Search icon

WATRAL BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATRAL BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1809917
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 45 South 4th Street, Bay Shore, NY, United States, 11706
Principal Address: 45 S 4TH ST, N BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WATRAL Chief Executive Officer 45 S 4TH STREET, N BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WATRAL BROTHERS, INC. DOS Process Agent 45 South 4th Street, Bay Shore, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-586-8335
Contact Person:
JOHN WATRL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3185119
Trade Name:
WATRAL BROTHERS INC

Unique Entity ID

Unique Entity ID:
CLMVHDV9EED3
CAGE Code:
48C91
UEI Expiration Date:
2026-07-01

Business Information

Doing Business As:
WATRAL BROTHERS INC
Activation Date:
2025-07-03
Initial Registration Date:
2005-12-06

Commercial and government entity program

CAGE number:
48C91
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2029-07-26
SAM Expiration:
2025-07-24

Contact Information

POC:
JOHN WATRL

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 45 S 4TH STREET, N BAYSHORE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 45 S 4TH STREET, N BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Address 45 S 4TH STREET, N BAYSHORE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-01 Address 45 S 4TH STREET, N BAYSHORE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401035276 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230908000161 2023-09-08 BIENNIAL STATEMENT 2022-04-01
200407060441 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402006882 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140422006328 2014-04-22 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V805R90917
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
21787.50
Base And Exercised Options Value:
21787.50
Base And All Options Value:
21787.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-04
Description:
MISCELLANEOUS CONSTRUCTION MATERIALS AND MANUFACTURING INCLUDING EARTH MOVING/EXCAVATING.
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS
Procurement Instrument Identifier:
V805R90061
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4357.50
Base And Exercised Options Value:
4357.50
Base And All Options Value:
4357.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-11-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS
Procurement Instrument Identifier:
V805R90030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4357.50
Base And Exercised Options Value:
4357.50
Base And All Options Value:
4357.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-21
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
309980.00
Total Face Value Of Loan:
309980.00
Date:
2010-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-22000.00
Total Face Value Of Loan:
790000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-07
Type:
Prog Related
Address:
390 B MONTAULK HIGHWAY, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-25
Type:
Planned
Address:
4032 ROUTE 347, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-31
Type:
Planned
Address:
NEW YORK AVENUE, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$309,980
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$313,895.09
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $309,980

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-8335
Add Date:
2003-12-03
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIRANDA,
Party Role:
Plaintiff
Party Name:
WATRAL BROTHERS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State