Search icon

PERFETTO ENTERPRISES CO., INC.

Company Details

Name: PERFETTO ENTERPRISES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975423
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 2074 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302
Address: 134 Chapin Avenue, Staten Island, NY, United States, 10304

Contact Details

Phone +1 718-442-4212

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
HYUNVNJSVNV8 2025-03-27 2319 RICHMOND TER, STATEN ISLAND, NY, 10302, 1116, USA 2074 RICHMOND TER, STATEN ISLAND, NY, 10302, 1230, USA

Business Information

Doing Business As PERFETTO ENTERPRISES CO INC
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2004-12-17
Entity Start Date 2003-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEESHA POLLARD
Role OFFICE MANAGER
Address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302, 1116, USA
Title ALTERNATE POC
Name KATHY FERETZANIS
Role COMPTROLLER
Address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1116, USA
Government Business
Title PRIMARY POC
Name CLAUDIO M PERFETTO
Role COMPTROLLER
Address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302, 1116, USA
Title ALTERNATE POC
Name KATHY FERETZANIS
Role COMPTROLLER
Address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1116, USA
Past Performance
Title PRIMARY POC
Name KATHY FERETZANIS
Role COMPTROLLER
Address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1116, USA
Title ALTERNATE POC
Name KATHY FERETZANIS
Role COMPTROLLER
Address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1116, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
340A4 Active Non-Manufacturer 2004-12-20 2024-03-29 2029-03-29 2025-03-27

Contact Information

POC CLAUDIO M. PERFETTO
Phone +1 718-442-4212
Fax +1 718-442-4233
Address 2319 RICHMOND TER, STATEN ISLAND, NY, 10302 1116, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2021 200602614 2022-11-15 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing CLAUDIO JR PERFETTO
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2020 200602614 2021-04-12 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2019 200602614 2020-02-18 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2020-02-18
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2018 200602614 2019-04-03 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2017 200602614 2018-05-03 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2074 RICHMOND TER, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2016 200602614 2017-02-07 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2015 200602614 2016-02-11 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2014 200602614 2015-04-15 PERFETTO ENTERPRISES CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2013 200602614 2014-04-29 PERFETTO ENTERPRISES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing KATHY FERETZANIS
PERFETTO ENTERPRISES CO INC. 401(K) P/S PLAN 2012 200602614 2013-05-16 PERFETTO ENTERPRISES CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237990
Sponsor’s telephone number 7184424212
Plan sponsor’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Plan administrator’s name and address

Administrator’s EIN 200602614
Plan administrator’s name PERFETTO ENTERPRISES CO INC
Plan administrator’s address 2319 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Administrator’s telephone number 7184424212

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing CLAUDIO PERFETTO

DOS Process Agent

Name Role Address
PERFETTO ENTERPRISES CO., INC. DOS Process Agent 134 Chapin Avenue, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
CLAUDIO PERFETTO Chief Executive Officer 134 CHAPIN AVENUE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Date Description
BIC-4157 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4157

Permits

Number Date End date Type Address
X022025091A64 2025-04-01 2025-05-17 PLACE CONSTRUCTION OFFICE TRAILER ON STREET VAN CORTLANDT PARK SOUTH, BRONX, FROM STREET PUTNAM AVENUE WEST TO STREET REVIEW PLACE
X022025091A78 2025-04-01 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN CORTLANDT PARK SOUTH, BRONX, FROM STREET PUTNAM AVENUE WEST TO STREET REVIEW PLACE
X022025091A77 2025-04-01 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 239 STREET, BRONX, FROM STREET PUTNAM AVENUE WEST TO STREET REVIEW PLACE
X022025091A76 2025-04-01 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV REVIEW PLACE, BRONX, FROM STREET VAN CORTLANDT PARK SOUTH TO STREET WEST 239 STREET
X022025091A75 2025-04-01 2025-05-17 OCCUPANCY OF SIDEWALK AS STIPULATED VAN CORTLANDT PARK SOUTH, BRONX, FROM STREET PUTNAM AVENUE WEST TO STREET REVIEW PLACE
X022025091A74 2025-04-01 2025-05-17 TEMPORARY PEDESTRIAN WALK VAN CORTLANDT PARK SOUTH, BRONX, FROM STREET PUTNAM AVENUE WEST TO STREET REVIEW PLACE
X022025091A73 2025-04-01 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV REVIEW PLACE, BRONX, FROM STREET VAN CORTLANDT PARK SOUTH TO STREET WEST 239 STREET
X022025091A72 2025-04-01 2025-05-17 OCCUPANCY OF SIDEWALK AS STIPULATED REVIEW PLACE, BRONX, FROM STREET VAN CORTLANDT PARK SOUTH TO STREET WEST 239 STREET
X022025091A71 2025-04-01 2025-05-17 TEMPORARY PEDESTRIAN WALK REVIEW PLACE, BRONX, FROM STREET VAN CORTLANDT PARK SOUTH TO STREET WEST 239 STREET
X022025091A70 2025-04-01 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 239 STREET, BRONX, FROM STREET PUTNAM AVENUE WEST TO STREET REVIEW PLACE

History

Start date End date Type Value
2025-03-03 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101036606 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230915001096 2023-09-15 BIENNIAL STATEMENT 2021-11-01
171101007347 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170427006099 2017-04-27 BIENNIAL STATEMENT 2015-11-01
131106006858 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111118002167 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091023002109 2009-10-23 BIENNIAL STATEMENT 2009-11-01
071203002639 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060111003165 2006-01-11 BIENNIAL STATEMENT 2005-11-01
050104000051 2005-01-04 CERTIFICATE OF AMENDMENT 2005-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data SPRINGFIELD BOULEVARD, FROM STREET 114 ROAD TO STREET 115 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Not verified no potholes observed a temporary water trench sunken 3" in localized areas.
2025-03-26 No data SPRINGFIELD BOULEVARD, FROM STREET 114 ROAD TO STREET 115 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Trench made safe with temp asphalt.
2025-03-25 No data HILLSIDE AVENUE, FROM STREET 88 AVENUE TO STREET 229 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance.
2025-03-24 No data MURDOCK AVENUE, FROM STREET NASHVILLE BOULEVARD TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation DEP contractor has temporary sewer trench in the roadway. The trench is flushed at this time.
2025-03-24 No data MURDOCK AVENUE, FROM STREET NASHVILLE BOULEVARD TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation I observed the respondent obstructed the street with construction equipment. There is a excavator on the roadway. No active permit on file. I ID by the listed permit.
2025-03-23 No data 232 STREET, FROM STREET HILLSIDE AVENUE TO STREET SEWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation There is a temporary restoration around sewer catch basin in the parking lane of the roadway, that is overdue for final restoration. Also, There is a broken out and cracked flag, along the s/w. Restore s/w & finalize area around catch basin.
2025-03-23 No data 234 STREET, FROM STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Intersection in compliance.
2025-03-16 No data HILLSIDE AVENUE, FROM STREET 231 STREET TO STREET 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway & Sidewalk in compliance.
2025-03-16 No data 234 STREET, FROM STREET HILLSIDE AVENUE TO STREET WINCHESTER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Roadway & Sidewalk in compliance.
2025-03-15 No data 234 STREET, FROM STREET HILLSIDE AVENUE TO STREET WINCHESTER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Roadway & Sidewalk in compliance.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228743 Office of Administrative Trials and Hearings Issued Settled - Pending 2024-03-08 2500 No data 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. 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-224640 Office of Administrative Trials and Hearings Issued Settled 2022-07-31 1000 2022-10-05 Failure to maintain or produce complete and accurate customer register in a format required by the Commission
TWC-218683 Office of Administrative Trials and Hearings Issued Settled 2020-02-20 500 2020-02-21 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCGG107C3WK018 2007-11-08 2007-11-19 2007-11-19
Unique Award Key CONT_AWD_HSCGG107C3WK018_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 169901.19
Current Award Amount 169901.19
Potential Award Amount 169901.19

Description

Title REPLACE GUARD BOOTH, CG BATTERY BUILDING, NEW YORK, NY, PROJECT 277876.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient PERFETTO ENTERPRISES CO., INC.
UEI HYUNVNJSVNV8
Recipient Address UNITED STATES, 2319 RICHMOND TER, STATEN ISLAND, RICHMOND, NEW YORK, 103021116

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345314645 0213400 2021-04-09 47 TYLER AVE, STATEN ISLAND, NY, 10310
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-04-09
Emphasis N: TRENCH
Case Closed 2021-08-24

Related Activity

Type Referral
Activity Nr 1755180
Safety Yes
341421865 0215000 2016-04-22 EAST 49TH ST. BETWEEN RUTLAND RD & WINTROP ST., BROOKLYN, NY, 11203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-04-25
Emphasis N: TRENCH, P: TRENCH
Case Closed 2017-09-28

Related Activity

Type Referral
Activity Nr 1084352
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 2016-10-19
Current Penalty 8370.0
Initial Penalty 8730.0
Final Order 2016-11-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(a): All surface encumbrances that were located so as to create a hazard to employees were not removed or supported, as necessary, to safeguard employees: Location: East 49th St. between Rutland Rd & Wintrop St, Brooklyn NY a) A telephone line above the worksite was hit by the arm of an excavator and pulled down a utility pole. An employee working in the trench was struck by the pole.able. On or about 04/22/16.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2016-10-19
Abatement Due Date 2016-10-31
Current Penalty 0.0
Initial Penalty 8730.0
Final Order 2016-11-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(2): Where the competent person found evidence of a situation that could result in possible cave-in, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions, exposed employee(s) was/were not removed from the hazardous area until the necessary precautions have been taken to ensure their safety. Location: East 49th St. between Rutland Rd & Wintrop St, Brooklyn NY a) An employee operated an excavator on a worksite where a telephone line ran directly overhead. While an employee worked in the trench the excavator hit the telephone line and pulled down a utility pole onto the trench. On or about 04/22/16.
341313187 0215000 2016-03-08 PITKIN AVENUE & HOWARD AVENUE, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-08
Case Closed 2016-10-18

Related Activity

Type Referral
Activity Nr 1070653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2016-07-30
Abatement Due Date 2016-08-11
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2016-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury. Site: Corner of Pitkin & Howard Avenue, Brooklyn NY On or about 3/2/16 a) The employer did not instruct his driver to recognize and avoid unsafe conditions associated with delivering, unloading and unstrapping material at construction sites nor did the employer instruct the driver how to control or eliminate hazards associated with that work. On 3/2/16 a load of planks which was not stable prior to unstrapping fell to the ground.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-07-30
Current Penalty 0.0
Initial Penalty 1000.0
Final Order 2016-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. Site: Corner of Pitkin & Howard Avenue, Brooklyn, NY On or about 3/2/16 a) Employer did not report an in hospitalization to OSHA within 24 hours. An employee was struck by wood planks that fell from a truck/flatbed, the employee was hospitalized for approximately a week and the employer did not reported to OSHA within 24 hours of the incident.
339023038 0215600 2013-04-25 1 OLMSTED CENTER SHEA RD., CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-04-25
Case Closed 2013-04-25

Related Activity

Type Complaint
Activity Nr 814991
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556257002 2020-04-07 0202 PPP 2074 Richmond Terrace, STATEN ISLAND, NY, 10302-1230
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1292802
Loan Approval Amount (current) 1761700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1230
Project Congressional District NY-11
Number of Employees 61
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1779610.62
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State