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 (54 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

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

Links between entities

Type:
Headquarter of
Company Number:
F05000004417
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112256791
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042020169A80 2020-06-17 2020-07-16 REPAIR SIDEWALK 150 PLACE, QUEENS, FROM STREET NORTHERN BOULEVARD TO STREET ROOSEVELT AVENUE
Q042020169A79 2020-06-17 2020-07-16 REPAIR SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET 150 PLACE TO STREET MURRAY STREET
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
S012020006C69 2020-01-06 2020-02-04 RESET, REPAIR OR REPLACE CURB HYLAN BOULEVARD, STATEN ISLAND, FROM STREET MIDLAND AVENUE TO STREET ZWICKY AVENUE
S012020006C71 2020-01-06 2020-02-04 RESET, REPAIR OR REPLACE CURB MIDLAND AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET STACEY LANE

History

Start date End date Type Value
2024-12-11 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-11 Address 244 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
464262.00
Total Face Value Of Loan:
464262.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
474262.00
Total Face Value Of Loan:
464262.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-17
Type:
Planned
Address:
1939 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-29
Type:
Complaint
Address:
2195 FLATBUSH AVE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-13
Type:
Planned
Address:
269 5TH AVE., BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-10
Type:
Prog Related
Address:
WANTAGH AVE., WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-03-31
Type:
Referral
Address:
705 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464262
Current Approval Amount:
464262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468414.57
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
474262
Current Approval Amount:
464262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470606.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State