Search icon

PATTI CONSTRUCTION, CORP.

Company Details

Name: PATTI CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052385
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 260-05 E WILLSTON AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 260-05 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-347-0516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260-05 E WILLSTON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
PALWINDER SINGH Chief Executive Officer 260-05 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
2090720-DCA Active Business 2019-09-20 2025-02-28
1167887-DCA Inactive Business 2004-05-19 2017-02-28

History

Start date End date Type Value
2022-07-12 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-12 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-12 2006-06-14 Address 260-05 EAST WILLSTON AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100802002400 2010-08-02 BIENNIAL STATEMENT 2010-05-01
060614002274 2006-06-14 BIENNIAL STATEMENT 2006-05-01
040512000283 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-26 No data 260 STREET, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent obstructed a portion of the roadway with construction equipment - container and barricades, without DOT permit. DOB permit # 440645679-01-AL expiration 03/05/2023 used for ID.
2022-03-12 No data 191 STREET, FROM STREET 89 AVENUE TO STREET 90 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Container in the parking lane with excavated soil material & broken chunks of asphalt stored inside without a DOT permit. Worksite was not active upon inspection & D.O.B permit # 421940939-01-FO was used for identifying party using container.
2021-07-27 No data 260 STREET, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed that respondent stored construction equipment - Container in the roadway thereby obstructing that portion of the street. DOB permit # 440645679-01-AL which expired on 7/26/21 is used for ID.
2014-08-17 No data EAST WILLISTON AVENUE, FROM STREET 263 STREET TO STREET 264 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2014-04-28 No data 256 STREET, FROM STREET 80 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2014-04-01 No data EAST WILLISTON AVENUE, FROM STREET 263 STREET TO STREET 264 STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit voided
2014-03-08 No data ATLANTIC AVENUE, FROM STREET 111 STREET TO STREET 112 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-09-28 No data 256 STREET, FROM STREET 80 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation crub repair
2013-09-28 No data 127 STREET, FROM STREET 11 AVENUE TO STREET 14 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-09-07 No data JAMAICA AVENUE, FROM STREET 96 STREET TO STREET 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation replace curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576743 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576744 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3261415 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261416 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3084956 LICENSE INVOICED 2019-09-13 75 Home Improvement Contractor License Fee
3084957 TRUSTFUNDHIC INVOICED 2019-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007516 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007517 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
619614 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
673434 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427494 0215600 2010-04-30 80-15 246TH STREET, FLORAL PARK, NY, 11026
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-09-23
Emphasis L: SCAFFOLD, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: SILICA, S: STRUCK-BY, L: CONCRETE, L: FALL
Case Closed 2013-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2010-09-24
Abatement Due Date 2010-11-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173478200 2020-08-04 0235 PPP 260-05 E WILLSTON AVENUE, FLORAL PARK, NY, 11001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76507.2
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State