Search icon

STATE CONTRACTING CORP. OF NY

Company Details

Name: STATE CONTRACTING CORP. OF NY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516429
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 555 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-963-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1ZZTK89FKS4 2025-04-17 555 SAW MILL RIVER RD, YONKERS, NY, 10701, 4924, USA 555 SAW MILL RIVER RD, YONKERS, NY, 10701, 4924, USA

Business Information

URL www.capitalwrecking.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2018-07-30
Entity Start Date 2000-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238190, 562111, 562119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA CRUZ
Address 555 SAW MILL RIVER RD, YONKERS, NY, 10701, 4924, USA
Government Business
Title PRIMARY POC
Name BARBARA CRUZ
Address 555 SAW MILL RIVER RD, YONKERS, NY, 10701, 4924, USA
Past Performance
Title PRIMARY POC
Name BARBARA CRUZ
Address 555 SAW MILL RIVER RD, YONKERS, NY, 10701, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL WRECKING 401(K) PLAN 2023 134122430 2024-07-18 STATE CONTRACTING CORP OF NY 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9149632000
Plan sponsor’s DBA name CAPITAL INDUSTRIES
Plan sponsor’s address 555 SAW MILL RIVER ROAD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
CAPITAL WRECKING 401(K) PLAN 2021 134122430 2022-10-07 STATE CONTRACTING CORP OF NY 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9149632000
Plan sponsor’s DBA name CAPITAL INDUSTRIES
Plan sponsor’s address 555 SAW MILL RIVER ROAD, YONKERS, NY, 10701
CAPITAL WRECKING 401(K) PLAN 2020 134122430 2021-07-22 STATE CONTRACTING CORP OF NY 42
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9149632000
Plan sponsor’s DBA name CAPITAL INDUSTRIES
Plan sponsor’s address 555 SAW MILL RIVER ROAD, YONKERS, NY, 10701
CAPITAL WRECKING 401(K) PLAN 2019 134122430 2020-10-08 STATE CONTRACTING CORP OF NY 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 562000
Sponsor’s telephone number 9149632000
Plan sponsor’s DBA name CAPITAL INDUSTRIES
Plan sponsor’s address 555 SAW MILL RIVER ROAD, YONKERS, NY, 10701

Chief Executive Officer

Name Role Address
GEORGE MCGUIRE Chief Executive Officer 555 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
STATE CONTRACTING CORP. OF NY DOS Process Agent 555 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Permits

Number Date End date Type Address
M162025108A26 2025-04-18 2025-04-25 COMMERCIAL REFUSE CONTAINER JONES STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
X162025108A07 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER ROCHAMBEAU AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST GUN HILL ROAD
X162025108A10 2025-04-18 2025-04-25 COMMERCIAL REFUSE CONTAINER LACONIA AVENUE, BRONX, FROM STREET EAST 231 STREET TO STREET EAST 232 STREET
M162025108A25 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER EAST 69 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
X162025108A06 2025-04-18 2025-04-23 COMMERCIAL REFUSE CONTAINER ELY AVENUE, BRONX, FROM STREET ADEE AVENUE TO STREET ARNOW AVENUE
Q162025108A15 2025-04-18 2025-04-23 COMMERCIAL REFUSE CONTAINER 89 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
X162025108A09 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER EAST 243 STREET, BRONX, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD
M162025108A19 2025-04-18 2025-04-22 COMMERCIAL REFUSE CONTAINER EAST 73 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M162025108A21 2025-04-18 2025-04-23 COMMERCIAL REFUSE CONTAINER WEST END AVENUE, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M162025108A22 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER EAST 83 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-03-18 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216001650 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200601060227 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200313060119 2020-03-13 BIENNIAL STATEMENT 2018-06-01
120720002426 2012-07-20 BIENNIAL STATEMENT 2012-06-01
080711003240 2008-07-11 BIENNIAL STATEMENT 2008-06-01
000601000883 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data EAST 88 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Found container occupying parking on street protection under metal wheels.
2025-03-19 No data PUGSLEY AVENUE, FROM STREET BENEDICT AVENUE TO STREET MC GRAW AVENUE No data Street Construction Inspections: Active Department of Transportation No container currently placed
2025-03-18 No data WOODWARD AVENUE, FROM STREET FLUSHING AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER PLACED ON THE ROADWAY
2025-03-12 No data 40 AVENUE, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupied As stipulated with water filled plastic barriers. No Temporary Pedestrian Walkway installed as of yet.
2025-03-08 No data EAST 205 STREET, FROM STREET GRAND CONCOURSE TO STREET LISBON PLACE No data Street Construction Inspections: Active Department of Transportation At this time no container on site
2025-03-01 No data EAST GUN HILL ROAD, FROM STREET TRYON AVENUE TO STREET WAYNE AVENUE No data Street Construction Inspections: Active Department of Transportation container in the parking lane, in compliance dot terms
2025-02-28 No data SOUTH 1 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Active Department of Transportation Container occupying the parking lane, street protection not present under all 4 metal wheels.
2025-02-28 No data EAST 205 STREET, FROM STREET GRAND CONCOURSE TO STREET LISBON PLACE No data Street Construction Inspections: Active Department of Transportation container remova
2025-02-28 No data VILLA AVENUE, FROM STREET EAST 205 STREET TO STREET VAN CORTLANDT AVENUE EAST No data Street Construction Inspections: Active Department of Transportation container in the parking lane in compliance
2025-02-27 No data LIEBIG AVENUE, FROM STREET MOSHOLU AVENUE TO STREET WEST 259 STREET No data Street Construction Inspections: Active Department of Transportation Container storage in the parking lane. i/f/o 5811

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231389 Office of Administrative Trials and Hearings Issued Settled 2025-03-20 750 2025-03-24 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-231305 Office of Administrative Trials and Hearings Issued Settled 2025-03-10 750 2025-03-18 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-230973 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-28 1250 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-230840 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-03 1250 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-230783 Office of Administrative Trials and Hearings Issued Settled 2025-01-02 750 2025-02-12 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter.
TWC-230653 Office of Administrative Trials and Hearings Issued Settled 2024-11-25 1250 2024-12-13 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-230314 Office of Administrative Trials and Hearings Issued Early Settlement 2024-10-15 750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-230177 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-26 750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-229318 Office of Administrative Trials and Hearings Issued Early Settlement 2024-06-03 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-229248 Office of Administrative Trials and Hearings Issued Settled 2024-05-20 2500 2024-05-29 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348003443 0216000 2025-01-28 44 NEW AVENUE, YONKERS, NY, 10704
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-28
Emphasis N: FALL, N: RCS-NEP

Related Activity

Type Complaint
Activity Nr 2256533
Safety Yes
347771719 0216000 2024-08-30 27-45 NORTH MAIN ST., PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-08-30
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2215342
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520897004 2020-04-07 0202 PPP 555 SAW MILL RIVER ROAD, YONKERS, NY, 10701-4924
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013400
Loan Approval Amount (current) 1013400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-4924
Project Congressional District NY-16
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1024172.58
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2320871 STATE CONTRACTING CORP. OF NY - M1ZZTK89FKS4 555 SAW MILL RIVER RD, YONKERS, NY, 10701-4924
Capabilities Statement Link -
Phone Number 914-963-2000
Fax Number -
E-mail Address barbara@capitalwrecking.com
WWW Page www.capitalwrecking.com
E-Commerce Website -
Contact Person BARBARA CRUZ
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 85A59
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative State Contracting Corp of NY DBA Capital Industries is a Small Business located in Yonkers, NY. State Contracting Corp of NY DBA Capital Industries delivers consistent and quality services to its customers with the highest level of integrity and great attention to people, products, and service. They are passionate about their business and go to extraordinary lengths to satisfy their customers. State Contracting Corp of NY DBA Capital Industries's vision is to create and strengthen relationships with their customers by providing exceptional service and consistently demonstrating their quality services. State Contracting Corp of NY DBA Capital Industries and its employees take great pride in their work and in delighting their customers.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Other Foundation, Structure, and Building Exterior Contractors, Solid Waste Collection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ricky Straniere
Role Project Engineer

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109291 Employee Retirement Income Security Act (ERISA) 2021-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-11-10
Termination Date 2022-01-28
Date Issue Joined 2021-12-31
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATING ENGI
Role Plaintiff
Name STATE CONTRACTING CORP. OF NY
Role Defendant
2005146 Employee Retirement Income Security Act (ERISA) 2020-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-07-06
Termination Date 2020-11-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATING ENGI
Role Plaintiff
Name STATE CONTRACTING CORP. OF NY
Role Defendant
2101281 Employee Retirement Income Security Act (ERISA) 2021-02-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2021-02-12
Termination Date 2021-09-27
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE OPERATING ENGI
Role Plaintiff
Name STATE CONTRACTING CORP. OF NY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State