Search icon

PTS GENERAL CONSTRUCTION LLC

Company Details

Name: PTS GENERAL CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461774
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 63 JACKLYN COURT, INWOOD, NY, United States, 11096

Contact Details

Phone +1 516-510-9199

DOS Process Agent

Name Role Address
PIOTR LESNIEWSKI DOS Process Agent 63 JACKLYN COURT, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
1255488-DCA Active Business 2007-05-16 2025-02-28
1196095-DCA Inactive Business 2005-05-19 2007-06-30

History

Start date End date Type Value
2024-10-07 2025-03-03 Address 63 JACKLYN COURT, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2009-01-05 2024-10-07 Address 63 JACKLYN COURT, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2007-01-12 2009-01-05 Address 63 JACKLYN COURT, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004172 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241007002452 2024-10-07 BIENNIAL STATEMENT 2024-10-07
130114006984 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110120002508 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002180 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070112000611 2007-01-12 ARTICLES OF ORGANIZATION 2007-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548638 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548639 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3255063 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255062 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897396 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897397 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2486174 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486175 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1866497 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866496 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217962 Office of Administrative Trials and Hearings Issued Settled 2019-08-10 2500 2019-10-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215033 Office of Administrative Trials and Hearings Issued Settled 2017-08-10 2500 2017-09-16 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
4813678401 2021-02-07 0235 PPS 63 Jaclyn Ct, Inwood, NY, 11096-1000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198120
Loan Approval Amount (current) 198120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1000
Project Congressional District NY-04
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199624.72
Forgiveness Paid Date 2021-11-16
2620107708 2020-05-01 0235 PPP 63 JACLYN CT, INWOOD, NY, 11096
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126262.43
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3268681 Intrastate Non-Hazmat 2024-01-18 5000 2023 1 1 Private(Property)
Legal Name PTS GENERAL CONSTRUCTION LLC
DBA Name -
Physical Address 63 JACLYN CT, INWOOD, NY, 11096, US
Mailing Address 63 JACLYN CT, INWOOD, NY, 11096, US
Phone (516) 510-9199
Fax (516) 371-1170
E-mail PETER@PTSGC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 3
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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 1
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10200056
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 98359MB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W5HTXFED32187
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-25
Code of the violation 39375CTAOTDLT232
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - Less than 2/32 inch tread depth
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-25
Code of the violation 3925A3IDUI
Name of the BASIC Controlled Substances/​Alcohol
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Intoxicating - No driver shall be on duty or operate a commercial motor vehicle while the driver possesses an intoxicating beverage regardless of its alcohol con
The description of the violation group Alcohol Possession
The unit a violation is cited against Driver
The date of the inspection 2024-09-25
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State