Search icon

TORTORA BROS. CARPENTRY, INC.

Company Details

Name: TORTORA BROS. CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1983 (42 years ago)
Entity Number: 850220
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 91 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Principal Address: 514 DURHAM RD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TORTORA Chief Executive Officer 514 DURHAM ROAD, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
PALMETTO MOLLO & CO LLP DOS Process Agent 91 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-02-02 2001-07-12 Address 514 DURHAM ROAD, SAYBVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-02-02 2001-07-12 Address 1800 WALT WHITMAN ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1983-06-21 1993-02-02 Address 514 DURHAM RD., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002250 2014-04-22 BIENNIAL STATEMENT 2013-06-01
120221002624 2012-02-21 BIENNIAL STATEMENT 2011-06-01
100212002311 2010-02-12 BIENNIAL STATEMENT 2009-06-01
030616002155 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010712002914 2001-07-12 BIENNIAL STATEMENT 2001-06-01
930202002641 1993-02-02 BIENNIAL STATEMENT 1992-06-01
A992203-6 1983-06-21 CERTIFICATE OF INCORPORATION 1983-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342979382 0214700 2018-02-27 14 WOODLAND WAY, QUOGUE, NY, 11959
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-27
Emphasis L: FALL, P: FALL
Case Closed 2020-01-09

Related Activity

Type Inspection
Activity Nr 1297921
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2018-05-23
Abatement Due Date 2018-05-30
Current Penalty 1498.5
Initial Penalty 2217.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a. Worksite, 14 Woodland Way Quogue, NY - Employees were using a pneumatic nail gun to install wood trim on a residential home and were not wearing eye protection; on or about 2/27/2018 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2018-05-23
Abatement Due Date 2018-05-30
Current Penalty 1498.5
Initial Penalty 2772.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): Scaffold platform more than 2 feet (0.6 m) above or below a point of access, was not provided with a portable ladder, hook-on ladder, attachable ladder, stair tower (scaffold stairways/towers), stairway-type ladder (such as ladder stands), ramp, walkway, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface. a) Worksite, 14 Woodland Way Quogue, NY- Employee was not provided with access to a ladder jack scaffold while working approximately 13ft. above the ground, on or about 2/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B02 I
Issuance Date 2018-05-23
Abatement Due Date 2018-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2)(i): Each ladder jack scaffold, top plate bracket scaffold, roof bracket scaffold, and pump jack scaffold was not at least 12 inches (30 cm) wide: a) Worksite, 14 Woodland Way Quogue, NY  An employee was working from a ladder jack scaffold platform that was not fully planked; on or about 2/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2018-05-23
Abatement Due Date 2018-05-30
Current Penalty 1498.5
Initial Penalty 2772.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) Worksite, 14 Woodland Way Quogue, NY - An employee performing residential carpentry operations from a ladder jack scaffold, 13 ft. from the ground below and was not provided with a personal fall arrest system, on or about 2/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-05-23
Abatement Due Date 2018-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by a guardrail system, safety net system, or personal fall arrest system, nor were employees provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, 14 Woodland Way Quogue, NY - Two employees were observed working at the edge of a residential roof, approximately 15ft. above the ground below. The employees were not protected from falling, on or about 02/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-05-23
Abatement Due Date 2018-05-30
Current Penalty 1498.5
Initial Penalty 2217.0
Final Order 2018-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet above the upper landing surface being accessed. a. Worksite, 14 Woodland Way Quogue, NY - Employees were using an extension ladder to access the roof at approximately 11ft. to the ground below. The ladder side rails were not extended three feet above the landing and was not securely tied to the building, on or about 2/27/2018. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009777709 2020-05-01 0235 PPP 514 DURHAM RD, SAYVILLE, NY, 11782-3353
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8045
Loan Approval Amount (current) 8045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAYVILLE, SUFFOLK, NY, 11782-3353
Project Congressional District NY-02
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8148.81
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State