Search icon

ARTUSA & ARTUSA CONSTRUCTION CO., INC.

Company Details

Name: ARTUSA & ARTUSA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624384
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 574 PETER PAUL DRIVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY ARTUSA DOS Process Agent 574 PETER PAUL DRIVE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
ANTHONY ARTUSA Chief Executive Officer 574 PETER PAUL DRIVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2024-11-01 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2011-05-24 Address 86 CRAIG ROAD, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-05-24 Address 86 CRAIG ROAD, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2005-11-16 2011-05-24 Address 86 CRAIG ROAD, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2003-05-14 2007-05-10 Address 106 FORREST AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-05-14 2007-05-10 Address 106 FORREST AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-05-14 2005-11-16 Address 106 FORREST AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-04-04 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-04 2003-05-14 Address 2518 ELDERBERRY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524002162 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090403002897 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070510002149 2007-05-10 BIENNIAL STATEMENT 2007-04-01
051116000407 2005-11-16 CERTIFICATE OF CHANGE 2005-11-16
050608002785 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030514002294 2003-05-14 BIENNIAL STATEMENT 2003-04-01
010404000479 2001-04-04 CERTIFICATE OF INCORPORATION 2001-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142978401 2021-02-04 0235 PPS 501 Lexington Ave, West Babylon, NY, 11704-5314
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19187
Loan Approval Amount (current) 19187
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 West Babylon, SUFFOLK, NY, 11704-5314
Project Congressional District NY-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7789.08
Forgiveness Paid Date 2022-08-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1630741 Intrastate Non-Hazmat 2007-04-11 - - 1 1 Private(Property)
Legal Name ARTUSA & ARTUSA CONSTRUCTION CO INC
DBA Name -
Physical Address 86 CRAIG ROAD, ISLIP TERRACE, NY, 11752, US
Mailing Address 86 CRAIG ROAD, ISLIP TERRACE, NY, 11752, US
Phone (631) 224-4029
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: 30 Mar 2025

Sources: New York Secretary of State