Search icon

CPS CONTRACTING CO., INC.

Company Details

Name: CPS CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113056
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 101 Circle Road, STATEN ISLAND, NY, United States, 10304
Principal Address: 225 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA PERFETTO Chief Executive Officer 225 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
CPS CONTRACTING CO., INC DOS Process Agent 101 Circle Road, STATEN ISLAND, NY, United States, 10304

Permits

Number Date End date Type Address
B042024311A49 2024-11-06 2024-11-22 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE
B042024311A48 2024-11-06 2024-11-22 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE
B042024311A47 2024-11-06 2024-11-22 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE
B042024255A04 2024-09-11 2024-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE
B042024255A02 2024-09-11 2024-09-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE

History

Start date End date Type Value
2025-04-18 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418000083 2024-04-18 BIENNIAL STATEMENT 2024-04-18
201019060352 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181001007599 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161012006277 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141006006521 2014-10-06 BIENNIAL STATEMENT 2014-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230362 Office of Administrative Trials and Hearings Issued Settled 2024-08-28 1750 2024-12-11 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant;
TWC-9121 Office of Administrative Trials and Hearings Issued Settled 2012-08-08 350 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
96755.00
Total Face Value Of Loan:
96755.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96755
Current Approval Amount:
96755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97913.37

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 858-8604
Add Date:
2005-04-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State