Search icon

SHAW CONTRACTING, INC.

Company Details

Name: SHAW CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1993 (31 years ago)
Entity Number: 1782377
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 45 SOUTH MALL, PLAINVIEW, NY, United States, 11803

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
JZM3GUGGLLC4 2021-12-02 45 SOUTH MALL, PLAINVIEW, NY, 11803, 4207, USA 45 SOUTH MALL, PLAINVIEW, NY, 11803, 4207, USA

Business Information

Division Name SHAW CONTRACTING INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-06-25
Initial Registration Date 2020-03-10
Entity Start Date 1993-12-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND O LEOTTA
Role MR
Address 45 SOUTH MALL, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name RAYMOND O LEOTTA
Role MR.
Address 45 SOUTH MALL, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RAYMOND LEOTTA Chief Executive Officer 45 SOUTH MALL, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SOUTH MALL, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1997-12-17 2015-09-04 Address 312 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-12-17 2015-09-04 Address 312 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-01-24 1997-12-17 Address 51 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1996-01-24 2015-09-04 Address 312 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-12-24 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-24 1997-12-17 Address 85 TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904002016 2015-09-04 BIENNIAL STATEMENT 2013-12-01
031215002272 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011214002482 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000118002033 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971217002305 1997-12-17 BIENNIAL STATEMENT 1997-12-01
960124002155 1996-01-24 BIENNIAL STATEMENT 1995-12-01
931224000253 1993-12-24 CERTIFICATE OF INCORPORATION 1993-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-08-21 No data BEACH 117 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET NEWPORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb
2012-08-21 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation paved roadway
2012-04-18 No data NEWPORT AVENUE, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2011-04-23 No data NEWPORT AVENUE, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-04-23 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-07 No data GRAND AVENUE, FROM STREET 66 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation new s/w constructed
2008-10-14 No data BEACH 117 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET NEWPORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-14 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-06-26 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 116 STREET TO STREET BEACH 117 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-05-29 No data BEACH 116 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET BEACH CHANNEL DRIVE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907599 0215000 1996-10-08 110-112 LIBERTY STREET, NEW YORK, NY, 10006
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-09
Case Closed 1996-12-17

Related Activity

Type Referral
Activity Nr 902067008

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3134267709 2020-05-01 0235 PPP 45 S MALL, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88514.71
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2441822 SHAW CONTRACTING, INC - JZM3GUGGLLC4 45 SOUTH MALL, PLAINVIEW, NY, 11803-4207
Capabilities Statement Link -
Phone Number 516-249-3331
Fax Number 516-249-7169
E-mail Address rayleotta@shaw-gc.com
WWW Page -
E-Commerce Website -
Contact Person RAYMOND LEOTTA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 8MA92
Year Established 1993
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative General Contracting interior and exterior projects
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contracting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Raymond Leotta
Role President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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
2251576 Intrastate Non-Hazmat 2023-06-07 150000 2022 2 1 Private(Property)
Legal Name SHAW CONTRACTING INC
DBA Name -
Physical Address 45 SOUTH MALL, PLAINVIEW, NY, 11803, US
Mailing Address 45 SOUTH MALL, PLAINVIEW, NY, 11803, US
Phone (516) 249-3331
Fax (516) 249-7169
E-mail RAYLEOTTA@SHAW-GC.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
1384500 Interstate 2022-11-02 10000 2021 1 1 Private(Property)
Legal Name SHAW CONTRACTING
DBA Name -
Physical Address 45 STONE SCHOOLHOUSE ROAD, HUDSON FALLS, NY, 12839, US
Mailing Address 45 STONE SCHOOLHOUSE ROAD, HUDSON FALLS, NY, 12839, US
Phone (518) 221-3602
Fax -
E-mail SHAWCONTRACTING@YAHOO.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