Search icon

MORTELLITI CONTRACTORS INC.

Headquarter

Company Details

Name: MORTELLITI CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (19 years ago)
Entity Number: 3265758
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 12 C ANNEX WEST MAIN ST, ELMSFORD, NY, United States, 10523
Address: 185 HALSTEAD AVE, HARRISON, NY, United States, 10528

Contact Details

Phone +1 914-592-6860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORTELLITI CONTRACTORS INC., CONNECTICUT 2758602 CONNECTICUT
Headquarter of MORTELLITI CONTRACTORS INC., CONNECTICUT 0852646 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 HALSTEAD AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOSE E TORRES Chief Executive Officer 12 C ANNEX WEST MAIN ST, ELMSFORD, NY, United States, 10523

Licenses

Number Status Type Date End date
2098217-DCA Active Business 2021-03-30 2025-02-28

History

Start date End date Type Value
2009-10-05 2011-11-02 Address 12 E ANNEX WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2009-10-05 2011-11-02 Address 12 E ANNEX WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2007-10-26 2009-10-05 Address 12 E AXXEX WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2007-10-26 2009-10-05 Address 12 E AXXEX WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2005-10-06 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-06 2011-11-02 Address 12E ANNEX - WEST MAIN STREET, ELMSFORD, NY, 10423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220912003047 2022-09-12 BIENNIAL STATEMENT 2021-10-01
131101006302 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111102002538 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091005002685 2009-10-05 BIENNIAL STATEMENT 2009-10-01
080414000771 2008-04-14 CERTIFICATE OF AMENDMENT 2008-04-14
071026002357 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051006000658 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600539 TRUSTFUNDHIC INVOICED 2023-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600540 RENEWAL INVOICED 2023-02-20 100 Home Improvement Contractor License Renewal Fee
3198094 EXAMHIC INVOICED 2020-08-11 50 Home Improvement Contractor Exam Fee
3198092 FINGERPRINT INVOICED 2020-08-11 75 Fingerprint Fee
3198095 LICENSE INVOICED 2020-08-11 50 Home Improvement Contractor License Fee
3198093 TRUSTFUNDHIC INVOICED 2020-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314980327 0216000 2011-10-03 785 BEDFORD RD., BEDFORD HILLS, NY, 10507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-10-12
Abatement Due Date 2011-10-17
Current Penalty 1200.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949067804 2020-06-09 0202 PPP 12 West Main Street, Elmsford, NY, 10523-2401
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29322
Loan Approval Amount (current) 29322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2401
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29636.91
Forgiveness Paid Date 2021-07-13
3476658802 2021-04-14 0202 PPS 12C W Main St, Elmsford, NY, 10523-2455
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29321
Loan Approval Amount (current) 29321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2455
Project Congressional District NY-16
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29529.06
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1476416 Interstate 2023-05-10 8832 2022 3 2 Private(Property)
Legal Name MORTELLITI CONTRACTORS INC
DBA Name -
Physical Address 12 WEST MAIN ST C ANNEX, ELMSFORD, NY, 10523, US
Mailing Address 12 WEST MAIN ST C ANNEX, ELMSFORD, NY, 10523, US
Phone (914) 592-6860
Fax (914) 592-1089
E-mail MORTELLITI@MORTELLITICONTRACTORS.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: 11 Mar 2025

Sources: New York Secretary of State