Search icon

PRT CONSTRUCTION, INC.

Company Details

Name: PRT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2020 (5 years ago)
Entity Number: 5695362
ZIP code: 12997
County: Essex
Place of Formation: New York
Address: 508 SPRINGFIELD ROAD, WILMINGTON, NY, United States, 12997
Principal Address: 508 Springfield Road, Willmington, NY, United States, 12997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRT CONSTRUCTION, INC. DOS Process Agent 508 SPRINGFIELD ROAD, WILMINGTON, NY, United States, 12997

Chief Executive Officer

Name Role Address
PETER TORRANCE Chief Executive Officer 508 SPRINGFIELD ROAD, WILMLINGTON, NY, United States, 12997

History

Start date End date Type Value
2020-01-24 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-24 2024-12-21 Address 508 SPRINGFIELD ROAD, WILMINGTON, NY, 12997, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000074 2024-12-21 BIENNIAL STATEMENT 2024-12-21
200124010138 2020-01-24 CERTIFICATE OF INCORPORATION 2020-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018072 0215000 2006-06-14 110 LIVINGSTON STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-15
Emphasis L: FALL, L: GUTREH
Case Closed 2006-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793807206 2020-04-28 0248 PPP 508 SPRINGFIELD RD, WILMINGTON, NY, 12997-2407
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMINGTON, ESSEX, NY, 12997-2407
Project Congressional District NY-21
Number of Employees 1
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21007.65
Forgiveness Paid Date 2021-03-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State