Search icon

SITEWORKS CONTRACTING CORP.

Headquarter

Company Details

Name: SITEWORKS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1996 (29 years ago)
Entity Number: 2021255
ZIP code: 12590
County: Westchester
Place of Formation: New York
Activity Description: Founded 1996. Full-service site improvement contractor to include excavation, sewer and drainage work, concrete, asphalt paving, sidewalks, curbs, and landscaping.
Address: 13 Regency Dr, Wappingers Falls, NY, United States, 12590
Principal Address: 399 south macquesten parkway, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-663-6355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA ROSSI Chief Executive Officer PO BOX 3290, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 Regency Dr, Wappingers Falls, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
1099754
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133899729
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042025069A08 2025-03-10 2025-04-08 REPLACE SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET
M042025041A05 2025-02-10 2025-03-09 REPLACE SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET
M022025013A64 2025-01-13 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET
M022025013A61 2025-01-13 2025-04-08 PLACE MATERIAL ON STREET BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET
M022025013A62 2025-01-13 2025-04-08 CROSSING SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET

History

Start date End date Type Value
2025-02-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029002458 2024-10-29 BIENNIAL STATEMENT 2024-10-29
230424002006 2023-04-24 BIENNIAL STATEMENT 2022-04-01
200401060197 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180515006345 2018-05-15 BIENNIAL STATEMENT 2018-04-01
160405006162 2016-04-05 BIENNIAL STATEMENT 2016-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220726 Office of Administrative Trials and Hearings Issued Settled 2020-12-16 1000 2020-12-21 Failed to timely notify Commission of a principal
TWC-210803 Office of Administrative Trials and Hearings Issued Settled 2014-10-22 2500 2015-11-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
708525.00
Total Face Value Of Loan:
708525.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-30
Type:
Complaint
Address:
4160 ROUTE 55, PAWLING, NY, 12564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-31
Type:
Prog Related
Address:
1160 W. BOSTON POST RD., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-26
Type:
Prog Related
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
708525
Current Approval Amount:
708525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
716677.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 663-7605
Add Date:
2005-06-15
Operation Classification:
Private(Property)
power Units:
10
Drivers:
3
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
SITEWORKS CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
98 WESTMORELAND ST, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
SITEWORKS CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
SITEWORKS CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State