Search icon

PATSY VENDITTI & SON, INC.

Company Details

Name: PATSY VENDITTI & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2007 (18 years ago)
Entity Number: 3475342
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3143 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-351-1231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK VENDITTI DOS Process Agent 3143 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PATRICK VENDITTI Chief Executive Officer 3143 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1288071-DCA Active Business 2008-06-04 2025-02-28

Permits

Number Date End date Type Address
S012025078A38 2025-03-19 2025-04-17 RESET, REPAIR OR REPLACE CURB SCUDDER AVENUE, STATEN ISLAND, FROM STREET AMBOY ROAD TO STREET DEAD END
S042025078A00 2025-03-19 2025-04-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SCUDDER AVENUE, STATEN ISLAND, FROM STREET AMBOY ROAD TO STREET DEAD END
S042025069A05 2025-03-10 2025-04-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MILBURN STREET, STATEN ISLAND, FROM STREET DEAD END TO STREET RICHMOND ROAD
S012025069A15 2025-03-10 2025-04-01 RESET, REPAIR OR REPLACE CURB MILBURN STREET, STATEN ISLAND, FROM STREET DEAD END TO STREET RICHMOND ROAD
S012025062A93 2025-03-03 2025-03-30 RESET, REPAIR OR REPLACE CURB IONIA AVENUE, STATEN ISLAND, FROM STREET MARCY AVENUE TO STREET VERNON AVENUE
S042025062A13 2025-03-03 2025-03-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT IONIA AVENUE, STATEN ISLAND, FROM STREET MARCY AVENUE TO STREET VERNON AVENUE
S012025002A62 2025-01-02 2025-01-26 PAVE STREET-W/ ENGINEERING & INSP FEE WILLOWBROOK ROAD, STATEN ISLAND, FROM STREET DREYER AVENUE TO STREET WESTWOOD AVENUE
S012024347A59 2024-12-12 2025-01-09 RESET, REPAIR OR REPLACE CURB-PROTECTED O CONNOR AVENUE, STATEN ISLAND, FROM STREET CASWELL AVENUE TO STREET VICTORY BOULEVARD
S042024347A05 2024-12-12 2025-01-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CASWELL AVENUE, STATEN ISLAND, FROM STREET HARVEY AVENUE TO STREET O CONNOR AVENUE
S042024347A04 2024-12-12 2025-01-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT O CONNOR AVENUE, STATEN ISLAND, FROM STREET CASWELL AVENUE TO STREET VICTORY BOULEVARD

History

Start date End date Type Value
2007-02-12 2009-01-28 Address 3143 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222006324 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110310002593 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090128002656 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070212000178 2007-02-12 CERTIFICATE OF INCORPORATION 2007-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data IONIA AVENUE, FROM STREET MARCY AVENUE TO STREET VERNON AVENUE No data Street Construction Inspections: Active Department of Transportation new s/w acceptable
2025-03-26 No data WALNUT PLACE, FROM STREET GELDNER AVENUE TO STREET ST STEPHENS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags are ok
2025-03-26 No data ST STEPHEN'S PLACE, FROM STREET BEND TO STREET ODIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags and driveway apron are ok
2025-03-14 No data ENFIELD PLACE, FROM STREET DI MARCO PLACE TO STREET LUIGI COURT No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.
2025-03-12 No data AMBOY ROAD, FROM STREET NASHVILLE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation SW1 corner. Sidewalk running slope of 9.5% is not corrected
2025-03-11 No data VICTORY BOULEVARD, FROM STREET WOOLLEY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NE3 corner non ADA compliant. Ramp running slope of 8.9% on ramp# 107797 (left) remains the same. No changes has been made on the corner since the CAR issued.
2025-03-10 No data VICTORY BOULEVARD, FROM STREET WOOLLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SE4 corner newly constructed tangent ramps, ADA COMPLIANT. Measured and collected today on 8/24/24.
2025-02-25 No data WILLOWBROOK ROAD, FROM STREET DREYER AVENUE TO STREET WESTWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation R/WAY AREA ALONG CURB WAS REGRADED. SEALER APPLIED.
2025-02-25 No data ST STEPHENS PLACE, FROM STREET WALNUT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Please reference to most recent permit # S042024039A06 for further information.
2025-02-19 No data AMBOY ROAD, FROM STREET NASHVILLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation NW2 corner newly constructed single ramp, ADA compliant. Measured and collected on 1/30/23. No further action is needed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593554 TRUSTFUNDHIC INVOICED 2023-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593555 RENEWAL INVOICED 2023-02-05 100 Home Improvement Contractor License Renewal Fee
3286561 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286560 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925835 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2925834 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526932 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526931 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1972135 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972134 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736027203 2020-04-27 0202 PPP 3143 RICHMOND RD, STATEN ISLAND, NY, 10306-1905
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10155
Loan Approval Amount (current) 10155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10306-1905
Project Congressional District NY-11
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10248.48
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State