Search icon

LOUIS PETRACCIONE & SONS INC.

Company Details

Name: LOUIS PETRACCIONE & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1988 (37 years ago)
Entity Number: 1226212
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 26 CENTURY HILL DRIVE #201, LATHAM, NY, United States, 12110
Principal Address: 164 CORDELL RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEBANO & ASSOCIATES DOS Process Agent 26 CENTURY HILL DRIVE #201, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
PASQUALE A PETRACCIONE Chief Executive Officer 164 CORDELL RD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2006-02-27 2016-07-07 Address 12 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-12-17 2006-02-27 Address 670 FRANKLIN ST, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
2000-02-14 2001-12-17 Address 1677 VANVRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2000-02-14 2001-12-17 Address 1677 VANVRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2000-02-14 2001-12-17 Address 201 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1993-02-23 2000-02-14 Address 1677 VAN VRANKEN AVE., SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
1993-02-23 2000-02-14 Address 1677 VAN VRANKEN AVE., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1988-01-12 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-12 2000-02-14 Address 751 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103006151 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160707006099 2016-07-07 BIENNIAL STATEMENT 2016-01-01
140207002124 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120131002641 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002719 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102002488 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060227002743 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040108002279 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011217002881 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000214002393 2000-02-14 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346201601 0213100 2022-09-07 291 NORTH THOMPSON AVE, ROTTERDAM, NY, 12306
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-09-07
Emphasis N: CTARGET, L: LOCALTARG, P: LOCALTARG
Case Closed 2022-11-02
340834514 0213100 2015-08-04 58 TO 64 CAMBRIDGE WAY, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-10-02

Related Activity

Type Inspection
Activity Nr 1083452
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2015-08-27
Abatement Due Date 2015-09-09
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-09-12
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever was less, were not equipped with one stairrail system along each unprotected side or edge: a) 58 through 64 Cambridge Way Latham NY. - On or about August 4th, 2015 - Employees were exposed to fall hazards while using stairways that were not fitted with stairrail systems. Employees were exposed to fall hazards that ranged up to 11 feet in height from the unprotected side.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2015-08-27
Abatement Due Date 2015-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-12
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems. Guardrail system criteria are contained in Subpart M of 29 CFR 1926: a) 58 through 64 Cambridge Way Latham NY. - On or about August 4th, 2015 - Employees were exposed to fall hazards while accessing the second floor of various residential buildings. The stairway landings in all of the buildings were not provided with guardrail system as required. Employees were exposed to fall hazards of 11 feet in height from the unprotected landings.
300525185 0213100 1997-01-22 2181 TROY SCHENECTADY ROAD, NISKAYUNA, NY, 12309
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-01-22
Case Closed 1997-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 2
Gravity 00
106726037 0213100 1992-04-15 MICROTEL, CURRY & CARMEN RD., SCHENECTADY, NY, 12303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-15
Case Closed 1992-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-06-01
Abatement Due Date 1992-06-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-06-01
Abatement Due Date 1992-06-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-06-01
Abatement Due Date 1992-06-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-01
Abatement Due Date 1992-06-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-06-01
Abatement Due Date 1992-06-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 1992-06-01
Abatement Due Date 1992-06-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169117001 2020-04-05 0248 PPP 164 CORDELL ROAD, SCHENECTADY, NY, 12303-2702
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432500
Loan Approval Amount (current) 432500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-2702
Project Congressional District NY-20
Number of Employees 37
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 435407.36
Forgiveness Paid Date 2020-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State