Search icon

CUCCIAS CONTRACTORS INC.

Company Details

Name: CUCCIAS CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1994 (30 years ago)
Entity Number: 1867355
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 2035 SANS AVE, MERRICK, NY, United States, 11566
Address: 4110 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-221-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CUCCIAS DOS Process Agent 4110 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
JAMES CUCCIAS Agent 4110 MERRICK RD., MSSAPEQUA, NY, 11758

Chief Executive Officer

Name Role Address
JAMES CUCCIAS Chief Executive Officer 2035 SANS AVE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1279869-DCA Inactive Business 2008-03-20 2017-02-28

History

Start date End date Type Value
2006-11-08 2020-02-14 Address 2035 SANS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2005-03-16 2006-11-08 Address JOHN MASTOMARINO CPA, 433 SURNRISE HIGHWAY, SUNRISE HIGHWAY, NY, 11563, USA (Type of address: Service of Process)
2003-01-22 2005-03-16 Address 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-01-22 2005-03-16 Address 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-03-16 Address 877 N CORONA AVE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1998-12-10 2003-01-22 Address 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-12-10 2003-01-22 Address 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1994-11-10 2003-01-22 Address 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1994-11-10 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200214000066 2020-02-14 CERTIFICATE OF CHANGE 2020-02-14
061108002799 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050316002234 2005-03-16 BIENNIAL STATEMENT 2004-11-01
030122002197 2003-01-22 BIENNIAL STATEMENT 2002-11-01
010124002793 2001-01-24 BIENNIAL STATEMENT 2000-11-01
981210002433 1998-12-10 BIENNIAL STATEMENT 1998-11-01
941110000423 1994-11-10 CERTIFICATE OF INCORPORATION 1994-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1904397 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904396 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
883979 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
934896 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
883980 CNV_TFEE INVOICED 2011-05-11 6 WT and WH - Transaction Fee
883986 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
934897 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
883981 CNV_MS INVOICED 2010-03-05 25 Miscellaneous Fee
883982 TRUSTFUNDHIC INVOICED 2009-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
934898 RENEWAL INVOICED 2009-06-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051107701 2020-05-01 0235 PPP 4110 MERRICK RD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38351
Loan Approval Amount (current) 38351
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38694.48
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2191105 Intrastate Non-Hazmat 2011-08-13 - - 1 3 Private(Property)
Legal Name CUCCIAS CONTRACTORS INC
DBA Name JIM CUCCIAS AND SONS GENERAL CONTRACTORS
Physical Address 2035 SANS AVE, MERRICK, NY, 11566, US
Mailing Address 2035 SANS AVE, MERRICK, NY, 11566, US
Phone (516) 221-6400
Fax (516) 208-5669
E-mail JCUCCINSANDSONS@NETSCAPE.NET

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

Inspections

Unique report number of the inspection 0L13001026
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-16
ID that indicates the level of inspection Full
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 FORD
License plate of the main unit 43927MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL1DDA36806
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-16
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-16
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State