Search icon

D. REIS CONTRACTING CORP.

Headquarter

Company Details

Name: D. REIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1986 (39 years ago)
Entity Number: 1100740
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 327 SAGAMORE AVE, MINEOLA, NY, United States, 11501
Principal Address: 329 SAGAMORE AVE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-248-5676

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. REIS CONTRACTING CORP., CONNECTICUT 1022919 CONNECTICUT
Headquarter of D. REIS CONTRACTING CORP., CONNECTICUT 0656236 CONNECTICUT

DOS Process Agent

Name Role Address
D. REIS CONTRACTING CORP. DOS Process Agent 327 SAGAMORE AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
EDWARD ERIS Chief Executive Officer 327 SAGAMORE AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
0880737-DCA Active Business 2002-12-30 2025-02-28

Permits

Number Date End date Type Address
M042025090A08 2025-03-31 2025-04-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025090A76 2025-03-31 2025-04-30 TEMPORARY PEDESTRIAN WALK JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D47 2025-03-10 2025-06-07 TEMP. CONST. SIGNS/MARKINGS JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D48 2025-03-10 2025-06-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D49 2025-03-10 2025-06-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D50 2025-03-10 2025-06-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D51 2025-03-10 2025-06-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D42 2025-03-10 2025-06-07 PLACE MATERIAL ON STREET JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D43 2025-03-10 2025-06-07 CROSSING SIDEWALK JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025069D44 2025-03-10 2025-06-07 OCCUPANCY OF ROADWAY AS STIPULATED JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET

History

Start date End date Type Value
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-14 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-12 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-30 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-06 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-27 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-18 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130017230 2024-01-30 BIENNIAL STATEMENT 2024-01-30
180806002051 2018-08-06 BIENNIAL STATEMENT 2018-07-01
140814006625 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120802002128 2012-08-02 BIENNIAL STATEMENT 2012-07-01
110216000192 2011-02-16 CERTIFICATE OF AMENDMENT 2011-02-16
100723002809 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080711003147 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060620002152 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040728002710 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020617002278 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for the Respondent having plastic Jersey Barriers adjacent to the North Curb and a Port-O-San against the said Curb with no valid NYC DOT permit on file to do so. Permit # M022024301A65 is for Jersey Barriers and expired on 12/31/2024.
2025-02-10 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation I observed a newly installed sidewalk without a NYCDOT permit on file . Respondent has been ID from previous pictures by inspector 785- Hodo Salovic and permit M022024302A65 for ID purposes only.
2025-01-06 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for using the Street with plastic Jersey Barriers 7’ adjacent to the North Curb and a Port-O-San against the said Curb with no valid NYC DOT permit on file to do so. Permit # M022024301A65 is Jersey Barriers and expired on 12/31/2024.
2024-12-31 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed. Sidewalk flags restored in kind expansion joints installed and sealed.
2024-12-05 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Active construction is being done at said location, unable to find work.
2024-11-15 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I/F/O#85, I observed “ D. REIS CONTRACTING CORP.’crew onsite actively working within an open excavation on the sidewalk without a NYC DOT permit on file for opening of the street.ID by crew onsite and Permit#M022024302A65 ,
2024-11-13 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I/F/O #89 observed a "Port-a-sand” occupying the roadway with no NYC DOT permit to store or occupy any portion of street with cited construction equipment. ID respondent by roadway occupancy Permit#M022024302A56
2024-10-22 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M012023338A53 on file.
2024-09-21 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Found no temporary construction signs posted that belongs to this permittee.
2024-09-20 No data JANE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M012024003A75 on file.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614536 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614537 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3264550 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264549 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973891 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2926468 PROCESSING INVOICED 2018-11-07 25 License Processing Fee
2926469 DCA-SUS CREDITED 2018-11-07 75 Suspense Account
2905395 RENEWAL CREDITED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905394 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491122 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342583945 0215000 2017-08-24 35 WEST 10TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-08-24
Emphasis L: GUTREH, P: GUTREH
Case Closed 2017-08-25

Related Activity

Type Complaint
Activity Nr 1256314
Safety Yes
Type Inspection
Activity Nr 1258427
Safety Yes
Type Inspection
Activity Nr 1258416
Safety Yes
Type Inspection
Activity Nr 1258409
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058188307 2021-01-30 0235 PPS 327 Sagamore Ave, Mineola, NY, 11501-1945
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 903782
Loan Approval Amount (current) 903782
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 Mineola, NASSAU, NY, 11501-1945
Project Congressional District NY-03
Number of Employees 50
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 917289.02
Forgiveness Paid Date 2022-08-08
2641817109 2020-04-11 0235 PPP 327 SAGAMORE AVE, MINEOLA, NY, 11501
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 967872
Loan Approval Amount (current) 967872
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 978990.7
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State