Search icon

TRAC CONSTRUCTION GROUP INC.

Company Details

Name: TRAC CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216558
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 213 50TH STREET, STE 2, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAC CONSTRUCTION GROUP INC. DOS Process Agent 213 50TH STREET, STE 2, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ANNA OLIVIERI Chief Executive Officer 213 50TH STREET, STE 2, BROOKLYN, NY, United States, 11220

Permits

Number Date End date Type Address
Q012019073B13 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 45 AVENUE, QUEENS, FROM STREET 82 STREET
Q012019073B14 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 45 AVENUE, QUEENS, FROM STREET 82 STREET TO STREET 83 STREET
Q012019073B15 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 45 AVENUE, QUEENS, FROM STREET 83 STREET
Q012019073B16 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 45 AVENUE, QUEENS, FROM STREET 83 STREET TO STREET BROADWAY
Q012019073B17 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 82 STREET, QUEENS, FROM STREET BEND TO STREET BROADWAY
Q012019073B18 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 82 STREET, QUEENS, FROM STREET BEND
Q012019073B19 2019-03-14 2019-05-18 NYC PARKS - RECONSTRUCTION CONTRACT 82 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET BEND

History

Start date End date Type Value
2024-08-30 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200625060053 2020-06-25 BIENNIAL STATEMENT 2020-03-01
170915006100 2017-09-15 BIENNIAL STATEMENT 2016-03-01
170914000176 2017-09-14 ANNULMENT OF DISSOLUTION 2017-09-14
DP-2211704 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140320006472 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120314000446 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data PEARSON STREET, FROM STREET DEAD END TO STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SWK flags restored, expansion joints sealed
2019-10-25 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET SACKETT AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation ATPO I observed the respondents use of the sidewalk without a valid DOT permit to legitimize the repair work done to the sidewalk previously. No permit obtained for the work.
2019-09-05 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET SACKETT AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation ATPO I observed the respondents use of the sidewalk without a valid permit on file the new repair work to the sidewalk. No permit found on file to legalize this work.
2019-07-27 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET SACKETT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The Respondent has broken and removed sidewalk to replace it without a NYC DOT permit to do so. respondent identified by "TRAC CONSTRUCTION" marked barrels on site along with "TRAC CONSTRUCTION GROUP" marked truck with NY plate#86497ml
2018-11-29 No data PEARSON STREET, FROM STREET DEAD END TO STREET JACKSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation REPAIR SIDEWALK-CONES, BARRICADES AND PLASTIC SEAL COVERS REMOVED
2018-09-29 No data PEARSON STREET, FROM STREET DEAD END TO STREET JACKSON AVENUE No data Street Construction Inspections: Complaint Department of Transportation steel barricades, cones, and plastic seal covers left on s/w after s/w repairfound opposite 45-42
2018-09-24 No data PEARSON STREET, FROM STREET DEAD END TO STREET JACKSON AVENUE No data Street Construction Inspections: Active Department of Transportation REPAIR SIDEWALK-PERM SIDEWALK. BARRIERS ON THE SIDEWALK. NO CREW ON SITE. BLUE TAPE ON JOINTS.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223610 Office of Administrative Trials and Hearings Issued Default - Granted 2022-03-22 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343245783 0215000 2018-06-22 213 50TH STREET, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-22
Case Closed 2019-04-29

Related Activity

Type Referral
Activity Nr 1351035
Safety Yes
Type Referral
Activity Nr 1351025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-22
Current Penalty 3250.0
Initial Penalty 5000.0
Final Order 2018-11-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 3/14/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401868305 2021-01-23 0202 PPS 213 50th St, Brooklyn, NY, 11220-1710
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330000
Loan Approval Amount (current) 330000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1710
Project Congressional District NY-10
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 332531.51
Forgiveness Paid Date 2021-11-03
1547647301 2020-04-28 0202 PPP 213 50th Street STE 2, Brooklyn, NY, 11220
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330000
Loan Approval Amount (current) 330000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 333426.58
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3148617 Intrastate Non-Hazmat 2021-07-14 5000 2020 1 2 Private(Property)
Legal Name TRAC CONSTRUCTION GROUP INC
DBA Name -
Physical Address 213 50TH ST STE 2, BROOKLYN, NY, 11220-1710, US
Mailing Address 213 50TH ST STE 2, BROOKLYN, NY, 11220-1710, US
Phone (718) 766-9288
Fax (718) 766-9298
E-mail ANNA@TRACCONSTRUCTIONGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 6.6
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4.6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D110600480
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
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 0
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 XLNM53
License state of the main unit NJ
Vehicle Identification Number of the main unit 1FDWX7DE9HDB12753
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-22
Code of the violation 39617CPI
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 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307545 Employee Retirement Income Security Act (ERISA) 2023-10-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-10
Termination Date 2024-09-06
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name TRAC CONSTRUCTION GROUP INC.
Role Defendant
2201935 Employee Retirement Income Security Act (ERISA) 2022-04-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-05
Termination Date 2022-12-28
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name TRAC CONSTRUCTION GROUP INC.
Role Defendant
1902486 Employee Retirement Income Security Act (ERISA) 2019-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-26
Termination Date 2020-06-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name TRAC CONSTRUCTION GROUP INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State