Search icon

BRUNO FRUSTACI CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUNO FRUSTACI CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1985 (40 years ago)
Entity Number: 1024076
ZIP code: 11232
County: Richmond
Place of Formation: New York
Address: 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO FRUSTACI Chief Executive Officer 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
133293123
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025189C83 2025-07-08 2025-09-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025189C82 2025-07-08 2025-09-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025189C81 2025-07-08 2025-09-28 OCCUPANCY OF SIDEWALK AS STIPULATED PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025189C80 2025-07-08 2025-09-28 OCCUPANCY OF ROADWAY AS STIPULATED PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B152025182A04 2025-07-01 2025-09-28 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2025-06-17 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-13 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-23 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190918060341 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170919006168 2017-09-19 BIENNIAL STATEMENT 2017-09-01
151028000580 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28
150929006149 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130909006462 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
524907.00
Total Face Value Of Loan:
524907.00
Date:
2020-04-15
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:
471415.00
Total Face Value Of Loan:
471415.00
Date:
2014-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2660000.00
Total Face Value Of Loan:
2660000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Unprog Rel
Address:
329 CLARKSON AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-10
Type:
Prog Related
Address:
408-416 63 STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-10
Type:
Prog Related
Address:
408-416 63 STREET, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-05-10
Type:
Unprog Rel
Address:
54-25 101ST STREET, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-13
Type:
Unprog Rel
Address:
224 MACON ST., BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$471,415
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$471,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$476,762.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $336,415
Utilities: $10,000
Mortgage Interest: $0
Rent: $80,000
Refinance EIDL: $0
Healthcare: $45000
Debt Interest: $0
Jobs Reported:
32
Initial Approval Amount:
$524,907
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$524,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$531,105.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $524,902
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 567-0699
Add Date:
2012-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State