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

Links between entities

Type Company Name Company Number State
Headquarter of PETRACCA & SONS, INC., FLORIDA F10000003128 FLORIDA
Headquarter of PETRACCA & SONS, INC., FLORIDA F04000004965 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 111616879 2024-07-10 PETRACCA & SONS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NICK RICE
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 111616879 2024-10-02 PETRACCA & SONS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 111616879 2023-06-24 PETRACCA & SONS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing NICK RICE
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 111616879 2022-07-29 PETRACCA & SONS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing SHIRLEY HORNER
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 111616879 2021-07-17 PETRACCA & SONS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2021-07-17
Name of individual signing SHIRLEY HORNER
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 111616879 2020-07-21 PETRACCA & SONS, INC. 25
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SHIRLEY HORNER
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 111616879 2020-07-27 PETRACCA & SONS, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s address 1802 PETRACCA PL, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing SHIRLEY HORNER
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 111616879 2013-06-13 PETRACCA & SONS, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s mailing address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Plan sponsor’s address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 111616879
Plan administrator’s name PETRACCA & SONS, INC.
Plan administrator’s address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187468000

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing KEVIN ONDREY
Valid signature Filed with authorized/valid electronic signature
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 111616879 2012-07-12 PETRACCA & SONS, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s mailing address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Plan sponsor’s address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 111616879
Plan administrator’s name PETRACCA & SONS, INC.
Plan administrator’s address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187468000

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 49
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing KEVIN ONDREY
Valid signature Filed with authorized/valid electronic signature
PETRACCA & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 111616879 2011-06-28 PETRACCA & SONS, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 237990
Sponsor’s telephone number 7187468000
Plan sponsor’s mailing address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Plan sponsor’s address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 111616879
Plan administrator’s name PETRACCA & SONS, INC.
Plan administrator’s address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187468000

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing KEVIN ONDREY
Valid signature Filed with authorized/valid electronic signature

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

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
2023-05-12 2023-05-12 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2022-09-03 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 6400, Par value: 100
2013-07-01 2023-05-12 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-07-01 2023-05-12 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-06-20 2013-07-01 Address 18-02 PETRALLA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-10-07 2011-06-20 Address 18-02 PETRALLA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-10-07 2013-07-01 Address 18-02 PETRALLA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1994-02-15 2013-07-01 Address 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1978-10-16 2022-09-03 Shares Share type: PAR VALUE, Number of shares: 6400, Par value: 100
1949-05-23 1994-02-15 Address 90-20 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130701002265 2013-07-01 BIENNIAL STATEMENT 2013-05-01
110620002196 2011-06-20 BIENNIAL STATEMENT 2011-05-01
091229000829 2009-12-29 CERTIFICATE OF AMENDMENT 2009-12-29
091007002262 2009-10-07 BIENNIAL STATEMENT 2009-05-01
940215000054 1994-02-15 CERTIFICATE OF CHANGE 1994-02-15
920918000128 1992-09-18 CERTIFICATE OF MERGER 1992-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-28 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk not occupied at this time
2017-09-18 No data RALEIGH STREET, FROM STREET DEAD END TO STREET NORTH CONDUIT AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time
2017-09-11 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk not occupied at this time
2017-09-10 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time
2017-03-15 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation Work not started, Active permit.
2016-10-22 No data RALEIGH STREET, FROM STREET DEAD END TO STREET NORTH CONDUIT AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied
2016-10-22 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained
2016-10-21 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time
2016-01-30 No data RALEIGH STREET, FROM STREET DEAD END TO STREET NORTH CONDUIT AVENUE No data Street Construction Inspections: Active Department of Transportation no signs up or work being done at time of inspection
2016-01-30 No data ALBERT ROAD, FROM STREET HURON STREET TO STREET RALEIGH STREET No data Street Construction Inspections: Active Department of Transportation none at this time of inspection

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312605447 0215000 2008-11-20 700 JAMAICA AVE, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-20
Case Closed 2008-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2008-12-08
Abatement Due Date 2008-12-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2008-12-08
Abatement Due Date 2008-12-11
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-12-08
Abatement Due Date 2008-12-11
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-12-08
Abatement Due Date 2008-12-11
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2008-12-08
Abatement Due Date 2008-12-11
Current Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2008-12-08
Abatement Due Date 2008-12-11
Nr Instances 1
Nr Exposed 1
Gravity 03
303535660 0215600 2003-10-17 13-07 CENTRAL AVE, FAR ROCKAWAY, NY, 11691
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-17
Case Closed 2003-10-17
303534911 0215600 2003-06-17 3015 29TH ST., LONG ISLAND CITY, NY, 11102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-17
Emphasis S: CONSTRUCTION
Case Closed 2003-10-14
303533517 0215600 2002-10-18 CORNER OF CENTRAL AVE & NIELSON AVE., FAR ROCKAWAY, NY, 11411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-18
Emphasis L: FALL
Case Closed 2002-10-24

Related Activity

Type Complaint
Activity Nr 203822085
Safety Yes
300600210 0215600 1999-06-30 RICHMOND HILL YARD & SHOP, RICHMOND HILL, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-30
Case Closed 1999-07-13
109950170 0215600 1997-06-17 VARIOUS LOCATIONS, QUEENS, NY, 11345
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-17
Case Closed 1997-06-20
108683707 0215600 1997-01-07 JFK INTERNATIONAL AIRPORT, QUEENS, NY, 11430
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-01-08
Case Closed 1997-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-02-05
Abatement Due Date 1997-02-10
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
112877261 0215600 1995-05-02 QUEENS COURTHOUSE, 89-17 SUTPHIN BLVD, JAMAICA, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Case Closed 1995-06-15

Related Activity

Type Complaint
Activity Nr 74929126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1995-06-07
Abatement Due Date 1995-06-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-06-07
Abatement Due Date 1995-06-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Gravity 01
102785680 0215600 1991-07-16 109-37 SUTPHIN BLVD., JAMAICA, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-16
Case Closed 1991-07-25

Related Activity

Type Complaint
Activity Nr 71686752
Safety Yes
Health Yes
101541035 0214700 1990-01-26 L.I. EXPRESSWAY - PIN 9228,18, OYSTER BAY,, NY, 11771
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-26
Case Closed 1990-01-29
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-08-30
Case Closed 1989-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-09-06
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 60
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-02-20
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-06-08
Case Closed 1984-07-24

Related Activity

Type Referral
Activity Nr 900522285
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1984-06-28
Abatement Due Date 1984-07-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1984-06-28
Abatement Due Date 1984-07-01
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1984-06-28
Abatement Due Date 1984-07-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-07
Case Closed 1980-09-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1980-05-08
Abatement Due Date 1980-05-14
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-05-15
Final Order 1980-06-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1980-05-08
Abatement Due Date 1980-05-14
Contest Date 1980-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-05-08
Abatement Due Date 1980-05-09
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-05-15
Final Order 1980-06-15
Nr Instances 12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-08-20
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-08-20
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-08-20
Abatement Due Date 1976-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1976-08-20
Abatement Due Date 1976-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632517302 2020-04-28 0202 PPP 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282477.15
Forgiveness Paid Date 2021-05-11
4207888405 2021-02-06 0202 PPS 1802 Petracca Pl, Whitestone, NY, 11357-6000
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 270000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-6000
Project Congressional District NY-14
Number of Employees 13
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272278.36
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State