Search icon

LAPIETRA CONTRACTING CORP.

Company Details

Name: LAPIETRA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1972 (53 years ago)
Entity Number: 321451
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 169 3RD STREET, STATEN ISLAND, NY, United States, 10306
Principal Address: 545 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-439-1919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATSY MESSINA Chief Executive Officer 545 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
PATSY MESSINA Agent 169 3RD STREET, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 3RD STREET, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
0695641-DCA Active Business 2003-01-31 2025-02-28

History

Start date End date Type Value
2015-09-11 2020-05-07 Address 5320 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-09-11 2020-05-07 Address 5320 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2013-09-09 2015-09-11 Address 545 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1995-03-14 2013-09-09 Address 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Principal Executive Office)
1995-03-14 2013-09-09 Address 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Chief Executive Officer)
1995-03-14 2013-09-09 Address 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Service of Process)
1972-01-12 1995-03-14 Address 755 FIFTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1972-01-12 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200507000623 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
20181213013 2018-12-13 ASSUMED NAME CORP INITIAL FILING 2018-12-13
150911000006 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
140227002339 2014-02-27 BIENNIAL STATEMENT 2014-01-01
130909002149 2013-09-09 BIENNIAL STATEMENT 2012-01-01
060206002667 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040211002799 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020109002599 2002-01-09 BIENNIAL STATEMENT 2002-01-01
980204002871 1998-02-04 BIENNIAL STATEMENT 1998-01-01
950314002112 1995-03-14 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-02 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault restoration on sidewalk acceptable
2017-10-25 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS INSTALLED, HAS EXPANSION SEAL AROUND JOINTS IN GOOD CONDITION I/F/O 357
2016-09-07 No data HUBBARD STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Post-Audit Department of Transportation roadway cut
2016-07-25 No data 8 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk joints sealed
2016-07-25 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok joints seal
2016-07-21 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault ok
2016-07-12 No data TOMPKINS PLACE, FROM STREET DE GRAW STREET TO STREET KANE STREET No data Street Construction Inspections: Post-Audit Department of Transportation new swk ok
2016-02-18 No data HENRY STREET, FROM STREET CLARK STREET TO STREET LOVE LANE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok
2016-02-02 No data MONTAGUE STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass sidewalk
2016-01-19 No data HUBBARD STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Post-Audit Department of Transportation ne sidewalk and curb all ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592056 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592057 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3256902 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256903 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2918301 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2918300 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563136 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563135 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2398983 LICENSE REPL INVOICED 2016-08-16 15 License Replacement Fee
1953347 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-1778 Office of Administrative Trials and Hearings Issued Barred by CPLR 2007-03-12 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9904427104 2020-04-15 0202 PPP 169 3rd Street, STATEN ISLAND, NY, 10306
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15692.03
Forgiveness Paid Date 2021-07-19
3233318310 2021-01-21 0202 PPS 169 3rd St, Staten Island, NY, 10306-2209
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2209
Project Congressional District NY-11
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15689.88
Forgiveness Paid Date 2022-04-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1659648 Intrastate Non-Hazmat 2012-10-11 44859 2011 1 2 Private(Property)
Legal Name LAPIETRA CONTRACTING CORP
DBA Name -
Physical Address 545 PRESIDENT ST, BROOKLYN, NY, 11215, US
Mailing Address 545 PRESIDENT ST, BROOKLYN, NY, 11215, US
Phone (718) 439-1919
Fax (718) 422-5048
E-mail LAPIETRACONTRACTING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State