Search icon

TRANSIT CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSIT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916382
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 618 SAW MILL RIVER ROAD, STE 1, YONKERS, NY, United States, 10710
Principal Address: 618 SAW MILL RIVER RD, STE 1, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-476-0465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 SAW MILL RIVER ROAD, STE 1, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
WILLIAM MASCETTA Chief Executive Officer 618 SAW MILL RIVER RD, STE 1, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
1359615
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-476-2051
Contact Person:
WILLIAM MASCETTA
User ID:
P0970572

Unique Entity ID

Unique Entity ID:
ZJMDKAR1KWP6
CAGE Code:
53JT3
UEI Expiration Date:
2026-02-13

Business Information

Activation Date:
2025-02-14
Initial Registration Date:
2008-05-30

Commercial and government entity program

CAGE number:
53JT3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2030-02-14
SAM Expiration:
2026-02-13

Contact Information

POC:
WILLIAM MASCETTA
Corporate URL:
www.transitcorp.com

Form 5500 Series

Employer Identification Number (EIN):
200101439
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X042021209A06 2021-07-28 2021-08-26 REPAIR SIDEWALK WEBSTER AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE

History

Start date End date Type Value
2025-06-09 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-27 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210603061304 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200616060263 2020-06-16 BIENNIAL STATEMENT 2019-06-01
150602007167 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006312 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621003294 2011-06-21 BIENNIAL STATEMENT 2011-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-05
Type:
Planned
Address:
1500 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-05
Type:
Prog Related
Address:
1500 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$929,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$929,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$940,852.16
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $929,900
Jobs Reported:
38
Initial Approval Amount:
$1,017,105
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,017,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,030,920.68
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,017,100
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 476-2051
Add Date:
2006-03-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
TRANSIT CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
TRANSIT CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
TRANSIT CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State