Search icon

G. PENZA & SONS INC.

Company Details

Name: G. PENZA & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826307
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 4 E GATE LANE, SETAUKET, NY, United States, 11733
Principal Address: 55 CORBIN AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G. PENZA & SONS, INC. 401(K) PLAN 2011 112510689 2012-06-12 G. PENZA & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237990
Sponsor’s telephone number 6312425115
Plan sponsor’s address 457 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112510689
Plan administrator’s name G. PENZA & SONS, INC.
Plan administrator’s address 457 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312425115

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing BOB KALAN
G. PENZA & SONS, INC. 401(K) PLAN 2010 112510689 2011-06-22 G. PENZA & SONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237990
Sponsor’s telephone number 6312425115
Plan sponsor’s address 457 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112510689
Plan administrator’s name G. PENZA & SONS, INC.
Plan administrator’s address 457 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312425115

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing BOB KALAN

Chief Executive Officer

Name Role Address
GREGORY PENZA Chief Executive Officer 4 E GATE LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 E GATE LANE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2007-06-13 2011-04-04 Address 4 E GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2007-06-13 2013-04-08 Address 457 BROOK AVENUE, DEER PARK, NY, 10729, USA (Type of address: Principal Executive Office)
1994-06-21 2007-06-13 Address 457 BROOK AVENUE, DEER PARK, NY, 10729, USA (Type of address: Principal Executive Office)
1994-06-21 2007-06-13 Address 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1994-06-21 2007-06-13 Address 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1983-03-07 1994-06-21 Address 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1983-03-07 2004-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130408002056 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110404003120 2011-04-04 BIENNIAL STATEMENT 2011-03-01
070613002945 2007-06-13 BIENNIAL STATEMENT 2007-03-01
040108000488 2004-01-08 CERTIFICATE OF AMENDMENT 2004-01-08
030305002648 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010730002364 2001-07-30 BIENNIAL STATEMENT 2001-03-01
990427002280 1999-04-27 BIENNIAL STATEMENT 1999-03-01
970421002698 1997-04-21 BIENNIAL STATEMENT 1997-03-01
940621002187 1994-06-21 BIENNIAL STATEMENT 1994-03-01
B754066-3 1989-03-16 CERTIFICATE OF AMENDMENT 1989-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INF501817C131 2008-02-25 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_INF501817C131_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CONSTRUCT A BATHROOM FACILITY AT THE MORTON NWR, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient G. PENZA & SONS INC.
UEI SLJMGMKLFYM8
Legacy DUNS 139267967
Recipient Address UNITED STATES, 457 BROOK AVE, DEER PARK, 117297208

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550161 0215600 1995-05-26 160TH ST. & CROSS ISLAND PKWY., WHITESTONE, NY, 11357
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-06-14
Case Closed 1996-02-21

Related Activity

Type Referral
Activity Nr 902650043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-07-28
Abatement Due Date 1995-08-02
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1995-08-21
Final Order 1996-01-02
Nr Instances 1
Nr Exposed 2
Gravity 10
106922206 0214700 1993-08-12 LOOP PARKWAY BRIDGE (REYNOLDS CHANNEL), FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-12
Case Closed 1994-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1993-09-28
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1993-09-28
Final Order 1994-01-21
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-01
Abatement Due Date 1993-10-05
Contest Date 1993-09-28
Final Order 1994-01-21
Nr Instances 5
Nr Exposed 25
Gravity 00
113958060 0214700 1993-08-09 SEWER/TOWN OF HEMPSTEAD, INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Emphasis N: TRENCH
Case Closed 1993-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-10-19
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State