Search icon

PESCARA CONTRACTING INC.

Company Details

Name: PESCARA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2339017
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 887 FULTON ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PESCARA CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2014 113475463 2015-12-28 PESCARA CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON ST, FARMINGDALE, NY, 117353600

Signature of

Role Plan administrator
Date 2015-12-28
Name of individual signing PIERO TRINCHETTA
PESCARA CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2014 113475463 2015-07-08 PESCARA CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON ST, FARMINGDALE, NY, 117353600

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing PIERO TRINCHETTA
PESCARA CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2013 113475463 2014-05-12 PESCARA CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON ST, FARMINGDALE, NY, 117353600

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing PIERO TRINCHETTA
PESCARA CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2012 113475463 2014-08-11 PESCARA CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON ST, FARMINGDALE, NY, 117353600

Signature of

Role Plan administrator
Date 2014-08-11
Name of individual signing PESCARA CONTRACTING INC
PESCARA CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2011 113475463 2012-08-15 PESCARA CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON ST, FARMINGDALE, NY, 117353600

Plan administrator’s name and address

Administrator’s EIN 113475463
Plan administrator’s name PESCARA CONTRACTING INC
Plan administrator’s address 887 FULTON ST, FARMINGDALE, NY, 117353600
Administrator’s telephone number 5162496747

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing PESCARA CONTRACTING INC
PESCARA CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2010 113475463 2011-05-20 PESCARA CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113475463
Plan administrator’s name PESCARA CONTRACTING INC
Plan administrator’s address 887 FULTON STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 5162496747

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing PESCARA CONTRACTING INC
PESCARA CONTRACTING INC 2009 113475463 2010-06-24 PESCARA CONTRACTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 5162496747
Plan sponsor’s address 887 FULTON STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113475463
Plan administrator’s name PESCARA CONTRACTING INC
Plan administrator’s address 887 FULTON STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 5162496747

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing PESCARA CONTRACTING INC

Chief Executive Officer

Name Role Address
PIERO TRINCHETTA Chief Executive Officer 887 FULTON ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 887 FULTON ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-01-26 2001-01-22 Address 887 FULTON STREET - ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117006465 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110127002008 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090120003006 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070108002411 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050614002489 2005-06-14 BIENNIAL STATEMENT 2005-01-01
021231002364 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010122002612 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990126000702 1999-01-26 CERTIFICATE OF INCORPORATION 1999-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346249527 0214700 2022-09-27 4 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-09-27
Case Closed 2023-03-27

Related Activity

Type Inspection
Activity Nr 1624936
Safety Yes
Type Inspection
Activity Nr 1624975
Safety Yes
Type Inspection
Activity Nr 1624951
Safety Yes
Type Inspection
Activity Nr 1624926
Safety Yes
342191160 0214700 2017-03-23 15 GRUMMAN RD. WEST, BETHPAGE, NY, 11714
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-03-23
Emphasis L: FALL
Case Closed 2017-10-10

Related Activity

Type Accident
Activity Nr 1194307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-09-08
Current Penalty 900.0
Initial Penalty 1000.0
Final Order 2017-09-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident. The employer did not report the in-patient hospitalization, amputation, or loss of an eye to OSHA within twenty-four (24) hours. a) Worksite, 15 Grumman Rd. Bethpage NY - An employee was hospitalized after an apparent fall. The employer failed to report the hospitalization to OSHA within 24 hours of the incident; on or about 3/15/17. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
302700075 0214700 1999-09-24 1691 CHURCH ST, HOLBROOK, NY, 11741
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-09-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-09-29
Abatement Due Date 1999-10-05
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-09-29
Abatement Due Date 1999-10-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1999-09-29
Abatement Due Date 1999-10-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 1999-09-29
Abatement Due Date 1999-10-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-09-29
Abatement Due Date 1999-10-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-09-29
Abatement Due Date 1999-10-05
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646128507 2021-02-19 0235 PPS 887 Fulton St, Farmingdale, NY, 11735-3600
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) 69177
Loan Approval Amount (current) 69177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3600
Project Congressional District NY-03
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69604.48
Forgiveness Paid Date 2021-10-08
1626437709 2020-05-01 0235 PPP 887 FULTON ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71830
Loan Approval Amount (current) 71830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72524.16
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1791020 Intrastate Non-Hazmat 2008-07-11 - - 2 2 Private(Property)
Legal Name PESCARA CONTRACTING INC
DBA Name -
Physical Address 887 FULTON ST, FARMINGDALE, NY, 11735, US
Mailing Address 887 FULTON ST, FARMINGDALE, NY, 11735, US
Phone (516) 249-6747
Fax (516) 249-6769
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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: 31 Mar 2025

Sources: New York Secretary of State