Search icon

PROCIDA CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROCIDA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1967 (58 years ago)
Entity Number: 210884
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 456 EAST 173RD STREET, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-299-7000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO J PROCIDA Chief Executive Officer 456 EAST 173RD STREET, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 EAST 173RD STREET, BRONX, NY, United States, 10457

Links between entities

Type:
Headquarter of
Company Number:
F22000004596
State:
FLORIDA
Type:
Headquarter of
Company Number:
0084106
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132622423
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025156A81 2025-06-05 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILSON AVENUE, BROOKLYN, FROM STREET GROVE STREET TO STREET MENAHAN STREET
B022025156A82 2025-06-05 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED MENAHAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE
B022025156A79 2025-06-05 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED WILSON AVENUE, BROOKLYN, FROM STREET GROVE STREET TO STREET MENAHAN STREET
B022025156A80 2025-06-05 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED WILSON AVENUE, BROOKLYN, FROM STREET GROVE STREET TO STREET MENAHAN STREET
B022025156A83 2025-06-05 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED MENAHAN STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE

History

Start date End date Type Value
2025-05-20 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-15 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-16 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-19 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609003868 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210616060306 2021-06-16 BIENNIAL STATEMENT 2021-06-01
200114002025 2020-01-14 BIENNIAL STATEMENT 2019-06-01
170601006098 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151116006160 2015-11-16 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-14
Type:
Planned
Address:
771-775 CROTONA PARK NORTH, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-02
Type:
Unprog Rel
Address:
77 LOCUST HILL AVE., YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-03-16
Type:
Referral
Address:
373 WYTHE AVE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-20
Type:
Complaint
Address:
1285 FULTON AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-27
Type:
Referral
Address:
405 WEST 53 STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1873100
Current Approval Amount:
1873100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1887252.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State