Search icon

BERTUSSI CONTRACTING, INC.

Company Details

Name: BERTUSSI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1246977
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: Thomas Bertussi, 60-70 DEXTER PLAZA, Pearl River, NY, United States, 10965
Principal Address: 60-70 DEXTER PLAZA, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BERTUSSI Chief Executive Officer 60-70 DEXTER PLAZA, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
BERTUSSI CONTRACTING, INC. DOS Process Agent Thomas Bertussi, 60-70 DEXTER PLAZA, Pearl River, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
133499499
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2022-10-11 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-12-05 Address THOMAS BERTUSSI, 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2014-03-18 2020-12-02 Address THOMAS BERTUSSI, 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2014-03-18 2024-12-05 Address 60-70 DEXTER PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205004145 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202001943 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201202060228 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190305060870 2019-03-05 BIENNIAL STATEMENT 2018-12-01
181121000497 2018-11-21 CERTIFICATE OF AMENDMENT 2018-11-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1101012.20
Total Face Value Of Loan:
1101012.20
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
925457.50
Total Face Value Of Loan:
1101012.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1101012.2
Current Approval Amount:
1101012.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1114132.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
925457.5
Current Approval Amount:
1101012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1115672.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 735-1636
Add Date:
2004-12-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State