Search icon

PAPITTO CONSTRUCTION CO., INC.

Company Details

Name: PAPITTO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1972 (53 years ago)
Entity Number: 1544638
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 867 FAIR ST, CARMEL, NY, United States, 10512
Principal Address: 22 MIDWOOD AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAPITTO CONSTRUCTION CO., INC. DOS Process Agent 867 FAIR ST, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
IRENE V PAPITTO Chief Executive Officer 867 FAIR ST, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-04-02 2024-07-15 Address 867 FAIR ST, CARMEL, NY, 10512, 3012, USA (Type of address: Service of Process)
2014-06-11 2024-07-15 Address 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2010-04-23 2014-06-11 Address 867 5TH ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2008-04-09 2010-04-23 Address 867 5TH ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2008-04-09 2018-04-02 Address 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1996-05-10 2008-04-09 Address 65 MAIN ST, SUITE 104, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1996-05-10 2008-04-09 Address 22 MIDWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1996-05-10 2008-04-09 Address 65 MAIN ST, SUITE 104, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715000554 2024-07-15 BIENNIAL STATEMENT 2024-07-15
200401060654 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006740 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006847 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140611006799 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120523002914 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100423002540 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080409002368 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060503003032 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040416002309 2004-04-16 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-26 No data WEST 20 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106891641 0216000 1991-09-19 BROOKSIDE AVE.,& NORTH AVE.,, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-19
Emphasis N: TRENCH
Case Closed 1991-12-10

Related Activity

Type Referral
Activity Nr 901344606
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-11-14
Abatement Due Date 1991-11-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-11-14
Abatement Due Date 1991-11-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-11-14
Abatement Due Date 1991-12-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-11-14
Abatement Due Date 1991-11-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-11-14
Abatement Due Date 1991-11-18
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549038401 2021-02-12 0202 PPS 867 Fair St, Carmel, NY, 10512-3012
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140412
Loan Approval Amount (current) 140412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-3012
Project Congressional District NY-17
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141292.94
Forgiveness Paid Date 2021-10-26
6095568004 2020-06-29 0202 PPP 867 Fair St, CARMEL, NY, 10512-3012
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154622
Loan Approval Amount (current) 154622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CARMEL, PUTNAM, NY, 10512-3012
Project Congressional District NY-17
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155977.59
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1172853 Intrastate Non-Hazmat 2023-05-01 20000 2023 4 2 Exempt For Hire, Private(Property)
Legal Name PAPITTO CONSTRUCTION CO INC
DBA Name -
Physical Address 867 FAIR ST, CARMEL, NY, 10512, US
Mailing Address 867 FAIR ST, CARMEL, NY, 10512, US
Phone (845) 878-2550
Fax -
E-mail PAPITTOCON@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State