Search icon

DE-BAR CONTRACTING CO., INC.

Company Details

Name: DE-BAR CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1961 (64 years ago)
Entity Number: 138634
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 133 Granite Avenue, Staten Island, NY, United States, 10303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BARATTA Chief Executive Officer 133 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
CHRIS BARATTA DOS Process Agent 133 Granite Avenue, Staten Island, NY, United States, 10303

Permits

Number Date End date Type Address
B042021279A54 2021-10-06 2021-10-31 REPAIR SIDEWALK JORALEMON STREET, BROOKLYN, FROM STREET COLUMBIA PLACE TO STREET WILLOW PLACE
B042021279A74 2021-10-06 2021-11-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR COLUMBIA PLACE, BROOKLYN, FROM STREET STATE STREET
B042021263A15 2021-09-20 2021-10-19 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR EAST 14 STREET, BROOKLYN, FROM STREET NEWKIRK AVENUE
B042021260A08 2021-09-17 2021-10-19 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR EAST 17 STREET, BROOKLYN, FROM STREET GLENWOOD ROAD

History

Start date End date Type Value
2007-05-11 2024-07-31 Address 133 GRANITE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1961-06-12 2007-05-11 Address 39 WINTER AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1961-06-12 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731000926 2024-07-31 BIENNIAL STATEMENT 2024-07-31
070511000904 2007-05-11 CERTIFICATE OF CHANGE 2007-05-11
B637325-2 1988-05-09 ASSUMED NAME CORP INITIAL FILING 1988-05-09
273254 1961-06-12 CERTIFICATE OF INCORPORATION 1961-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-04 No data COLUMBIA PLACE, FROM STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp in the NW2 corner quadrant is ada compliant, Ramp was measured and collected in prism on 10/25/21.
2024-03-26 No data COLUMBIA PLACE, FROM STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single tangent ramp in the NW2 corner quadrant is ada compliant, Ramp is functional and accessible. measured and collected in prism on 10/25/21
2024-01-31 No data EAST 17 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No work done. S.I.M upgraded Se4 corner back in 10/2019. B152019276B15
2024-01-09 No data EAST 14 STREET, FROM STREET NEWKIRK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within NE3 corner quadrant are non Ada compliant, however, ramps are functional and accessible. Measured and collected in prism on 12/13/21.
2023-08-25 No data COLUMBIA PLACE, FROM STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single tangent ramp in the NW2 corner quadrant is ada compliant, Ramp is functional and accessible. measured and collected in prism on 10/25/21
2022-06-27 No data EAST 14 STREET, FROM STREET NEWKIRK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within NE3 corner quadrant are non Ada compliant, however, ramps are functional and accessible. Previously measured and collected in prism on 12/13/21.
2022-06-27 No data EAST 17 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within SE4 corner quadrant are ada compliant, the ramps are functional and accessible. Previously measured and collected in prism on 12/13/21. "KM - PRSM SHOWS NE CORNER. PLEASE INSPECT CORRECT CORNER, SE CORNER, THANK YOU"
2022-01-18 No data COLUMBIA PLACE, FROM STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single tangent ramp in the NW2 corner quadrant is ada compliant, Ramp is functional and accessible. measured and collected in prism on 10/25/21.
2021-12-13 No data EAST 14 STREET, FROM STREET NEWKIRK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within NE3 corner quadrant are non Ada compliant, however, ramps are functional and accessible. Measured and collected in prism on 12/13/21.
2021-12-13 No data EAST 17 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within SE4 corner quadrant are ada compliant, the ramps are functional and accessible. Measured and collected in prism on 12/13/21.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212244 Office of Administrative Trials and Hearings Issued Settled 2015-08-03 1000 2015-08-07 Failed to timely notify Commission of a material information submitted to the Commission
TWC-6868 Office of Administrative Trials and Hearings Issued Settled 2011-04-21 350 No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113941520 0213400 1994-08-02 CLOVE RD. & RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-09
Emphasis N: TRENCH
Case Closed 1994-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100268 D01
Issuance Date 1994-08-23
Abatement Due Date 1994-08-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-08-23
Abatement Due Date 1994-08-26
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-08-23
Abatement Due Date 1994-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-08-23
Abatement Due Date 1994-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-08-23
Abatement Due Date 1994-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-08-23
Abatement Due Date 1994-08-26
Nr Instances 3
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690498507 2021-03-06 0202 PPS 133 Granite Ave, Staten Island, NY, 10303-2725
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731190
Loan Approval Amount (current) 731190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2725
Project Congressional District NY-11
Number of Employees 13
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 735780.25
Forgiveness Paid Date 2021-10-19
5078177209 2020-04-27 0202 PPP 133 GRANITE AVENUE, STATEN ISLAND, NY, 10303
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451600
Loan Approval Amount (current) 451600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456354.34
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805165 Employee Retirement Income Security Act (ERISA) 2018-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-13
Termination Date 2018-11-01
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name DE-BAR CONTRACTING CO., INC.
Role Defendant
0600433 Employee Retirement Income Security Act (ERISA) 2006-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-01-31
Termination Date 2006-05-17
Section 1001
Status Terminated

Parties

Name MASINO
Role Plaintiff
Name DE-BAR CONTRACTING CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State