Search icon

PREFERRED CONSTRUCTION, INC.

Company Details

Name: PREFERRED CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (30 years ago)
Entity Number: 1959864
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: Preferred Construction, 47 Werman Ct, Plainview, NY, United States, 11803
Principal Address: 25 TERRA MAR DR., HUNTINGTON, NY, United States, 11743

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
CWJXKD8YSVV4 2022-04-26 47 WERMAN CT, PLAINVIEW, NY, 11803, 4507, USA 47 WERMAN CT, PLAINVIEW, NY, 11803, 4507, USA

Business Information

URL www.preferredconstruct.com
Division Name PREFERRED CONSTRUCTION, INC.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-05-06
Initial Registration Date 2021-04-26
Entity Start Date 1995-10-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT DALE
Role SENIOR OFFICE/ACCTS MANAGER
Address 47 WERMAN CT, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name ROBERT DALE
Role SENIOR OFFICE/ACCTS MANAGER
Address 47 WERMAN CT, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED CONSTRUCTION INC 401K PROFIT SHARING PLAN 2023 113285629 2024-10-10 PREFERRED CONSTRUCTION INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-07-01
Business code 238900
Sponsor’s telephone number 6313855160
Plan sponsor’s address 199 BROADWAY, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ROBERT DALE
Valid signature Filed with authorized/valid electronic signature
PREFERRED CONSTRUCTION INC 401K PROFIT SHARING PLAN 2022 113285629 2023-10-09 PREFERRED CONSTRUCTION INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-07-01
Business code 238900
Sponsor’s telephone number 6313855160
Plan sponsor’s address 47 WERMAN CT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ROBERT DALE

Chief Executive Officer

Name Role Address
ROBERT DALE Chief Executive Officer 47 WERMAN CT., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Preferred Construction, 47 Werman Ct, Plainview, NY, United States, 11803

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 223 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-20 Address 47 WERMAN CT., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-19 2024-03-20 Address 223 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-09-19 2024-03-20 Address 223 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-10-08 2001-09-19 Address 25 TERRA MAR DR., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1999-10-08 2001-09-19 Address PO BOX 2257, HALESITE, NY, 11743, 2257, USA (Type of address: Chief Executive Officer)
1999-10-08 2001-09-19 Address PO BOX 2257, HALESITE, NY, 11743, 2257, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320001239 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220405003255 2022-04-05 BIENNIAL STATEMENT 2021-09-01
131008002221 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110929002384 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090925002592 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070925002830 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051102002452 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030905002691 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010919002145 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991008002246 1999-10-08 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345623599 0214700 2021-11-04 369 NEIGHBORHOOD ST., MASTIC BEACH, NY, 11951
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-11-04
Emphasis L: FALL
Case Closed 2023-01-10

Related Activity

Type Referral
Activity Nr 1831685
Safety Yes
Type Inspection
Activity Nr 1562358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-03-31
Abatement Due Date 2022-04-12
Current Penalty 1600.0
Initial Penalty 3108.0
Contest Date 2022-05-24
Final Order 2022-11-15
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that exposed were struck by hazards. a) Worksite - Mastic Beach Library Annex, 369 Neighborhood Road, Mastic Beach, NY . Employees were exposed to the hazard of being struck by falling roof trusses during the installation, positioning and securing process; On or about November 4, 2021, the roof trusses were not being adequately braced as their installation progressed. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
314527482 0214700 2010-08-03 WALMART, 1220 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-03
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2013-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2010-09-14
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Initial Penalty 2000.0
Contest Date 2010-09-14
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2010-09-14
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
311135990 0214700 2008-12-02 3442 RT 112, CORAM, NY, 11777
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-12-15
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-07-22

Related Activity

Type Referral
Activity Nr 200157865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-12-15
Abatement Due Date 2008-12-19
Current Penalty 450.0
Initial Penalty 1500.0
Contest Date 2009-01-12
Final Order 2009-05-18
Nr Instances 1
Nr Exposed 2
Gravity 10
304682826 0214700 2003-07-23 MCARTHUR HIGH SCHOOL, LEVITTOWN, NY, 11756
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-07-25
Abatement Due Date 2003-08-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949568506 2021-02-24 0235 PPS 47 Werman Ct, Plainview, NY, 11803-4507
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328830
Loan Approval Amount (current) 328830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4507
Project Congressional District NY-03
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330766.94
Forgiveness Paid Date 2021-09-29
6467727707 2020-05-01 0235 PPP 223 WALL ST, HUNTINGTON, NY, 11743-2060
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260654
Loan Approval Amount (current) 260654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2060
Project Congressional District NY-01
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262318.14
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3820860 Intrastate Non-Hazmat 2025-03-11 5000 2024 1 2 Private(Property)
Legal Name PREFERRED CONSTRUCTION INC
DBA Name -
Physical Address 199 BROADWAY, HUNTINGTON STATION, NY, 11746-1426, US
Mailing Address 199 BROADWAY, HUNTINGTON STATION, NY, 11746-1426, US
Phone (631) 385-5160
Fax (631) 337-6000
E-mail EMAIL@PREFCONST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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: 14 Mar 2025

Sources: New York Secretary of State