Search icon

PERT CONTRACTING CORP.

Company Details

Name: PERT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1987 (38 years ago)
Entity Number: 1186265
ZIP code: 11426
County: Suffolk
Place of Formation: New York
Address: 236-09 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-347-5340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M PERTICONE Chief Executive Officer 236-09 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236-09 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
0856665-DCA Inactive Business 2007-10-18 2013-06-30

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 236-09 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 236-09 BRADDOCK AVE, BELLEROSE, NY, 11426, 1143, USA (Type of address: Chief Executive Officer)
2003-06-30 2024-08-12 Address 236-09 BRADDOCK AVE, BELLEROSE, NY, 11426, 1143, USA (Type of address: Chief Executive Officer)
2003-06-30 2024-08-12 Address 236-09 BRADDOCK AVE, BELLEROSE, NY, 11426, 1143, USA (Type of address: Service of Process)
1997-07-24 2003-06-30 Address 236-09 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812003620 2024-08-12 BIENNIAL STATEMENT 2024-08-12
110804002990 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090703002332 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070717002598 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050916002217 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
779909 TRUSTFUNDHIC INVOICED 2011-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356719 RENEWAL INVOICED 2011-06-23 100 Home Improvement Contractor License Renewal Fee
779910 TRUSTFUNDHIC INVOICED 2009-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356713 RENEWAL INVOICED 2009-06-26 100 Home Improvement Contractor License Renewal Fee
779911 TRUSTFUNDHIC INVOICED 2007-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356714 RENEWAL INVOICED 2007-10-18 100 Home Improvement Contractor License Renewal Fee
779912 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356715 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
779913 TRUSTFUNDHIC INVOICED 2002-12-16 250 Home Improvement Contractor Trust Fund Enrollment Fee
1356716 RENEWAL INVOICED 2002-12-16 125 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
9582.00
Total Face Value Of Loan:
9582.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9582
Current Approval Amount:
9582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9634.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State