Search icon

DE-BAR CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

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
2025-06-02 2025-06-02 Address 133 GRANITE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-31 2025-06-02 Address 133 GRANITE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-06-02 Address 133 Granite Avenue, Staten Island, NY, 10303, USA (Type of address: Service of Process)
2007-05-11 2024-07-31 Address 133 GRANITE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000875 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
731190.00
Total Face Value Of Loan:
731190.00
Date:
2020-04-28
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:
451600.00
Total Face Value Of Loan:
451600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-02
Type:
Unprog Rel
Address:
CLOVE RD. & RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731190
Current Approval Amount:
731190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
735780.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451600
Current Approval Amount:
451600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
456354.34

Court Cases

Court Case Summary

Filing Date:
2018-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
DE-BAR CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State