Search icon

PADILLA CONSTRUCTION SERVICES, INC.

Company Details

Name: PADILLA CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 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

Phone +1 516-338-6848

Website http://www.pescst.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RWYFMD7UK3N5 2025-01-09 299 MAIN ST, WESTBURY, NY, 11590, 4789, USA 299 MAIN ST, WESTBURY, NY, 11590, 4789, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2001-02-06
Entity Start Date 1993-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237110, 237130, 237310, 237990, 238110, 238120, 238130, 238140, 238160, 238170, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMUEL PADILLA
Role PRESIDENT
Address 299 MAIN STREET, WESTBURY, NY, 11590, 4789, USA
Title ALTERNATE POC
Name ALEXANDER HOLUKA
Role VICE PRESIDENT
Address 299 MAIN STREET, WESTBURY, NY, 11590, 4789, USA
Government Business
Title PRIMARY POC
Name SAMUEL PADILLA
Role PRESIDENT
Address 299 MAIN STREET, WESTBURY, NY, 11590, 4789, USA
Title ALTERNATE POC
Name ALEXANDER HOLUKA
Role VICE PRESIDENT
Address 299 MAIN STREET, WESTBURY, NY, 11590, 4789, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1NUX3 Active Non-Manufacturer 2000-01-12 2024-03-06 2029-01-12 2025-01-09

Contact Information

POC SAMUEL PADILLA
Phone +1 646-296-2202
Fax +1 516-338-6920
Address 299 MAIN ST, WESTBURY, NY, 11590 4789, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCS, INC. DEFINED BENEFIT PLAN 2022 133696991 2023-11-21 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 7189875652
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2021 133696991 2023-10-05 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 7189875652
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2020 133696991 2022-09-27 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 7189875652
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2019 133696991 2021-10-06 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 7189875652
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2018 133696991 2020-10-14 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5163386848
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2017 133696991 2019-09-30 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5163386848
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2016 133696991 2018-10-03 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5163386848
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590
PCS, INC. DEFINED BENEFIT PLAN 2015 133696991 2017-09-11 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5163386848
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing SAMUEL PADILLA
Role Employer/plan sponsor
Date 2017-09-08
Name of individual signing SAMUEL PADILLA
PCS, INC. DEFINED BENEFIT PLAN 2014 133696991 2016-09-19 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5163386848
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing SAMUEL PADILLA
Role Employer/plan sponsor
Date 2016-09-19
Name of individual signing SAMUEL PADILLA
PCS, INC. DEFINED BENEFIT PLAN 2013 133696991 2015-07-14 PADILLA CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 7189875652
Plan sponsor’s address 299 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing SAMUEL PADILLA
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing SAMUEL PADILLA

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

Licenses

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

Permits

Number Date End date Type Address
X022025090A74 2025-03-31 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED WALLACE AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET MAGENTA STREET
X022025090A73 2025-03-31 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED EAST GUN HILL ROAD, BRONX, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE
X022025090A72 2025-03-31 2025-06-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WALLACE AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET MAGENTA STREET
X022025090A71 2025-03-31 2025-06-25 TEMPORARY PEDESTRIAN WALK WALLACE AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET MAGENTA STREET
X022025090A76 2025-03-31 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST GUN HILL ROAD, BRONX, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE
X022025090A77 2025-03-31 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST GUN HILL ROAD, BRONX, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE
X022025090A78 2025-03-31 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST GUN HILL ROAD, BRONX, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE
X022025090A79 2025-03-31 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALLACE AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET MAGENTA STREET
X022025090A80 2025-03-31 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST GUN HILL ROAD, BRONX, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE
X022025090A81 2025-03-31 2025-06-25 OCCUPANCY OF ROADWAY AS STIPULATED EAST GUN HILL ROAD, BRONX, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE

History

Start date End date Type Value
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
2024-06-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-01-11 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
070718000643 2007-07-18 CERTIFICATE OF CHANGE 2007-07-18
070705002542 2007-07-05 BIENNIAL STATEMENT 2007-01-01
060913000028 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13
060823002686 2006-08-23 BIENNIAL STATEMENT 2005-01-01
050216002837 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data WEST 134 STREET, FROM STREET DEAD END TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Jersey barriers in compliance.
2025-03-11 No data CATHERINE STREET, FROM STREET CATHERINE SLIP TO STREET MONROE STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2025-03-04 No data FOX STREET, FROM STREET AVENUE ST JOHN TO STREET LEGGETT AVENUE No data Street Construction Inspections: Active Department of Transportation Found green plywood occupying the sidewalk at time of inspection.
2025-03-04 No data LEGGETT AVENUE, FROM STREET FOX STREET TO STREET SOUTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with green plywood.
2025-02-26 No data WEST 134 STREET, FROM STREET DEAD END TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Lull stored behind fence.
2025-02-19 No data WEST 134 STREET, FROM STREET DEAD END TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Backhoe stored behind fence.
2025-02-14 No data EAST GUN HILL ROAD, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE No data Street Construction Inspections: Active Department of Transportation Has plywood fence on the s/w with 5' walkway for Pedestrians.
2025-02-14 No data WALLACE AVENUE, FROM STREET EAST GUN HILL ROAD TO STREET MAGENTA STREET No data Street Construction Inspections: Active Department of Transportation Has 5' walkway on the s/w, p/l.
2025-02-10 No data EAST GUN HILL ROAD, FROM STREET BARNES AVENUE TO STREET WALLACE AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway clear at this time.
2025-02-07 No data LENOX TERRACE PLACE, FROM STREET WEST 134 STREET TO STREET WEST 135 STREET No data Street Construction Inspections: Active Department of Transportation Material stored in compliance

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340146521 0215600 2014-12-17 299 MAIN STREET, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-17
Case Closed 2015-01-23

Related Activity

Type Complaint
Activity Nr 927510
Safety Yes
313790560 0215000 2009-09-22 17TH STREET AND PARK AVE. SOUTH, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-22
Emphasis S: FALL FROM HEIGHT, L: FALL, L: GUTREH
Case Closed 2010-02-12

Related Activity

Type Referral
Activity Nr 202651154
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-09-29
Abatement Due Date 2009-10-09
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-09-29
Abatement Due Date 2009-10-09
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-09-29
Abatement Due Date 2009-10-02
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 24
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-09-29
Abatement Due Date 2009-10-19
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-19
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-09-29
Abatement Due Date 2009-10-09
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 24
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-19
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-19
Nr Instances 1
Nr Exposed 24
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247867106 2020-04-15 0235 PPP 299 Main Street, WESTBURY, NY, 11590
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500000
Loan Approval Amount (current) 5500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 333
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5569013.7
Forgiveness Paid Date 2021-07-26
7908938610 2021-03-24 0235 PPS 299 Main St, Westbury, NY, 11590-4789
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4789
Project Congressional District NY-03
Number of Employees 113
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2010630.14
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0806973 PADILLA CONSTRUCTION SERVICES INC - RWYFMD7UK3N5 299 MAIN ST, WESTBURY, NY, 11590-4789
Capabilities Statement Link -
Phone Number 646-296-2202
Fax Number 516-338-6920
E-mail Address Samuel.Padilla@pcscst.com
WWW Page -
E-Commerce Website -
Contact Person SAMUEL PADILLA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 1NUX3
Year Established 1993
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 238130
NAICS Code's Description Framing Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238170
NAICS Code's Description Siding Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1584640 Interstate 2024-07-17 24099 2023 6 4 Private(Property)
Legal Name PADILLA CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 299 MAIN STREET, WESTBURY, NY, 11590, US
Mailing Address 299 MAIN STREET, WESTBURY, NY, 11590, US
Phone (516) 338-6848
Fax (516) 338-6920
E-mail MADELINE.BAUSO@PCSCT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 0L61001226
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 61974MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAN5BH324798
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State