Search icon

PRATT CONSTRUCTION & RESTORATION INC.

Company Details

Name: PRATT CONSTRUCTION & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2013 (11 years ago)
Entity Number: 4494704
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SYLWESTER SERAFIN Chief Executive Officer 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
B042022062A04 2022-03-03 2022-04-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT JAVA STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
M022021307A82 2021-11-03 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022021307A81 2021-11-03 2021-12-31 CROSSING SIDEWALK WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022021307A80 2021-11-03 2021-12-31 PLACE MATERIAL ON STREET WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022021307A83 2021-11-03 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 310 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250414002969 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230811000873 2023-08-11 BIENNIAL STATEMENT 2021-12-01
200505060005 2020-05-05 BIENNIAL STATEMENT 2019-12-01
131202000876 2013-12-02 CERTIFICATE OF INCORPORATION 2013-12-02

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227596 Office of Administrative Trials and Hearings Issued Settled 2023-07-31 2500 2024-03-14 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
180905.00
Total Face Value Of Loan:
180905.00
Date:
2020-06-10
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:
2020-05-11
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:
250500.00
Total Face Value Of Loan:
250500.00
Date:
2020-04-27
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:
2024-08-06
Type:
Planned
Address:
2090 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-06
Type:
Prog Related
Address:
2090 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-12
Type:
Unprog Rel
Address:
524 RIVERSIDE DRIVE,, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-18
Type:
Unprog Rel
Address:
2 PARK AVE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-02
Type:
Planned
Address:
26-28 CARMINE, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180905
Current Approval Amount:
180905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183363.33
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250500
Current Approval Amount:
250500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253766.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State