Search icon

BILOTTA CONSTRUCTION CORP.

Company Details

Name: BILOTTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1963 (62 years ago)
Entity Number: 156791
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 296 PURCHASE STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILOTTA PROFIT SHARING PLAN 2023 132500060 2024-10-07 BILOTTA CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 10580
BILOTTA PROFIT SHARING PLAN 2022 132500060 2023-10-09 BILOTTA CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2021 132500060 2022-09-23 BILOTTA CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2020 132500060 2021-10-10 BILOTTA CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2019 132500060 2020-10-01 BILOTTA CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2018 132500060 2019-10-15 BILOTTA CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2017 132500060 2018-09-04 BILOTTA CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2016 132500060 2017-10-06 BILOTTA CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2015 132500060 2016-09-23 BILOTTA CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing JOSEPH BILOTTA
BILOTTA PROFIT SHARING PLAN 2014 132500060 2015-10-06 BILOTTA CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 237990
Sponsor’s telephone number 9149672944
Plan sponsor’s address 296 PURCHASE STREET, RYE, NY, 105802102

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing JOSEPH BILOTTA

Chief Executive Officer

Name Role Address
JOSEPH BILOTTA Chief Executive Officer 296 PURCHASE STREET, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
BILOTTA CONSTRUCTION CORP. DOS Process Agent 296 PURCHASE STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2009-05-12 2021-05-07 Address 296 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-05-20 2009-05-12 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1997-05-20 2009-05-12 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1997-05-20 2009-05-12 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1992-11-12 1997-05-20 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1992-11-12 1997-05-20 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1992-11-12 1997-05-20 Address 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1990-03-09 1991-10-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1963-05-07 1990-03-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-05-07 1992-11-12 Address 81 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507060663 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501060356 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008128 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006308 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130520006330 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110602002662 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090512002981 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070531002129 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050712002311 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030429002659 2003-04-29 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668988 0216000 2005-11-23 35 CROTON AVE, MOUNT KISCO, NY, 10549
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-11-28
Emphasis N: TRENCH
Case Closed 2007-09-29

Related Activity

Type Referral
Activity Nr 202029146
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-03-14
Abatement Due Date 2006-03-17
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2006-04-04
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-03-14
Abatement Due Date 2006-03-17
Initial Penalty 3000.0
Contest Date 2006-04-04
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
307665117 0216000 2005-04-25 5729 HIGHLAND AVE., CORTLANDT, NY, 10521
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-08-23
Case Closed 2006-04-13

Related Activity

Type Referral
Activity Nr 202028502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2005-08-29
Abatement Due Date 2005-09-02
Current Penalty 437.5
Initial Penalty 875.0
Contest Date 2005-09-22
Final Order 2006-03-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Hazard CRUSHING
305767600 0216000 2002-11-22 NEAR KENSICO DAM, VALHALLA, NY, 10595
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-03-20
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-09-29

Related Activity

Type Complaint
Activity Nr 203596267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2003-05-07
Abatement Due Date 2003-05-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-05-30
Final Order 2003-08-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-05-07
Abatement Due Date 2003-05-28
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2003-05-30
Final Order 2003-08-18
Nr Instances 1
Nr Exposed 3
Gravity 03
302806278 0216000 2000-09-12 STEVENS AVENUE, VALHALLA, NY, 10595
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-09-12
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-09-29

Related Activity

Type Referral
Activity Nr 202024386
Safety Yes
301455473 0216000 1997-06-26 SAW MILL RIVER PARKWAY, MT. KISCO, NY, 10549
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-06-26
Emphasis N: TRENCH
Case Closed 1997-09-24

Related Activity

Type Referral
Activity Nr 202021457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-08-27
Abatement Due Date 1997-09-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-08-27
Abatement Due Date 1997-09-02
Nr Instances 3
Nr Exposed 50
Gravity 00
10774107 0213100 1983-11-21 DRAKE AVE, New Rochelle, NY, 10805
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1983-12-29

Related Activity

Type Complaint
Activity Nr 320189772

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
10763977 0213100 1982-08-05 CHARLES POINT, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-05
Case Closed 1982-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1982-08-11
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1982-08-11
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1982-08-11
Abatement Due Date 1982-08-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476218701 2021-03-31 0202 PPS 296 Purchase St, Rye, NY, 10580-2102
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605000
Loan Approval Amount (current) 605000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2102
Project Congressional District NY-16
Number of Employees 133
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608944.93
Forgiveness Paid Date 2021-12-02
6203587709 2020-05-01 0202 PPP 296 PURCHASE ST, RYE, NY, 10580-2102
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RYE, WESTCHESTER, NY, 10580-2102
Project Congressional District NY-16
Number of Employees 38
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529746.58
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1140293 Intrastate Non-Hazmat 2024-03-18 1228 2023 2 2 Private(Property)
Legal Name BILOTTA CONSTRUCTION CORP
DBA Name -
Physical Address 2099 ALBANY POST RD, MONTROSE, NY, 10548, US
Mailing Address 296 PURCHASE ST, RYE, NY, 10580, US
Phone (914) 967-2944
Fax -
E-mail BILOTTACONST@VERIZON.NET

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: 18 Mar 2025

Sources: New York Secretary of State