Search icon

WEST RAC CONTRACTING CORP.

Headquarter

Company Details

Name: WEST RAC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (29 years ago)
Entity Number: 1975928
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 687 OLD WILLETS PATH, SUITE C, HAUPPAGUE, NY, United States, 11788
Principal Address: 687 OLD WILLETTS PATH, SUITE C, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEST RAC CONTRACTING CORP., COLORADO 20171842752 COLORADO
Headquarter of WEST RAC CONTRACTING CORP., FLORIDA F17000003116 FLORIDA
Headquarter of WEST RAC CONTRACTING CORP., CONNECTICUT 1007221 CONNECTICUT
Headquarter of WEST RAC CONTRACTING CORP., ILLINOIS CORP_70091801 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53FF9 Active Non-Manufacturer 2008-05-28 2024-03-03 2025-02-20 2021-02-19

Contact Information

POC RAY GLYNN
Phone +1 631-435-1818
Fax +1 631-273-7673
Address 687 OLD WILLETS PATH STE C, HAUPPAUGE, NY, 11788 4118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2023 113299115 2024-07-01 WEST-RAC CONTRACTING CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2022 113299115 2023-04-26 WEST-RAC CONTRACTING CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2021 113299115 2022-09-14 WEST-RAC CONTRACTING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2020 113299115 2021-08-05 WEST-RAC CONTRACTING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2019 113299115 2020-04-01 WEST-RAC CONTRACTING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-04-01
Name of individual signing IRENE SPINELLI
Role Employer/plan sponsor
Date 2020-04-01
Name of individual signing IRENE SPINELLI
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2018 113299115 2019-10-11 WEST-RAC CONTRACTING CORP. 30
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing IRENE SPINELLI
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing IRENE SPINELLI
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2018 113299115 2020-10-27 WEST-RAC CONTRACTING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2017 113299115 2018-10-11 WEST-RAC CONTRACTING CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing GARY KRUPNICK
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing GARY KRUPNICK
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2017 113299115 2018-10-11 WEST-RAC CONTRACTING CORP. 28
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing GARY P KRUPNICK
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing GARY P KRUPNICK
WEST-RAC CONTRACTING CORP. 401(K) SAVINGS PLAN 2016 113299115 2017-07-17 WEST-RAC CONTRACTING CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6314351818
Plan sponsor’s address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing IRENE SPINELLI
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing IRENE SPINELLI

Chief Executive Officer

Name Role Address
GARY KRUPNICK Chief Executive Officer 687 OLD WILLETS PATH, SUITE C, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
WEST RAC CONTRACTING CORP. DOS Process Agent 687 OLD WILLETS PATH, SUITE C, HAUPPAGUE, NY, United States, 11788

History

Start date End date Type Value
2023-07-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-10 2016-11-14 Address 687 OLD WILLETTS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-11-05 2013-12-10 Address 687 OLD WILLETTS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-11-05 2016-11-14 Address 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-12-10 2016-11-14 Address 687 OLD WILLETS PATH, HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process)
2000-01-18 2009-11-05 Address 1895 WAL WHITMAN ROAD, SUITE 1, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-01-18 2009-11-05 Address 1895 WALT WHITMAN ROAD, SUITE 1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-01-18 2008-12-10 Address 1895 WALT WHITMAN ROAD, SUITE 1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060230 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006118 2017-11-01 BIENNIAL STATEMENT 2017-11-01
161114006464 2016-11-14 BIENNIAL STATEMENT 2015-11-01
131210002438 2013-12-10 BIENNIAL STATEMENT 2013-11-01
091105002065 2009-11-05 BIENNIAL STATEMENT 2009-11-01
081210000441 2008-12-10 CERTIFICATE OF CHANGE 2008-12-10
071120002853 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060110003284 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031112002141 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011128002452 2001-11-28 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-12-30 No data MERCER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-12-15 No data MERCER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK
2008-09-23 No data MERCER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307635623 0214700 2006-12-05 35 SAWGRASS LANE, BELLPORT, NY, 11713
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2006-12-28
304676117 0214700 2001-07-18 DANIEL STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-18
Emphasis S: CONSTRUCTION
Case Closed 2001-07-19
300131448 0214700 1996-09-18 1000 OLD NICHOLS ROAD, ISLANDIA, NY, 11757
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1997-01-17

Related Activity

Type Complaint
Activity Nr 200143758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-01-03
Abatement Due Date 1997-01-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061298510 2021-02-25 0235 PPS 687 Old Willets Path Ste C, Hauppauge, NY, 11788-4118
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518270
Loan Approval Amount (current) 518270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4118
Project Congressional District NY-01
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526917.3
Forgiveness Paid Date 2022-11-03
4080337203 2020-04-27 0235 PPP 687 OLD WILLETS PATH STE C, HAUPPAUGE, NY, 11788
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517892
Loan Approval Amount (current) 517892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521042.51
Forgiveness Paid Date 2020-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State