Search icon

PERT CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
57752.00
Total Face Value Of Loan:
57752.00
Date:
2020-04-07
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:
69200.00
Total Face Value Of Loan:
69200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-20
Type:
Planned
Address:
SOUTH COUNTRY LIBRARY, BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-14
Type:
Planned
Address:
WEST WATER ST, SAG HARBOR, NY, 11962
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57752
Current Approval Amount:
57752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58161.8
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69200
Current Approval Amount:
69200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69818.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State