Search icon

LINEAR CONTRACTING, INC.

Company Details

Name: LINEAR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789587
ZIP code: 10306
County: Richmond
Place of Formation: New York
Activity Description: Linear Contracting is a union labor contractor/paymaster company.
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-0088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINEAR PROFIT SHARING PLAN 2023 020632634 2024-07-30 LINEAR CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Plan administrator’s name and address

Administrator’s EIN 020632634
Plan administrator’s name LINEAR CONTRACTING, INC.
Plan administrator’s address 114 MCCLEAN AVENUE, STATEN ISLAND, NY, 103054656
Administrator’s telephone number 7189800088

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing LORI PARRINO
PARRINO CASH BALANCE PLAN 2023 020632634 2024-06-06 LINEAR CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing LORI PARRINO
PARRINO CASH BALANCE PLAN 2022 020632634 2023-08-29 LINEAR CONTRACTING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing LORI PARRINO
LINEAR PROFIT SHARING PLAN 2022 020632634 2023-07-24 LINEAR CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Plan administrator’s name and address

Administrator’s EIN 020632634
Plan administrator’s name LINEAR CONTRACTING, INC.
Plan administrator’s address 114 MCCLEAN AVENUE, STATEN ISLAND, NY, 103054656
Administrator’s telephone number 7189800088

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing LORI PARRINO
LINEAR PROFIT SHARING PLAN 2021 020632634 2022-07-19 LINEAR CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Plan administrator’s name and address

Administrator’s EIN 020632634
Plan administrator’s name LINEAR CONTRACTING, INC.
Plan administrator’s address 114 MCCLEAN AVENUE, STATEN ISLAND, NY, 103054656
Administrator’s telephone number 7189800088

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing LORI PARRINO
PARRINO CASH BALANCE PLAN 2021 020632634 2022-07-19 LINEAR CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing LORI PARRINO
PARRINO CASH BALANCE PLAN 2020 020632634 2021-08-03 LINEAR CONTRACTING, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing LORI PARRINO
LINEAR PROFIT SHARING PLAN 2020 020632634 2021-07-22 LINEAR CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Plan administrator’s name and address

Administrator’s EIN 020632634
Plan administrator’s name LINEAR CONTRACTING, INC.
Plan administrator’s address 114 MCCLEAN AVENUE, STATEN ISLAND, NY, 103054656
Administrator’s telephone number 7189800088

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing LORI PARRINO
PARRINO CASH BALANCE PLAN 2019 020632634 2020-06-30 LINEAR CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing LORI PARRINO
LINEAR PROFIT SHARING PLAN 2019 020632634 2020-06-22 LINEAR CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238290
Sponsor’s telephone number 7189800088
Plan sponsor’s address 24 ROOSEVELT STREET, STATEN ISLAND, NY, 10304

Plan administrator’s name and address

Administrator’s EIN 020632634
Plan administrator’s name LINEAR CONTRACTING, INC.
Plan administrator’s address 114 MCCLEAN AVENUE, STATEN ISLAND, NY, 103054656
Administrator’s telephone number 7189800088

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing LORI PARRINO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2023-06-15 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-15 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-15 2010-07-21 Address 69 EBONY STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100721000695 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21
020715001053 2002-07-15 CERTIFICATE OF INCORPORATION 2002-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313138828 0215000 2009-05-08 323 EAST 16TH STREET, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-17
Case Closed 2009-08-19
311731954 0215000 2008-02-27 20 EAST 33RD STREET, NEW YORK, NY, 10016
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-02-27
Emphasis L: GUTREH, S: STRUCK-BY
Case Closed 2008-05-16

Related Activity

Type Referral
Activity Nr 202648721
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Current Penalty 880.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Current Penalty 2200.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Current Penalty 2200.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-04-15
Abatement Due Date 2008-04-23
Current Penalty 440.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 180
Gravity 01
310017546 0215000 2006-03-30 511 LEXINGTON AVE, NEW YORK, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2006-04-06
Emphasis N: LEAD, S: LEAD
Case Closed 2006-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-09-26
Abatement Due Date 2006-11-14
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2006-09-26
Abatement Due Date 2006-11-14
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 2006-09-26
Abatement Due Date 2006-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-09-26
Abatement Due Date 2006-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-09-26
Abatement Due Date 2006-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-09-26
Abatement Due Date 2006-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302217404 2020-05-14 0202 PPP 24 Roosevelt Street, STATEN ISLAND, NY, 10304
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1536018.32
Loan Approval Amount (current) 1536018.32
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 STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 65
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1552618.41
Forgiveness Paid Date 2021-06-17
9152758504 2021-03-12 0202 PPS 24 Roosevelt St Side Entrance, Staten Island, NY, 10304-4422
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1536017
Loan Approval Amount (current) 1536017
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 Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-4422
Project Congressional District NY-11
Number of Employees 60
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1557132.97
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206734 Employee Retirement Income Security Act (ERISA) 2022-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-04
Termination Date 2022-12-21
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name LINEAR CONTRACTING, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State