Search icon

ATTRI ENTERPRISES, INC.

Company Details

Name: ATTRI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1986 (39 years ago)
Entity Number: 1113479
ZIP code: 11211
County: Queens
Place of Formation: New York
Activity Description: Attri Enterprises does roofing, waterproofing, masonry, millwork, sheet metal, carpentry and concrete.
Address: 892 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Website http://www.attrienterprises.com

Phone +1 718-486-7395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HKBAU6J79J59 2025-02-18 892 METROPOLITAN AVE, BROOKLYN, NY, 11211, 3145, USA 892 METROPOLITAN AVE, BROOKLYN, NY, 11211, 2515, USA

Business Information

Doing Business As ATTRI ENTERPRISES INC
Division Name ATTRI ENTERPRISES, INC.
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2005-05-25
Entity Start Date 1986-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238140, 238160, 238190, 238310, 238320, 238330, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN ATTRI
Address 892 METROPOLITAN AVE, BROOKLYN, NY, 11211, 2515, USA
Title ALTERNATE POC
Name SHRI D. ATTRI
Role PRESIDENT
Address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, 2515, USA
Government Business
Title PRIMARY POC
Name SEAN ATTRI
Address 892 METROPOLITAN AVE, BROOKLYN, NY, 11211, 2515, USA
Title ALTERNATE POC
Name SHRI D ATTRI
Role PRESIDENT
Address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, 2515, USA
Past Performance
Title PRIMARY POC
Name SHRI D ATTRI
Role PRESIDENT
Address 892 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA
Title ALTERNATE POC
Name SHRI D. ATTRI
Role PRESIDENT
Address 892 METROPOLITAN AVE, BROOKLYN, NY, 11211, 2515, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0JW41 Active Non-Manufacturer 1989-11-27 2024-03-06 2029-02-21 2025-02-18

Contact Information

POC SEAN ATTRI
Phone +1 718-486-7395
Fax +1 718-384-6788
Address 892 METROPOLITAN AVE, BROOKLYN, NY, 11211 3145, 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
ATTRI ENTERPRISES INC., 401(K) PLAN 2023 112813423 2024-04-25 ATTRI ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
ATTRI ENTERPRISES INC., 401(K) PLAN 2022 112813423 2023-05-10 ATTRI ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
ATTRI ENTERPRISES INC., 401(K) PLAN 2021 112813423 2022-05-19 ATTRI ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
ATTRI ENTERPRISES INC., 401(K) PLAN 2020 112813423 2021-05-10 ATTRI ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
ATTRI ENTERPRISES INC., 401(K) PLAN 2019 112813423 2020-06-23 ATTRI ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
ATTRI ENTERPRISES, INC. PROFIT SHAR ING PLAN 2013 112813423 2014-09-15 ATTRI ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing BARBARA OTTEN
ATTRI ENTERPRISES, INC. PROFIT SHAR ING PLAN 2012 112813423 2013-10-15 ATTRI ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing BARBARA OTTEN
ATTRI ENTERPRISES, INC. PROFIT SHAR ING PLAN 2011 112813423 2012-10-15 ATTRI ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112813423
Plan administrator’s name ATTRI ENTERPRISES, INC.
Plan administrator’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211
Administrator’s telephone number 7184867395

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BARBARA OTTEN
ATTRI ENTERPRISES, INC. PROFIT SHAR ING PLAN 2010 112813423 2011-10-28 ATTRI ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112813423
Plan administrator’s name ATTRI ENTERPRISES, INC.
Plan administrator’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211
Administrator’s telephone number 7184867395

Signature of

Role Plan administrator
Date 2011-10-28
Name of individual signing CATHERINE ATTRI
ATTRI ENTERPRISES, INC. PROFIT SHAR ING PLAN 2009 112813423 2010-10-06 ATTRI ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 7184867395
Plan sponsor’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112813423
Plan administrator’s name ATTRI ENTERPRISES, INC.
Plan administrator’s address 892 METROPOLITAN AVE., BROOKLYN, NY, 11211
Administrator’s telephone number 7184867395

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing SHRI ATTRI

Chief Executive Officer

Name Role Address
SHRI ATTRI Chief Executive Officer 892 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ATTRI ENTERPRISES, INC. DOS Process Agent 892 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
M022025090C49 2025-03-31 2025-05-02 PLACE MATERIAL ON STREET WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C56 2025-03-31 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C55 2025-03-31 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C54 2025-03-31 2025-05-02 TEMP. CONST. SIGNS/MARKINGS WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C53 2025-03-31 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C52 2025-03-31 2025-05-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C51 2025-03-31 2025-05-02 OCCUPANCY OF ROADWAY AS STIPULATED WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090C50 2025-03-31 2025-05-02 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025063F49 2025-03-04 2025-04-02 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025063F55 2025-03-04 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-27 2020-09-01 Address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, 2515, USA (Type of address: Service of Process)
1986-09-22 1995-04-27 Address 1939 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1986-09-22 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230105000040 2023-01-05 BIENNIAL STATEMENT 2022-09-01
200901060030 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006008 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006551 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006332 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121113002215 2012-11-13 BIENNIAL STATEMENT 2012-09-01
100917002028 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080822002895 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060818002757 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041203002283 2004-12-03 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-18 No data LIBERTY AVENUE, FROM STREET 160 STREET TO STREET GUY R BREWER BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation Respondent barricaded and closed the parking lane, at the side of 94-20 Guy R Brewer Boulevard, without a DOT permit (permission) to do so. DOB permit# 440593831-01-EW-OT for work on York College building at location was used to identify respondent.
2024-08-18 No data LIBERTY AVENUE, FROM STREET 160 STREET TO STREET GUY R BREWER BOULEVARD No data Street Construction Inspections: Active Department of Transportation Fence along sidewalk.
2023-03-11 No data 160 STREET, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS POSTED ON FENCE
2022-12-02 No data 24 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Construction container on site. No impaction to bike lane.
2022-11-17 No data 24 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Full swk closure with office trailer & yellow caution tape with no temp ped walkway made.
2022-02-07 No data 180 STREET, FROM STREET 106 ROAD TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation opp 109-09 section of sidewalks.
2022-02-07 No data BRINKERHOFF AVENUE, FROM STREET 179 PLACE TO STREET 179 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Snow on sidewalk at this time.
2022-01-25 No data 180 STREET, FROM STREET 106 ROAD TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation opp 109-09 section of sidewalk replaced and sealed.
2022-01-25 No data BRINKERHOFF AVENUE, FROM STREET 179 PLACE TO STREET 180 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sections of sidewalk replaced empty lot.
2020-12-21 No data 180 STREET, FROM STREET 106 ROAD TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied At Time Of Inspection

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300622461 0215000 1999-11-04 ST.ANDREWS PLAZA, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-11-16
Case Closed 2000-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-01-27
Abatement Due Date 2000-03-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-01-27
Abatement Due Date 2000-02-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-01-27
Abatement Due Date 2000-03-15
Nr Instances 1
Nr Exposed 5
Gravity 01
114143936 0213400 1997-07-16 1000 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-17
Case Closed 1998-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Nr Instances 1
Nr Exposed 1
Gravity 05
109908145 0215600 1994-06-02 500 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1995-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133467703 2020-05-01 0202 PPP 892 METROPOLITAN AVE, BROOKLYN, NY, 11211
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) 318992
Loan Approval Amount (current) 318992
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 236220
Borrower Race Asian
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 322621.77
Forgiveness Paid Date 2021-06-24
9832368302 2021-01-31 0202 PPS 892 Metropolitan Ave, Brooklyn, NY, 11211-3145
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318992
Loan Approval Amount (current) 318992
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3145
Project Congressional District NY-07
Number of Employees 18
NAICS code 236220
Borrower Race Asian
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 321918.4
Forgiveness Paid Date 2022-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0640938 ATTRI ENTERPRISES, INC. ATTRI ENTERPRISES INC HKBAU6J79J59 892 METROPOLITAN AVE, BROOKLYN, NY, 11211-3145
Capabilities Statement Link -
Phone Number 718-486-7395
Fax Number 718-384-6788
E-mail Address office@attrienterprises.com
WWW Page -
E-Commerce Website -
Contact Person SEAN ATTRI
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 0JW41
Year Established 1986
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
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 (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes

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
2006276 Intrastate Non-Hazmat 2023-05-23 3500 2022 3 2 Private(Property)
Legal Name ATTRI ENTERPRISES INC
DBA Name -
Physical Address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, US
Mailing Address 892 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, US
Phone (718) 486-7395
Fax (718) 384-6788
E-mail OFFICE@ATTRIENTERPRISES.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: 14 Apr 2025

Sources: New York Secretary of State