Search icon

J. PETROCELLI CONTRACTING, INC.

Company Details

Name: J. PETROCELLI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (35 years ago)
Entity Number: 1482751
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 100 COMAC STREET, RONKONKOMA, NY, United States, 11779
Address: 100 Comac Street, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN PETROCELLI Agent 100 COMAC STREET, RONKONKOMA, NY, 11779

Chief Executive Officer

Name Role Address
JOHN PETROCELLI, JR. Chief Executive Officer 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
J. PETROCELLI CONTRACTING, INC. DOS Process Agent 100 Comac Street, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JAMES D'ANGELO
User ID:
P1773081

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MDQDGB13XEP8
CAGE Code:
70MP8
UEI Expiration Date:
2025-01-14

Business Information

Division Name:
J. PETROCELLI CONTRACTING, INC
Activation Date:
2024-01-17
Initial Registration Date:
2021-01-28

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70MP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2029-01-17
SAM Expiration:
2025-01-14

Contact Information

POC:
JAMES D'ANGELO
Phone:
+1 631-981-5200

Form 5500 Series

Employer Identification Number (EIN):
113036151
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B042022280A04 2022-10-07 2022-11-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BANKER STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
B012022280A48 2022-10-07 2022-11-05 PAVE STREET-W/ ENGINEERING & INSP FEE-P BANKER STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
B012022280A47 2022-10-07 2022-11-05 RESET, REPAIR OR REPLACE CURB-PROTECTED BANKER STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
B022022207B56 2022-07-26 2022-10-22 PLACE CONSTRUCTION OFFICE TRAILER ON STREET BANKER STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
B022022207B57 2022-07-26 2022-10-22 TEMPORARY PEDESTRIAN WALK BANKER STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-27 2024-01-27 Address 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-01-27 2024-10-01 Address 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001033793 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240127000025 2024-01-04 CERTIFICATE OF CHANGE BY ENTITY 2024-01-04
230412002109 2023-04-12 BIENNIAL STATEMENT 2022-10-01
211111001595 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201001060302 2020-10-01 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
1018065.00
Total Face Value Of Loan:
1018065.00
Date:
2020-04-07
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:
993000.00
Total Face Value Of Loan:
993000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-12-19
Type:
Complaint
Address:
42-12 48TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-03
Type:
Planned
Address:
1987 FRONT ST., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-26
Type:
Prog Related
Address:
40 GEREARD ST, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-20
Type:
Prog Related
Address:
227 MADISON STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-25
Type:
Planned
Address:
555 PAGE AVENUE, STATEN ISLAND, NY, 10307
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1018065
Current Approval Amount:
1018065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1025902.71
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
993000
Current Approval Amount:
993000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
999482.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-5527
Add Date:
2008-07-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State