Search icon

PERFETTO CONTRACTING CO. INC.

Headquarter

Company Details

Name: PERFETTO CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1986 (39 years ago)
Entity Number: 1084781
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 152 41st Street, Brooklyn, NY, United States, 11232
Address: 152 41st street, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-858-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PERFETTO CONTRACTING CO. INC., CONNECTICUT 3008646 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMNHZ2N852R4 2025-01-31 152 41ST ST, BROOKLYN, NY, 11232, 3320, USA 152 41ST STREET, BROOKLYN, NY, 11232, USA

Business Information

URL Perfettocontracting.com
Division Name PERFETTO CONTRACTING CO. INC.
Division Number 11
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2005-07-25
Entity Start Date 1986-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 237990, 238110, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CESARE PERFETTO
Role PRESIDENT
Address 152 41ST STREET, BROOKLYN, NY, 11232, USA
Government Business
Title PRIMARY POC
Name JACKELINE COTTO
Address 152 41ST STREET, BROOKLYN, NY, 11232, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0R7E9 Active Non-Manufacturer 1991-10-09 2024-03-06 2029-02-14 2025-01-31

Contact Information

POC JACKELINE COTTO
Phone +1 718-858-8600
Fax +1 718-858-8604
Address 152 41ST ST, BROOKLYN, KINGS, NY, 11232 3320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFETTO CONTRACTING CO., INC. RETIREMENT PLAN 2023 112814026 2024-09-25 PERFETTO CONTRACTING CO., INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing TADEO BOLGIANI
Valid signature Filed with authorized/valid electronic signature
PERFETTO CONTRACTING CO., INC. CASH BALANCE PLAN 2023 112814026 2024-10-11 PERFETTO CONTRACTING CO., INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing TADEO BOLGIANI
Valid signature Filed with authorized/valid electronic signature
PERFETTO CONTRACTING CO., INC. RETIREMENT PLAN 2022 112814026 2023-10-13 PERFETTO CONTRACTING CO., INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TADEO BOLGIANI
PERFETTO CONTRACTING CO., INC. CASH BALANCE PLAN 2022 112814026 2023-10-13 PERFETTO CONTRACTING CO., INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TADEO BOLGIANI
PERFETTO CONTRACTING CO., INC. RETIREMENT PLAN 2021 112814026 2022-10-13 PERFETTO CONTRACTING CO., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing TADEO BOLGIANI
PERFETTO CONTRACTING CO., INC. CASH BALANCE PLAN 2021 112814026 2022-10-13 PERFETTO CONTRACTING CO., INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing TADEO BOLGIANI
PERFETTO CONTRACTING CO., INC. CASH BALANCE PLAN 2020 112814026 2021-10-14 PERFETTO CONTRACTING CO., INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing TADEO BOLGIANI
PERFETTO CONTRACTING CO., INC. RETIREMENT PLAN 2020 112814026 2021-10-14 PERFETTO CONTRACTING CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing TADEO BOLGIANI
PERFETTO CONTRACTING CO., INC. CASH BALANCE PLAN 2019 112814026 2020-10-13 PERFETTO CONTRACTING CO., INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PATRICIA PERFETTO
PERFETTO CONTRACTING CO., INC. RETIREMENT PLAN 2019 112814026 2020-10-13 PERFETTO CONTRACTING CO., INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 7188588600
Plan sponsor’s address 152 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PATRICIA PERFETTO

DOS Process Agent

Name Role Address
PERFETTO CONTRACTING CO. INC. DOS Process Agent 152 41st street, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
CESARE PERFETTO Chief Executive Officer 152-41ST STREET, BROOKLYN, NY, United States, 11232

Permits

Number Date End date Type Address
B012025077A77 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED SHORE PARKWAY, BROOKLYN, FROM STREET BAY 14 STREET TO STREET BAY 16 STREET
B012025077A81 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION 27 AVENUE, BROOKLYN, FROM STREET SHORE PARKWAY
B012025077A80 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED SHORE PARKWAY, BROOKLYN, FROM STREET BAY 44 STREET TO STREET PEDESTRIAN OVERPASS
B012025077A79 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION BAY 44 STREET, BROOKLYN, FROM STREET HUNTER AVENUE TO STREET SHORE PARKWAY
B012025077A78 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION SHORE PARKWAY, BROOKLYN, FROM STREET BEP EASTBOUND EXIT 6 TO STREET PEDESTRIAN OVERPASS
B012025077A76 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION BELT PARKWAY, BROOKLYN, FROM STREET PEDESTRIAN OVERPASS TO STREET BAY 16 STREET
B012025077A82 2025-03-18 2025-06-19 NYCDOT-BRIDGES RECONSTRUCTION SHORE PARKWAY, BROOKLYN, FROM STREET BAY 46 STREET TO STREET PEDESTRIAN OVERPASS
B012025076C15 2025-03-17 2025-03-18 PRIVATE SEWER ERSKINE STREET, BROOKLYN, FROM STREET GATEWAY DRIVE TO STREET SCHROEDERS AVENUE
B012025076C16 2025-03-17 2025-03-18 PRIVATE SEWER - PROTECTED FOUNTAIN AVENUE, BROOKLYN, FROM STREET SEAVIEW AVENUE TO STREET VANDALIA AVENUE
B022025073A05 2025-03-14 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAY 44 STREET, BROOKLYN, FROM STREET HUNTER AVENUE TO STREET SHORE PARKWAY

History

Start date End date Type Value
2024-11-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 152-41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503000656 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221026000385 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19
220531002340 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200924000477 2020-09-24 CERTIFICATE OF AMENDMENT 2020-09-24
200505060973 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180705007351 2018-07-05 BIENNIAL STATEMENT 2018-05-01
161012006272 2016-10-12 BIENNIAL STATEMENT 2016-05-01
140505006953 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120507006337 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100520002763 2010-05-20 BIENNIAL STATEMENT 2010-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data ERSKINE STREET, FROM STREET GATEWAY DRIVE TO STREET SCHROEDERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway restrictions
2025-02-14 No data BAY 44 STREET, FROM STREET HUNTER AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Active Department of Transportation No backhoe on site
2025-02-13 No data BAY 44 STREET, FROM STREET HUNTER AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Active Department of Transportation Office trailer on location
2025-02-12 No data BAY 44 STREET, FROM STREET HUNTER AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Active Department of Transportation Office trailer on location
2025-02-01 No data SEAGIRT BOULEVARD, FROM STREET BEACH 31 STREET TO STREET BAY 32 STREET No data Street Construction Inspections: Post-Audit Department of Transportation PERM TRENCH AND NEW SIGNAL LIGHT IN STALLED B33 ST
2025-02-01 No data SEAGIRT BOULEVARD, FROM STREET BEACH 33 STREET TO STREET BEACH 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation PERM TRENCH IN THE ROADWAY NEW SIGNAL LIGHTS INSTALLED AT B33 ST BIKE LANE PAINT HASN'T BEEN RESTORED NEW PERMIT ON FILE
2024-12-30 No data EDGEMERE AVENUE, FROM STREET BEACH 36 STREET TO STREET BEACH 37 STREET No data Street Construction Inspections: Active Department of Transportation Sent on inspection as a BPP - newly resurfaced / SIM Director Briccio Talisic to inspect
2024-12-30 No data EDGEMERE AVENUE, FROM STREET BEACH 33 STREET TO STREET BEACH 34 STREET No data Street Construction Inspections: Active Department of Transportation Sent on inspection as a BPP - newly resurfaced / SIM Director Briccio Talisic to inspect
2024-12-30 No data SEAGIRT BOULEVARD, FROM STREET BEACH 33 STREET TO STREET BEACH 34 STREET No data Street Construction Inspections: Active Department of Transportation Sent on inspection as a BPP - newly resurfaced / SIM Director Briccio Talisic to inspect
2024-12-30 No data EDGEMERE AVENUE, FROM STREET BEACH 38 STREET TO STREET BEACH 40 STREET No data Street Construction Inspections: Active Department of Transportation Sent on inspection as a BPP - newly resurfaced / SIM Director Briccio Talisic to re-inspect

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975848 SL VIO INVOICED 2019-02-05 1000 SL - Sick Leave Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219395 Office of Administrative Trials and Hearings Issued Settled 2020-05-28 500 2020-05-29 Failure to disclose a vehicle collision within 10 business days
TWC-214649 Office of Administrative Trials and Hearings Issued Settled 2017-03-06 3000 2017-03-13 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342130481 0213400 2017-02-27 4 PIEDMONT AVENUE, STATEN ISLAND, NY, 10305
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-27
Emphasis L: HIGHWAY, N: TRENCH
Case Closed 2017-04-25

Related Activity

Type Referral
Activity Nr 1186168
Safety Yes
304729270 0213400 2003-03-19 1420 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-19
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 2003-03-24
Abatement Due Date 2003-03-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2003-03-24
Abatement Due Date 2003-03-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565707201 2020-04-15 0202 PPP 152 41st Street, 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) 3005600
Loan Approval Amount (current) 3005600
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 103
NAICS code 237110
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 Unanswered
Forgiveness Amount 3039526.22
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1005875 PERFETTO CONTRACTING CO. INC. - LMNHZ2N852R4 152 41ST ST, BROOKLYN, NY, 11232-3320
Capabilities Statement Link -
Phone Number 718-858-8600
Fax Number 718-858-8604
E-mail Address jcotto@perfettocontracting.com
WWW Page Perfettocontracting.com
E-Commerce Website -
Contact Person JACKELINE COTTO
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 0R7E9
Year Established 1986
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords roadway contractor, paving, milling, sewer rehab, water mains, bridge rehab
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
524711 Interstate 2024-03-21 240000 2018 15 15 Private(Property)
Legal Name PERFETTO CONTRACTING CO INC
DBA Name -
Physical Address 152-41TH STREET, BROOKLYN, NY, 11232, US
Mailing Address 152-41 STREET, BROOKLYN, NY, 11232, US
Phone (718) 858-8600
Fax (718) 858-8604
E-mail PPERFETTO@PERFETTOCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SP3M720367
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 66665MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT8CHBJ7325
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State