Search icon

PRYDE CONTRACTING OF LONG ISLAND, INC.

Company Details

Name: PRYDE CONTRACTING OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2459753
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 135 Harvard St, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS MARINO DOS Process Agent 135 Harvard St, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
CHRIS MARINO Chief Executive Officer 135 HARVARD ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-12-11 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Address 70 HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 135 HARVARD ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2024-10-25 Address 70 HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-01-03 2014-03-04 Address 31 5TH AVE, GARDEN CITY PARK, NY, 11040, 5003, USA (Type of address: Chief Executive Officer)
2000-01-11 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-11 2024-10-25 Address CHRISTOPHER T. MARINO, 31 FIFTH AVENUE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001710 2024-10-25 BIENNIAL STATEMENT 2024-10-25
140304002600 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120312002279 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100127002869 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080109002422 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060201003110 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040109002529 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020103002685 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000111000049 2000-01-11 CERTIFICATE OF INCORPORATION 2000-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188198704 2021-03-26 0235 PPS 135 Harvard St, Westbury, NY, 11590-2903
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84622
Loan Approval Amount (current) 84622
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2903
Project Congressional District NY-03
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85363.89
Forgiveness Paid Date 2022-02-17
9209547408 2020-05-19 0235 PPP 135 HARVARD STREET, WESTBURY, NY, 11590-2903
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124446.25
Loan Approval Amount (current) 124446.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-2903
Project Congressional District NY-03
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125635.4
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1620463 Intrastate Non-Hazmat 2022-03-29 10000 2021 4 2 Private(Property)
Legal Name PRYDE CONTRACTING OF LONG ISLAND INC
DBA Name -
Physical Address 135 HARVARD STREET, WESTBURY, NY, 11590, US
Mailing Address 135 HARVARD STREET, WESTBURY, NY, 11590, US
Phone (516) 742-0505
Fax -
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