Search icon

PADILLA CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PADILLA CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (33 years ago)
Entity Number: 1691809
ZIP code: 11590
County: Nassau
Place of Formation: New York
Activity Description: General construction, landscaping, masonry, paving/ concrete, demo and renovation.
Address: 299 MAIN ST, WESTBURY, NY, United States, 11590
Principal Address: 5 PEN MOR DRIVE, MUTTONTOWN, NY, United States, 11732

Contact Details

Website http://www.pescst.com

Phone +1 516-338-6848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL P PADILLA Chief Executive Officer 299 MAIN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 MAIN ST, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-338-6920
Contact Person:
SAMUEL PADILLA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P0806973

Unique Entity ID

Unique Entity ID:
RWYFMD7UK3N5
CAGE Code:
1NUX3
UEI Expiration Date:
2025-11-11

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2001-02-06

Commercial and government entity program

CAGE number:
1NUX3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
SAMUEL PADILLA

Form 5500 Series

Employer Identification Number (EIN):
133696991
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0901979-DCA Active Business 2007-11-07 2025-02-28

Permits

Number Date End date Type Address
M022025160C20 2025-06-09 2025-09-26 TEMP. CONST. SIGNS/MARKINGS EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M022025160B09 2025-06-09 2025-06-28 TEMP. CONST. SIGNS/MARKINGS EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M022025157A04 2025-06-06 2025-09-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M022025157A02 2025-06-06 2025-09-26 CROSSING SIDEWALK EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M022025157A01 2025-06-06 2025-09-26 PLACE MATERIAL ON STREET EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET

History

Start date End date Type Value
2025-05-06 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230103001316 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220817001335 2022-08-17 BIENNIAL STATEMENT 2021-01-01
190111002061 2019-01-11 BIENNIAL STATEMENT 2019-01-01
110207002349 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090210003101 2009-02-10 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546099 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546100 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3267801 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267802 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2963069 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963068 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538870 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538869 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1927291 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1927290 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223727 Office of Administrative Trials and Hearings Issued Settled 2022-04-09 250 2022-08-24 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-223756 Office of Administrative Trials and Hearings Issued Settled 2022-04-04 250 2022-08-24 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-223612 Office of Administrative Trials and Hearings Issued Settled 2022-03-24 250 2022-08-24 Failure to register vehicle with the commission
TWC-223092 Office of Administrative Trials and Hearings Issued Settled 2021-12-17 250 2022-11-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-218404 Office of Administrative Trials and Hearings Issued Settled 2020-01-03 3500 2021-08-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215765 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 2500 2018-07-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
5500000.00
Total Face Value Of Loan:
5500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-17
Type:
Complaint
Address:
299 MAIN STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-22
Type:
Planned
Address:
17TH STREET AND PARK AVE. SOUTH, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
333
Initial Approval Amount:
$5,500,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,569,013.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $5,500,000
Jobs Reported:
113
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,010,630.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,000,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 338-6920
Add Date:
2006-12-11
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-02-11
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:
PADILLA CONSTRUCTION SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-04
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, PENSION, W,
Party Role:
Plaintiff
Party Name:
PADILLA CONSTRUCTION SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-25
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:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
PADILLA CONSTRUCTION SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State