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 (20 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

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

Links between entities

Type:
Headquarter of
Company Number:
2758602
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0852646
State:
CONNECTICUT

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
29321.00
Total Face Value Of Loan:
29321.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8100.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-09
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:
29322.00
Total Face Value Of Loan:
29322.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-03
Type:
Planned
Address:
785 BEDFORD RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29322
Current Approval Amount:
29322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29636.91
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29321
Current Approval Amount:
29321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29529.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-1089
Add Date:
2006-03-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State