Search icon

CORTESE CONSTRUCTION, INC.

Headquarter

Company Details

Name: CORTESE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507364
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 78 Main Street, Dobbs Ferry, NY, United States, 10522
Principal Address: 78 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORTESE CONSTRUCTION, INC., CONNECTICUT 1016286 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORTESE CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2012 134118941 2013-07-29 CORTESE CONSTRUCTION INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Sponsor’s telephone number 9144784250
Plan sponsor’s address 52 CEDAR ST, DOBBS FERRY, NY, 105221755

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing CORTESE CONSTRUCTION INC
CORTESE CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2011 134118941 2012-07-30 CORTESE CONSTRUCTION INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 9144784250
Plan sponsor’s address 52 CEDAR ST, DOBBS FERRY, NY, 105221755

Plan administrator’s name and address

Administrator’s EIN 134118941
Plan administrator’s name CORTESE CONSTRUCTION INC
Plan administrator’s address 52 CEDAR ST, DOBBS FERRY, NY, 105221755
Administrator’s telephone number 9144784250

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CORTESE CONSTRUCTION INC

DOS Process Agent

Name Role Address
CORTESE CONSTRUCTION, INC. DOS Process Agent 78 Main Street, Dobbs Ferry, NY, United States, 10522

Chief Executive Officer

Name Role Address
ANDREW CORTESE Chief Executive Officer 78 MAIN STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-03-11 Address 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-03-11 Address 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2015-12-15 2020-11-04 Address 52 CEDAR ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2010-05-14 2020-11-04 Address 52 CEDAR ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2010-05-14 2015-12-15 Address 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2008-06-03 2010-05-14 Address 52 CEDAR STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-14 Address 615 BROADWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2008-06-03 2010-05-14 Address 52 CEDAR STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240311003989 2024-03-11 BIENNIAL STATEMENT 2024-03-11
201104060418 2020-11-04 BIENNIAL STATEMENT 2020-05-01
190820060063 2019-08-20 BIENNIAL STATEMENT 2018-05-01
170213006376 2017-02-13 BIENNIAL STATEMENT 2016-05-01
151215006220 2015-12-15 BIENNIAL STATEMENT 2014-05-01
120531003058 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100514002565 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080603002528 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060526002670 2006-05-26 BIENNIAL STATEMENT 2006-05-01
041025002452 2004-10-25 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981549 0216000 2011-12-13 36 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-01-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2012-08-02

Related Activity

Type Referral
Activity Nr 202756912
Health Yes
314975905 0216000 2010-11-30 1201 MAIN STREET, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-11-30
Case Closed 2012-08-02

Related Activity

Type Complaint
Activity Nr 207098088
Safety Yes
314975558 0216000 2010-11-09 1201 MAIN STREET, PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-11-09
Case Closed 2011-07-21

Related Activity

Type Inspection
Activity Nr 314975533

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Initial Penalty 1530.0
Contest Date 2010-12-17
Final Order 2011-05-23
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Contest Date 2010-12-17
Final Order 2011-05-23
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Initial Penalty 2040.0
Contest Date 2010-12-17
Final Order 2011-05-23
Nr Instances 1
Nr Exposed 11
Gravity 05
313002883 0216000 2010-06-07 17 N BROAD ST, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-10-08
Emphasis S: STRUCK-BY, S: TRENCHING, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2012-08-03

Related Activity

Type Complaint
Activity Nr 207096587
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2010-12-17
Final Order 2011-06-27
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-12-17
Final Order 2011-06-27
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Contest Date 2010-12-17
Final Order 2011-06-27
Nr Instances 1
Nr Exposed 9
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231088401 2021-02-06 0202 PPS 78 Main St, Dobbs Ferry, NY, 10522-2209
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73001
Loan Approval Amount (current) 73628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-2209
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74255.35
Forgiveness Paid Date 2022-01-13
1711607205 2020-04-15 0202 PPP 78 Main St, DOBBS FERRY, NY, 10522
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126309
Loan Approval Amount (current) 126309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 127983.89
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1425727 Intrastate Non-Hazmat 2015-08-16 14320 2013 3 3 Private(Property)
Legal Name CORTESE CONSTRUCTION INC
DBA Name -
Physical Address 52 CEDAR STREET, DOBBS FERRY, NY, 10522, US
Mailing Address 52 CEDAR STREET, DOBBS FERRY, NY, 10522, US
Phone (914) 478-4250
Fax (914) 840-1304
E-mail ANDREW@COTESECONSTUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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

Inspections

Unique report number of the inspection SPT0521210
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 50324NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDE4C32X5F507352
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 6
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-12
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 39355B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation ABS malfunction indicators for hydr brake sys
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 13 Mar 2025

Sources: New York Secretary of State