Search icon

PETRACCA & SONS, INC.

Headquarter

Company Details

Name: PETRACCA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1949 (76 years ago)
Entity Number: 62686
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
EUGENE A PETRACCA JR Chief Executive Officer 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
F10000003128
State:
FLORIDA
Type:
Headquarter of
Company Number:
F04000004965
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3FQU4
UEI Expiration Date:
2020-03-19

Business Information

Activation Date:
2019-03-20
Initial Registration Date:
2003-05-29

Form 5500 Series

Employer Identification Number (EIN):
111616879
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10094 No data 1993-01-24 Mined land permit 109-37 Stuphin Blvd., Jamaica, NY, 11435 0579

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 6400, Par value: 100
2023-05-12 2025-05-01 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049605 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230512000925 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210503060804 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190617060445 2019-06-17 BIENNIAL STATEMENT 2019-05-01
170719006020 2017-07-19 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
270000.00
Total Face Value Of Loan:
270000.00
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:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-20
Type:
Planned
Address:
700 JAMAICA AVE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-17
Type:
Planned
Address:
13-07 CENTRAL AVE, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-17
Type:
Planned
Address:
3015 29TH ST., LONG ISLAND CITY, NY, 11102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-18
Type:
Complaint
Address:
CORNER OF CENTRAL AVE & NIELSON AVE., FAR ROCKAWAY, NY, 11411
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-30
Type:
Planned
Address:
RICHMOND HILL YARD & SHOP, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
282477.15
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270000
Current Approval Amount:
270000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272278.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State