
Principal Address: 42-02 Astoria Blvd, Astoria, NY, United States, 11103

Contact Details

Phone +1 718-278-1663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DI FIORE & SONS CUSTOM WOODWORKING INC., CONNECTICUT 1164545 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH MAZZOLA Chief Executive Officer 117 EDGEMERE DRIVE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-02 Astoria Blvd., Astoria, NY, United States, 11103

Licenses

Number Status Type Date End date
0674161-DCA Active Business 2002-12-17 2025-02-28

Permits

Number Date End date Type Address
Q022025073A14 2025-03-14 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A13 2025-03-14 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A12 2025-03-14 2025-04-11 TEMP. CONST. SIGNS/MARKINGS 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A11 2025-03-14 2025-04-11 OCCUPANCY OF SIDEWALK AS STIPULATED 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A10 2025-03-14 2025-04-11 OCCUPANCY OF ROADWAY AS STIPULATED 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A09 2025-03-14 2025-04-11 TEMPORARY PEDESTRIAN WALK 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A08 2025-03-14 2025-04-11 CROSSING SIDEWALK 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A07 2025-03-14 2025-04-11 PLACE MATERIAL ON STREET 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A15 2025-03-14 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025073A16 2025-03-14 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE

History

Start date End date Type Value
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Address 117 EDGEMERE DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-26 Address 117 EDGEMERE DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240226001268 2024-02-26 BIENNIAL STATEMENT 2024-02-26
231027000953 2023-10-27 BIENNIAL STATEMENT 2021-11-01
B306278-2 1986-01-03 CERTIFICATE OF AMENDMENT 1986-01-03
B294358-4 1985-11-29 CERTIFICATE OF INCORPORATION 1985-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: NOV Re-Inspect Department of Transportation NOV 0703778287 was issued on permit Q012024276B13. Therefore, NOV Re-Inspection is a pass.
2025-01-14 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Refer to permit Q012024276B13.
2025-01-08 No data 31 STREET, FROM STREET 23 ROAD TO STREET 24 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction equipment stored without a permit.
2024-12-24 No data 31 STREET, FROM STREET 23 ROAD TO STREET 24 AVENUE No data Street Construction Inspections: Active Department of Transportation No material storage at this time.
2024-12-16 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS/MARKINGS POSTED
2024-12-16 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation RESPONDENT HAS A PAVED PERMANENT PAVEMENT I/F/O 44-14 DOUGLASTON PARKWAY THAT WAS DONE 12/13/2024. PERMIT CITED EXPIRED ON 10/29/2024. WORK WAS DONE PRIOR TO OBTAINING AN ACTIVE PERMT. RESPONDENT CONTACTED DOT WORK WAS COMPLETED ON 12/13/2024.
2024-11-21 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed.
2024-10-29 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time of inspection.
2024-10-19 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No truck onsite
2024-08-30 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No box on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554858 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554859 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3273599 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273600 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2911819 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911818 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551610 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2551613 FINGERPRINT INVOICED 2017-02-13 75 Fingerprint Fee
2551609 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925937 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269647409 2020-05-04 0202 PPP 4202 ASTORIA BLVD, ASTORIA, NY, 11103-2504
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69553.62
Loan Approval Amount (current) 69553.62
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 ASTORIA, QUEENS, NY, 11103-2504
Project Congressional District NY-14
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70428.37
Forgiveness Paid Date 2021-08-11
1758808504 2021-02-19 0202 PPS 4202 Astoria Blvd, Astoria, NY, 11103-2504
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) 129547
Loan Approval Amount (current) 129547
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 Astoria, QUEENS, NY, 11103-2504
Project Congressional District NY-14
Number of Employees 12
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131253.85
Forgiveness Paid Date 2022-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State