Search icon

BRUNO FRUSTACI CONTRACTING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2023 133293123 2024-06-04 BRUNO FRUSTACI CONTRACTING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing KELLY DURANTE
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2022 133293123 2023-06-15 BRUNO FRUSTACI CONTRACTING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing KELLY DURANTE
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2021 133293123 2022-06-23 BRUNO FRUSTACI CONTRACTING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing KELLY DURANTE
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2020 133293123 2021-07-07 BRUNO FRUSTACI CONTRACTING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing KELLY DURANTE
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2019 133293123 2020-09-21 BRUNO FRUSTACI CONTRACTING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing CATERINA ZAGOORY
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2018 133293123 2019-07-02 BRUNO FRUSTACI CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2017 133293123 2018-07-24 BRUNO FRUSTACI CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2016 133293123 2017-07-31 BRUNO FRUSTACI CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, 2ND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing CATERINA FRUSTACI
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing CATERINA FRUSTACI
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2015 133293123 2016-09-06 BRUNO FRUSTACI CONTRACTING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 347 37TH STREET, SECOND FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing CATERINA FRUSTACI
Role Employer/plan sponsor
Date 2016-09-01
Name of individual signing CATERINA FRUSTACI
BRUNO FRUSTACI CONTRACTING, INC. RETIREMENT PLAN 2014 133293123 2015-10-07 BRUNO FRUSTACI CONTRACTING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7185670229
Plan sponsor’s address 257 54TH STREET, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing CATERINA FRUSTACI
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing CATERINA FRUSTACI

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

Permits

Number Date End date Type Address
B012025085C07 2025-03-26 2025-06-30 OPEN SIDEWALK TO INSTALL FOUNDATION PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K51 2025-03-26 2025-06-30 TEMP. CONST. SIGNS/MARKINGS CLARKSON AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K52 2025-03-26 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K53 2025-03-26 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K54 2025-03-26 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K55 2025-03-26 2025-06-30 PLACE MATERIAL ON STREET PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K56 2025-03-26 2025-06-30 CROSSING SIDEWALK PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K57 2025-03-26 2025-06-30 TEMPORARY PEDESTRIAN WALK PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K58 2025-03-26 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025085K59 2025-03-26 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2025-03-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 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
111020002068 2011-10-20 BIENNIAL STATEMENT 2011-09-01
100119002120 2010-01-19 BIENNIAL STATEMENT 2009-09-01
070924002300 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051103003535 2005-11-03 BIENNIAL STATEMENT 2005-09-01
010828002365 2001-08-28 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data CLARKSON AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation active permit on file.
2025-03-26 No data CLARKSON AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Complaint Department of Transportation Jersey barriers pass property line in parking lane.
2025-03-24 No data OGDEN AVENUE, FROM STREET BEND TO STREET DR M L KING JR BOULEVARD No data Street Construction Inspections: Active Department of Transportation Full sidewalk closure
2025-03-23 No data PARKSIDE AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at this time. Active on file B012025024C50.
2025-03-22 No data JEROME AVENUE, FROM STREET MINERVA PLACE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb in placed
2025-03-20 No data JEROME AVENUE, FROM STREET MINERVA PLACE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation BPP done
2025-03-14 No data JEROME AVENUE, FROM STREET MINERVA PLACE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation The respondent failed to apply five-digit identification number on their required temporary DOT parking signs. Identified by permit X022025050A25
2025-03-05 No data STRAUSS STREET, FROM STREET EAST NEW YORK AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a scissor lift in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the parking lane. Respondent ID by expired DOB permit 321599150-01-NB.
2025-03-05 No data STRAUSS STREET, FROM STREET EAST NEW YORK AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed a “No Standing 7am-6pm, Mon-Fri.” sign posted without a permit to do so. Respondent failed to obtain a valid DOT permit before posting temporary construction signage. Respondent ID by cited permit and 5 digit ID number affixed to sign.
2025-03-01 No data JEROME AVENUE, FROM STREET MINERVA PLACE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation active permit pedestrian pathway

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346212244 0215000 2022-09-10 408-416 63 STREET, BROOKLYN, NY, 11220
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-09-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-10-03

Related Activity

Type Inspection
Activity Nr 1621221
Safety Yes
Type Inspection
Activity Nr 1621227
Health Yes
346212277 0215000 2022-09-10 408-416 63 STREET, BROOKLYN, NY, 11220
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-09-10
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-02-16

Related Activity

Type Inspection
Activity Nr 1621224
Safety Yes
343162657 0215600 2018-05-10 54-25 101ST STREET, CORONA, NY, 11368
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-05-15
Case Closed 2018-10-05

Related Activity

Type Inspection
Activity Nr 1316250
Safety Yes
Type Inspection
Activity Nr 1317777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-08-23
Current Penalty 2000.0
Initial Penalty 3141.0
Final Order 2018-09-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were not used for the purpose for which they were designed. A) on or about 05/14/18, on the first floor of 54-25 101st Street. Corona, NY Employee working an A-frame ladder which was folded in leaning against on the wall. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1368517204 2020-04-15 0202 PPP 347 37th St 2nd Fl, Brooklyn, NY, 11232
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471415
Loan Approval Amount (current) 471415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 476762.01
Forgiveness Paid Date 2021-06-10
7180438304 2021-01-28 0202 PPS 347 37th St, Brooklyn, NY, 11232-2505
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524907
Loan Approval Amount (current) 524907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2505
Project Congressional District NY-10
Number of Employees 32
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 531105.22
Forgiveness Paid Date 2022-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2289221 Interstate 2024-03-08 2000 2021 1 1 Private(Property)
Legal Name BRUNO FRUSTACI CONTRACTING INC
DBA Name -
Physical Address 347 37TH ST 2ND FLR, BROOKLYN, NY, 11232, US
Mailing Address 347 37TH ST 2ND FLR, BROOKLYN, NY, 11232, US
Phone (718) 567-0229
Fax (718) 567-0699
E-mail CONTACT@BFRUSTACI.COM

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: 16 Mar 2025

Sources: New York Secretary of State