Search icon

TRAFICANTE CONTRACTING INC.

Company Details

Name: TRAFICANTE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1983 (42 years ago)
Entity Number: 874585
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 377 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT TRAFICANTE Chief Executive Officer 377 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
VINCENT TRAFICANTE DOS Process Agent 377 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1983-10-18 1994-01-04 Address 4 MONTGOMERY PLACE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429001692 2022-04-29 BIENNIAL STATEMENT 2021-10-01
050614000073 2005-06-14 CERTIFICATE OF AMENDMENT 2005-06-14
020110002430 2002-01-10 BIENNIAL STATEMENT 2001-10-01
940104002476 1994-01-04 BIENNIAL STATEMENT 1993-10-01
B030401-4 1983-10-18 CERTIFICATE OF INCORPORATION 1983-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8277567901 2020-06-18 0235 PPP 170 EAST CHOIR LANE, WESTBURY, NY, 11590
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16828
Loan Approval Amount (current) 16828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17055.65
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1595915 Intrastate Non-Hazmat 2019-02-08 6700 2018 1 2 Auth. For Hire
Legal Name TRAFICANTE CONTRACTING INC
DBA Name -
Physical Address 377 JERUSALEM AVE, HICKSVILLE, NY, 11801, US
Mailing Address 377 JERUSALEM AVE, HICKSVILLE, NY, 11801, US
Phone (516) 318-7345
Fax -
E-mail TRAFCON8994@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State