Search icon

SETAUKET CONTRACTING CORP.

Company Details

Name: SETAUKET CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424428
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 33 CENTRAL AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL STOREY Chief Executive Officer 33 CENTRAL AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
PAUL STOREY DOS Process Agent 33 CENTRAL AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-09-05 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-02 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-28 2016-03-09 Address 12 TINKER BLUFF CT, POQUOTT, NY, 11733, USA (Type of address: Chief Executive Officer)
2003-10-28 2016-03-09 Address 12 TINKER BLUFF CT, POQUOTT, NY, 11733, USA (Type of address: Principal Executive Office)
2003-10-28 2016-03-09 Address 12 TINKER BLUFF CT, POQUOTT, NY, 11733, USA (Type of address: Service of Process)
2001-09-07 2003-10-28 Address 3 MONDAVI LN, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2001-09-07 2003-10-28 Address 3 MONDAVI LN, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160309002016 2016-03-09 BIENNIAL STATEMENT 2015-09-01
070917002885 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051107002993 2005-11-07 BIENNIAL STATEMENT 2005-09-01
031028002765 2003-10-28 BIENNIAL STATEMENT 2003-09-01
010907002432 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990930000830 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-22 No data 48 STREET, FROM STREET 58 ROAD TO STREET MASPETH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A.T.P.O. I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number from DOT prior to the expiration of such permit as required.Permit expired on 08/19/2016.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344143888 0214700 2019-07-10 4 ROBINS ROAD, CENTRAL ISLIP, NY, 11722
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-07-10
Emphasis L: FALL
Case Closed 2023-04-04

Related Activity

Type Inspection
Activity Nr 1414563
Safety Yes
Type Inspection
Activity Nr 1414659
Safety Yes
Type Inspection
Activity Nr 1414681
Safety Yes
Type Inspection
Activity Nr 1413851
Safety Yes
Type Inspection
Activity Nr 1414362
Safety Yes
Type Inspection
Activity Nr 1414275
Safety Yes
Type Inspection
Activity Nr 1415016
Safety Yes
Type Inspection
Activity Nr 1414283
Safety Yes
Type Inspection
Activity Nr 1414624
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2019-09-20
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Worksite, 4 Robins Road, Central Islip, New York - Employees doing metal framing work in a residential building and were using metal junction boxes and a circuit breaker box that was not mounted in accordance with instructions of the listing, labeling, and/or certification; on or about 07/10/2019. 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.
336343983 0214700 2012-09-13 230 GREAT EAST NECK RD, WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-13
Emphasis L: FALL, N: CTARGET
Case Closed 2013-01-24

Related Activity

Type Referral
Activity Nr 559350
Safety Yes
311140032 0214700 2010-01-14 200 BLYDENBERG, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-14
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-22
Abatement Due Date 2010-01-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-22
Abatement Due Date 2010-01-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022718309 2021-01-30 0235 PPS 33 Central Ave, Hauppauge, NY, 11788-4733
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 44
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259100
Loan Approval Amount (current) 259100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4733
Project Congressional District NY-02
Number of Employees 15
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3010487202 2020-04-16 0235 PPP 33 Central Ave, HAUPPAUGE, NY, 11788
Loan Status Date 2022-01-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232500
Loan Approval Amount (current) 232500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2026208 Intrastate Non-Hazmat 2013-02-01 30000 2012 2 2 Private(Property)
Legal Name SETAUKET CONTRACTING CORP
DBA Name -
Physical Address 200-5 BLYDENBURGH ROAD, ISLANDIA, NY, 11749, US
Mailing Address 200-5 BLYDENBURGH ROAD, ISLANDIA, NY, 11749, US
Phone (631) 761-6166
Fax (631) 761-6165
E-mail INFO@SETAUKETCONTRACTING.COM

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