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

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

Form 5500 Series

Employer Identification Number (EIN):
132500060
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
605000.00
Total Face Value Of Loan:
605000.00
Date:
2020-05-03
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:
525000.00
Total Face Value Of Loan:
525000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-23
Type:
Referral
Address:
35 CROTON AVE, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-25
Type:
Referral
Address:
5729 HIGHLAND AVE., CORTLANDT, NY, 10521
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-22
Type:
Complaint
Address:
NEAR KENSICO DAM, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-12
Type:
Referral
Address:
STEVENS AVENUE, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-26
Type:
Referral
Address:
SAW MILL RIVER PARKWAY, MT. KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605000
Current Approval Amount:
605000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608944.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525000
Current Approval Amount:
525000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
529746.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State