Search icon

GUTTILLA CONTRACTING, LTD.

Headquarter

Company Details

Name: GUTTILLA CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1993 (32 years ago)
Entity Number: 1726408
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 66 Palmer Ave Suite 49A, 66 PALMER AVENUE, SUITE 49A, Bronxville, NY, United States, 10708
Principal Address: 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 914-693-2132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GUTTILLA CONTRACTING, LTD., CONNECTICUT 2935724 CONNECTICUT
Headquarter of GUTTILLA CONTRACTING, LTD., CONNECTICUT 2935956 CONNECTICUT
Headquarter of GUTTILLA CONTRACTING, LTD., CONNECTICUT 2940641 CONNECTICUT
Headquarter of GUTTILLA CONTRACTING, LTD., CONNECTICUT 0898923 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUTTILLA CONTRACTING LTD. PROFIT SHARING PLAN & TRUST 2013 133720017 2015-04-14 GUTTILLA CONTRACTING LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 238100
Sponsor’s telephone number 9146932132
Plan sponsor’s address 66 PALMER AVENUE, BRONXVILLE, NY, 10708
GUTTILLA CONTRACTING LTD. PROFIT SHARING PLAN & TRUST 2012 133720017 2014-06-23 GUTTILLA CONTRACTING LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 238100
Sponsor’s telephone number 9146932132
Plan sponsor’s address 66 PALMER AVENUE, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing CHARLES KASMAREK
GUTTILLA CONTRACTING LTD. PROFIT SHARING PLAN & TRUST 2011 133720017 2014-06-23 GUTTILLA CONTRACTING LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 238100
Sponsor’s telephone number 9146932132
Plan sponsor’s address 66 PALMER AVENUE, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 133720017
Plan administrator’s name GUTTILLA CONTRACTING LTD.
Plan administrator’s address 66 PALMER AVENUE, BRONXVILLE, NY, 10708
Administrator’s telephone number 9146932132

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing CHARLES KASMAREK
GUTTILLA CONTRACTING LTD. PROFIT SHARING PLAN & TRUST 2011 133720017 2014-06-12 GUTTILLA CONTRACTING LTD. 2
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 238100
Sponsor’s telephone number 9146932132
Plan sponsor’s address 66 PALMER AV, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 133720017
Plan administrator’s name GUTTILLA CONTRACTING LTD.
Plan administrator’s address 66 PALMER AV, BRONXVILLE, NY, 10708
Administrator’s telephone number 9146932132

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing CHARLES KASMAREK
GUTTILLA CONTRACTING LTD. PROFIT SHARING PLAN & TRUST 2010 133720017 2012-06-23 GUTTILLA CONTRACTING LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 238100
Sponsor’s telephone number 9146932132
Plan sponsor’s address 66 PALMER AV, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 133720017
Plan administrator’s name GUTTILLA CONTRACTING LTD.
Plan administrator’s address 66 PALMER AV, BRONXVILLE, NY, 10708
Administrator’s telephone number 9146932132

Signature of

Role Plan administrator
Date 2012-06-23
Name of individual signing CHARLES KASMAREK
GUTTILLA CONTRACTING LTD PROFIT SHARING PLAN & TRUST 2009 133720017 2011-04-27 GUTTILLA CONTRACTING LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 238100
Sponsor’s telephone number 9146932132
Plan sponsor’s address 2 ELM STREET, ARDSLEY, NY, 10502

Plan administrator’s name and address

Administrator’s EIN 133720017
Plan administrator’s name GUTTILLA CONTRACTING LTD
Plan administrator’s address 2 ELM STREET, ARDSLEY, NY, 10502
Administrator’s telephone number 9146932132

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing CHARLES KASMAREK

Chief Executive Officer

Name Role Address
MICHAEL GUTTILLA Chief Executive Officer 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
GUTTILLA CONTRACTING, LTD. DOS Process Agent 66 Palmer Ave Suite 49A, 66 PALMER AVENUE, SUITE 49A, Bronxville, NY, United States, 10708

Licenses

Number Status Type Date End date
2058033-DCA Active Business 2017-09-11 2025-02-28
1354968-DCA Inactive Business 2010-05-19 2017-02-28

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-02-16 Address 66 PALMER AVENUE, #49A, 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2015-02-06 2024-02-16 Address 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2015-02-06 2021-05-03 Address ATTN: MICHAEL GUTTILLA, 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2007-05-16 2015-02-06 Address 2 ELM STREET, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2007-05-16 2015-02-06 Address 2 ELM STREET, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2007-05-16 2015-02-06 Address ATTN: MICHAEL GUTTILLA, 2 ELM STREET, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2005-06-24 2007-05-16 Address 50 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2005-06-24 2007-05-16 Address ATTN: MICHAEL GUTTILLA, 50 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002995 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210503060938 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170502007733 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150206006275 2015-02-06 BIENNIAL STATEMENT 2013-05-01
110513002227 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090519002231 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070516002683 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050624002557 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030604002164 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010517002380 2001-05-17 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540733 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540732 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276461 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276462 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3048461 LICENSEDOC10 INVOICED 2019-06-19 10 License Document Replacement
2946438 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946439 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2664587 TRUSTFUNDHIC INVOICED 2017-09-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2664586 LICENSE INVOICED 2017-09-11 75 Home Improvement Contractor License Fee
2664588 FINGERPRINT CREDITED 2017-09-11 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668350 0216000 2005-10-19 11 HOBART STREET, BRONXVILLE, NY, 10708
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-01-19
Emphasis L: FALL
Case Closed 2006-04-21

Related Activity

Type Referral
Activity Nr 202029039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2006-01-26
Abatement Due Date 2006-03-01
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-01-26
Abatement Due Date 2006-03-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-01-26
Abatement Due Date 2006-03-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-01-26
Abatement Due Date 2006-03-01
Nr Instances 3
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213157710 2020-05-01 0202 PPP 66 PALMER AVE STE 49A, BRONXVILLE, NY, 10708
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174415
Loan Approval Amount (current) 174415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176366.41
Forgiveness Paid Date 2021-06-17
7801588405 2021-02-12 0202 PPS 66 Palmer Ave Ste 49A, Bronxville, NY, 10708-3420
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144147
Loan Approval Amount (current) 144147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-3420
Project Congressional District NY-16
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145163.32
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2092003 Intrastate Non-Hazmat 2024-03-04 55687 2022 1 1 Private(Property)
Legal Name GUTTILLA CONTRACTING LTD
DBA Name -
Physical Address 66 PALMER AVE STE 49A, BRONXVILLE, NY, 10708, US
Mailing Address 66 PALMER AVE STE 49A, BRONXVILLE, NY, 10708, US
Phone (914) 693-2132
Fax (914) 693-2133
E-mail INQUIRIES@CONTRACTING.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: 15 Mar 2025

Sources: New York Secretary of State