Search icon

PERT CONSTRUCTION CORP.

Company Details

Name: PERT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1976 (49 years ago)
Entity Number: 391173
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 1152 Montauk Highway, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH B. ANDREASSI, JR. DOS Process Agent 1152 Montauk Highway, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
JOSEPH B. ANDREASSI, JR Chief Executive Officer P.O. BOX 1019, 1152 MONTAUK HWY, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2024-04-10 2024-04-10 Address P.O. BOX 1019, 1152 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-05 2024-04-10 Address POB 1019, 1152 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2008-02-05 2024-04-10 Address P.O. BOX 1019, 1152 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1993-03-19 2008-02-05 Address P.O. BOX 1019, MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1993-03-19 2008-02-05 Address P.O. BOX 1019, MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1988-03-16 2008-02-05 Address POB 1019 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1976-02-09 1988-03-16 Address 670 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1976-02-09 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410000425 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220720002344 2022-07-20 BIENNIAL STATEMENT 2022-02-01
200212060362 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180215006175 2018-02-15 BIENNIAL STATEMENT 2018-02-01
20170905046 2017-09-05 ASSUMED NAME LLC INITIAL FILING 2017-09-05
170301007108 2017-03-01 BIENNIAL STATEMENT 2016-02-01
140505002221 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120314002618 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100409002094 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080205002512 2008-02-05 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705991 0214700 2001-02-20 SOUTH COUNTRY LIBRARY, BELLPORT, NY, 11713
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2001-03-19
Abatement Due Date 2001-03-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-19
Abatement Due Date 2001-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
997411 0214700 1984-06-14 WEST WATER ST, SAG HARBOR, NY, 11962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-18
Case Closed 1984-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450818306 2021-01-29 0235 PPS 1152 Montauk Hwy, Water Mill, NY, 11976-2635
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57752
Loan Approval Amount (current) 57752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2635
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58161.8
Forgiveness Paid Date 2021-10-22
6889097000 2020-04-07 0235 PPP 1152 MONTAUK HWY P.O. Box 1019, WATER MILL, NY, 11976-2635
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-2635
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69818.06
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State