Search icon

JOHN E. POTENTE & SONS, INC.

Company Details

Name: JOHN E. POTENTE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1970 (54 years ago)
Entity Number: 300072
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 114 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVERIO POTENTE Chief Executive Officer 114 WOODBURY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112223957
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-14 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-20 2024-02-20 Address 114 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-23 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220001945 2024-02-20 BIENNIAL STATEMENT 2024-02-20
130111002590 2013-01-11 BIENNIAL STATEMENT 2012-12-01
20120717046 2012-07-17 ASSUMED NAME CORP INITIAL FILING 2012-07-17
110208003110 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081212002353 2008-12-12 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
153000.00
Total Face Value Of Loan:
153000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-03
Type:
Planned
Address:
114 WOODBURY RD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-07-29
Type:
Planned
Address:
114 WOODBURY RD, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Records

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 935-8546
Add Date:
2003-07-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State