Search icon

PETER LUIZZI & BROS. CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER LUIZZI & BROS. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1970 (55 years ago)
Entity Number: 289509
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 857 1st street, WATERVLIET, NY, United States, 12189
Principal Address: 857 1ST STREET, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALIX Chief Executive Officer 857 1ST STREET, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 857 1st street, WATERVLIET, NY, United States, 12189

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VALERIE PARKIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1251977

Unique Entity ID

Unique Entity ID:
Q98PK76WDK45
CAGE Code:
01JL5
UEI Expiration Date:
2026-06-20

Business Information

Division Name:
PETER LUIZZI & BROS. CONTRACTING, INC.
Activation Date:
2025-06-24
Initial Registration Date:
2010-06-10

Commercial and government entity program

CAGE number:
01JL5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
VALERIE L&B. PARKIS
Corporate URL:
www.luizzibros.com

History

Start date End date Type Value
2025-01-14 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-14 2025-01-14 Address 49 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 857 1ST STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-06 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114000240 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230208002891 2023-02-08 BIENNIAL STATEMENT 2022-02-01
220413000020 2021-07-13 CERTIFICATE OF CHANGE BY ENTITY 2021-07-13
200212060380 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180531006261 2018-05-31 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13C0019
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
79797.00
Base And Exercised Options Value:
79797.00
Base And All Options Value:
79797.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-06
Description:
REPAVE DINING HALL LOT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
W912PQ12C0006
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
7100.00
Base And Exercised Options Value:
7100.00
Base And All Options Value:
7100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
PAVEMENT REPAIRS
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
W912PQ12C0029
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
62535.00
Base And Exercised Options Value:
62535.00
Base And All Options Value:
62535.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-05
Description:
AERIAL PORT PAVING
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1389000.00
Total Face Value Of Loan:
1389000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-20
Type:
Planned
Address:
807 FEDERAL STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-02
Type:
Prog Related
Address:
ALBANY COUNTY AIRPORT, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,389,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,389,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,397,752.6
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $1,389,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 482-4847
Add Date:
2003-08-13
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
19
Drivers:
12
Inspections:
30
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State