Search icon

CUSTOM COMMERCIAL CONSTRUCTION CORP.

Headquarter

Company Details

Name: CUSTOM COMMERCIAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1971 (53 years ago)
Entity Number: 317532
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 76 BROOK STREET, BAY SHORE, NY, United States, 11706
Principal Address: 244 TAHLULAH LANE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM COMMERCIAL CONSTRUCTION CORP., FLORIDA F05000004417 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM COMMERCIAL CONSTRUCTION CORP. 401(K) PLAN 2011 112256791 2012-05-08 CUSTOM COMMERCIAL CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 236200
Sponsor’s telephone number 4106929051
Plan sponsor’s address P.O. BOX 711, 76 BROOK STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112256791
Plan administrator’s name CUSTOM COMMERCIAL CONSTRUCTION CORP.
Plan administrator’s address P.O. BOX 711, 76 BROOK STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 4106929051

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing PATRICIA RIPORTELLA
CUSTOM COMMERCIAL CONSTRUCTION CORP. 401(K) PLAN 2010 112256791 2011-05-19 CUSTOM COMMERCIAL CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 236200
Sponsor’s telephone number 4106929051
Plan sponsor’s address P.O. BOX 711, 76 BROOK STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112256791
Plan administrator’s name CUSTOM COMMERCIAL CONSTRUCTION CORP.
Plan administrator’s address P.O. BOX 711, 76 BROOK STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 4106929051

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing PATRICIA RIPORTELLA
CUSTOM COMMERCIAL CONSTRUCTION CORP. 401(K) PLAN 2009 112256791 2010-07-20 CUSTOM COMMERCIAL CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 236200
Sponsor’s telephone number 4106929051
Plan sponsor’s address P.O. BOX 711, 76 BROOK STREET, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112256791
Plan administrator’s name CUSTOM COMMERCIAL CONSTRUCTION CORP.
Plan administrator’s address P.O. BOX 711, 76 BROOK STREET, BAYSHORE, NY, 11706
Administrator’s telephone number 4106929051

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing VITO RIPORTELLA

Chief Executive Officer

Name Role Address
PATRICIA RIPORTELLA Chief Executive Officer 244 TAHLULAH LANE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 BROOK STREET, BAY SHORE, NY, United States, 11706

Permits

Number Date End date Type Address
Q042020169A79 2020-06-17 2020-07-16 REPAIR SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET 150 PLACE TO STREET MURRAY STREET
Q042020169A80 2020-06-17 2020-07-16 REPAIR SIDEWALK 150 PLACE, QUEENS, FROM STREET NORTHERN BOULEVARD TO STREET ROOSEVELT AVENUE
S042020006A10 2020-01-06 2020-02-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR HYLAN BOULEVARD, STATEN ISLAND, FROM STREET ZWICKY AVENUE
S012020006C74 2020-01-06 2020-02-04 PAVE STREET-W/ ENGINEERING & INSP FEE ZWICKY AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE
S012020006C73 2020-01-06 2020-02-04 RESET, REPAIR OR REPLACE CURB ZWICKY AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE
S012020006C72 2020-01-06 2020-02-04 PAVE STREET-W/ ENGINEERING & INSP FEE MIDLAND AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE
S012020006C71 2020-01-06 2020-02-04 RESET, REPAIR OR REPLACE CURB MIDLAND AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE
S012020006C69 2020-01-06 2020-02-04 RESET, REPAIR OR REPLACE CURB HYLAN BOULEVARD, STATEN ISLAND, FROM STREET MIDLAND AVENUE TO STREET ZWICKY AVENUE
S012020006C70 2020-01-06 2020-02-04 PAVE STREET-W/ ENGINEERING & INSP FEE HYLAN BOULEVARD, STATEN ISLAND, FROM STREET MIDLAND AVENUE TO STREET ZWICKY AVENUE
S042020006A11 2020-01-06 2020-02-04 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR HYLAN BOULEVARD, STATEN ISLAND, FROM STREET MIDLAND AVENUE

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 244 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-07 2024-12-11 Address 76 BROOK STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2019-08-07 2024-12-11 Address 244 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-06-04 2019-08-07 Address 76 BROOK STREET, BAY SHORE, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003337 2024-12-11 BIENNIAL STATEMENT 2024-12-11
191210060336 2019-12-10 BIENNIAL STATEMENT 2019-11-01
190807002083 2019-08-07 BIENNIAL STATEMENT 2017-11-01
090604000619 2009-06-04 CERTIFICATE OF CHANGE 2009-06-04
C324296-2 2002-11-26 ASSUMED NAME CORP INITIAL FILING 2002-11-26
930107003268 1993-01-07 BIENNIAL STATEMENT 1992-11-01
A847861-3 1982-03-09 CERTIFICATE OF AMENDMENT 1982-03-09
944210-2 1971-11-08 CERTIFICATE OF INCORPORATION 1971-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-16 No data MIDLAND AVENUE, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2022-09-16 No data HYLAN BOULEVARD, FROM STREET MIDLAND AVENUE TO STREET ZWICKY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2022-09-16 No data ZWICKY AVENUE, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2022-09-07 No data MIDLAND AVENUE, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2022-09-07 No data HYLAN BOULEVARD, FROM STREET MIDLAND AVENUE TO STREET ZWICKY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2022-04-23 No data HYLAN BOULEVARD, FROM STREET ZWICKY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Ramp accessible and functional
2022-03-12 No data HYLAN BOULEVARD, FROM STREET MIDLAND AVENUE TO STREET ZWICKY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-03-12 No data ZWICKY AVENUE, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-03-12 No data MIDLAND AVENUE, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-02-12 No data MIDLAND AVENUE, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340929611 0214700 2015-09-17 1939 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-09-17
Emphasis L: FALL, P: FALL
Case Closed 2015-09-24

Related Activity

Type Inspection
Activity Nr 1092484
Safety Yes
339924862 0215000 2014-08-29 2195 FLATBUSH AVE, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-29
Emphasis L: FALL
Case Closed 2014-10-03

Related Activity

Type Inspection
Activity Nr 992505
Safety Yes
Type Complaint
Activity Nr 905484
Safety Yes
309525137 0215000 2005-12-13 269 5TH AVE., BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-13
Emphasis L: FALL
Case Closed 2006-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 2006-01-04
Abatement Due Date 2006-01-08
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-01-04
Abatement Due Date 2006-01-08
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
302706460 0214700 2001-04-10 WANTAGH AVE., WANTAGH, NY, 11793
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
106921638 0214700 1994-03-31 705 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-03-31
Case Closed 1994-08-19

Related Activity

Type Referral
Activity Nr 901216739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
100599539 0214700 1990-06-05 RT. 110 & GREAT NECK RD., FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-07
Case Closed 1990-07-31

Related Activity

Type Referral
Activity Nr 901519736
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-07-10
Abatement Due Date 1990-08-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-07-10
Abatement Due Date 1990-08-10
Nr Instances 4
Nr Exposed 4
Gravity 00
100554997 0214700 1988-10-03 4000 HEMPSTEAD TPKE., BETHPAGE, NY, 11714
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-10-04
Case Closed 1988-10-13

Related Activity

Type Referral
Activity Nr 901105023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-13
Abatement Due Date 1988-10-16
Nr Instances 1
Nr Exposed 3
Gravity 00
2022630 0214700 1985-02-25 519 FULTON AVE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-25
Case Closed 1985-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-02-27
Abatement Due Date 1985-03-02
Nr Instances 1
Nr Exposed 3
1741347 0214700 1984-04-12 1 FRONT ST, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-16
11884137 0215600 1980-01-02 92 83 QUEENS BLVD, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-03
Case Closed 1980-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-01-10
Abatement Due Date 1980-01-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-01-10
Abatement Due Date 1980-01-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790138504 2021-02-19 0235 PPS 76 Brook St, Bay Shore, NY, 11706-7443
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464262
Loan Approval Amount (current) 464262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7443
Project Congressional District NY-02
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468414.57
Forgiveness Paid Date 2022-01-13
6823257106 2020-04-14 0235 PPP 76 Brook St, BAY SHORE, NY, 11706-4609
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474262
Loan Approval Amount (current) 464262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-4609
Project Congressional District NY-02
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470606.91
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State