Search icon

T. PERICIC CONSTRUCTION CORP.

Company Details

Name: T. PERICIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939651
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-539-7139

Phone +1 718-497-4179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER PERICIC Chief Executive Officer 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
WALTER PERICIC DOS Process Agent 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2034545-DCA Inactive Business 2016-03-17 2021-02-28
1271433-DCA Inactive Business 2007-10-25 2011-06-30
0935117-DCA Inactive Business 2003-01-31 2005-06-30

History

Start date End date Type Value
2011-07-25 2021-01-25 Address 6112 163RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1999-08-18 2007-07-18 Address 61-12 163RD ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1999-08-18 2021-01-25 Address 212-04 53RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1999-08-18 2011-07-25 Address 73-21 71ST ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-11-06 1999-08-18 Address 73-21 71ST ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-11-06 1999-08-18 Address 61-12 163RD ST, FRESH MEADOWS, NY, 11364, USA (Type of address: Principal Executive Office)
1997-11-06 1999-08-18 Address 212-04 53RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1995-07-17 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-17 1997-11-06 Address 73-21 71ST STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060490 2021-01-25 BIENNIAL STATEMENT 2019-07-01
110725002056 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090724002172 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070718002991 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050907002634 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030709002417 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010718002954 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990818002379 1999-08-18 BIENNIAL STATEMENT 1999-07-01
971106002198 1997-11-06 BIENNIAL STATEMENT 1997-07-01
950717000374 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-19 No data WEST 127 STREET, FROM STREET CONVENT AVENUE TO STREET WEST 126 STREET No data Street Construction Inspections: Active Department of Transportation Convex container on site, NOV issued.
2019-12-19 No data WEST 127 STREET, FROM STREET CONVENT AVENUE TO STREET WEST 126 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Convex container placed on City Street w/o Comm. approval.
2019-01-03 No data WEST 127 STREET, FROM STREET CONVENT AVENUE TO STREET WEST 126 STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has a construction refuse container, at this construction site(DOB# 123546822-01-EW-OT), without a DOT permit. Respondent was identified by this DOB number.
2016-12-29 No data 68 PLACE, FROM STREET 70 AVENUE TO STREET OTTO ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed the respondent placed a construction container on the street with no permit ; it was being at a building operation to collect construction debris. Therefore an NOV was issued.
2016-08-26 No data EAST 8 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable expansion joints installed and sealed
2016-08-24 No data AVENUE D, FROM STREET EAST 7 STREET TO STREET EAST 8 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2016-02-09 No data AVENUE D, FROM STREET EAST 7 STREET TO STREET EAST 8 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, sidewalk replacement in compliance.
2016-01-26 No data EAST 8 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation Upon inspection, construction container removed upon completion of sidewalk replacement.
2016-01-12 No data EAST 8 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation A/t/p/o I observed the above respondent having a const. equip. (container) w/o proper street protection. A min. 1.5" to a max. 3" thick planking, skids, etc. with a 12"x12" perimeter is required as per 34RCNY 2-05 (d)(2). Respondent used .75" plywood
2016-01-09 No data EAST 8 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Active Department of Transportation A/t/p/o I observed the above respondent failed to comply with the terms & conditions of DOT permit stipulation #072. Respondent working on a Saturday when they are allowed to "work 9AM-4PM, Monday to Friday" only. Crew working & waiting for concrete.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973889 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973888 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544693 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2544692 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2293129 FINGERPRINT INVOICED 2016-03-07 75 Fingerprint Fee
2293059 TRUSTFUNDHIC INVOICED 2016-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2293061 FINGERPRINT INVOICED 2016-03-07 75 Fingerprint Fee
2293058 LICENSE INVOICED 2016-03-07 50 Home Improvement Contractor License Fee
2173864 DCA-SUS CREDITED 2015-09-21 75 Suspense Account
2173863 PROCESSING INVOICED 2015-09-21 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340624865 0215000 2015-05-12 208 W. 13TH ST, NEW YORK, NY, 10011
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-12
Emphasis L: GUTREH
Case Closed 2016-09-02

Related Activity

Type Referral
Activity Nr 983310
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2015-09-30
Current Penalty 1400.0
Initial Penalty 2400.0
Final Order 2015-10-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use. Location: 208 W. 13th St., New York, NY. a) Employer did not provide protective guards for the Skil grinder utilized by an employee while engaged gut-rehab operations; on or about 5/12/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2015-09-30
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2015-10-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. Location: 208 W. 13th St., New York, NY. a) Employees used a concrete mixer powered by an extension cord that was not provided with a GFCI or an assured equipment grounding program; on or about 5/12/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204617200 2020-04-28 0202 PPP 61-12 163RD STREET, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84925
Loan Approval Amount (current) 84925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85688.16
Forgiveness Paid Date 2021-04-22
3696258508 2021-02-24 0202 PPS 6112 163rd St, Fresh Meadows, NY, 11365-1827
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149622
Loan Approval Amount (current) 149622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1827
Project Congressional District NY-06
Number of Employees 10
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151220.7
Forgiveness Paid Date 2022-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State