Search icon

TRAC CONSTRUCTION GROUP INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-05-28 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
330000.00
Total Face Value Of Loan:
330000.00
Date:
2020-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
540000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
330000.00
Total Face Value Of Loan:
330000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-22
Type:
Referral
Address:
213 50TH STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330000
Current Approval Amount:
330000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
332531.51
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330000
Current Approval Amount:
330000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
333426.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 766-9298
Add Date:
2018-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-10-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
TRAC CONSTRUCTION GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
TRAC CONSTRUCTION GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State