Search icon

GREAT BAY CONTRACTING INC.

Company Details

Name: GREAT BAY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1983 (41 years ago)
Entity Number: 883394
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: & QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706
Principal Address: 164 W SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 631-665-5091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT BAY CONTRACTING INC. 401(K) PLAN 2023 112668136 2024-07-15 GREAT BAY CONTRACTING INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 194 OLD SUNRISE HIGHWAY MASSAPEQUA, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2022 112668136 2023-08-24 GREAT BAY CONTRACTING INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 194 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2021 112668136 2022-08-30 GREAT BAY CONTRACTING INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 194 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2020 112668136 2021-10-13 GREAT BAY CONTRACTING INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 194 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2019 112668136 2020-04-04 GREAT BAY CONTRACTING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 194 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2020-04-04
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2020-04-04
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2018 112668136 2019-05-14 GREAT BAY CONTRACTING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 194 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2017 112668136 2018-07-30 GREAT BAY CONTRACTING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 41A DEGNON BLVD, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2016 112668136 2017-04-14 GREAT BAY CONTRACTING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 41A DEGNON BLVD, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2017-04-14
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTING INC. 401(K) PLAN 2015 112668136 2016-07-26 GREAT BAY CONTRACTING INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 41A DEGNON BLVD, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing BRIAN BONGIORNO
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing BRIAN BONGIORNO
GREAT BAY CONTRACTNG INC 2014 112668136 2015-05-11 GREAT BAY CONTRACTING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 812990
Sponsor’s telephone number 6316655091
Plan sponsor’s address 41A DEGNON BLVD, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing WILLIAM BONGIORNO

Chief Executive Officer

Name Role Address
WM BONGIORNO Chief Executive Officer 164 W SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
LONG TUMINELLO BESSO SEILGMAN DOS Process Agent & QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2021978-DCA Active Business 2015-05-01 2025-02-28
1032609-DCA Inactive Business 2002-04-27 2015-02-28

History

Start date End date Type Value
2025-01-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-11 1997-12-12 Address 2871 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1994-01-11 1997-12-12 Address 2871 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1983-12-27 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
971212002233 1997-12-12 BIENNIAL STATEMENT 1997-12-01
940111002970 1994-01-11 BIENNIAL STATEMENT 1993-12-01
B052975-4 1983-12-27 CERTIFICATE OF INCORPORATION 1983-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590638 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3276573 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2938588 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2520049 TRUSTFUNDHIC CREDITED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520050 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2054378 TRUSTFUNDHIC INVOICED 2015-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2054381 FINGERPRINT INVOICED 2015-04-21 75 Fingerprint Fee
2054377 LICENSE INVOICED 2015-04-21 100 Home Improvement Contractor License Fee
422037 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
472784 CNV_MS INVOICED 2011-11-17 25 Miscellaneous Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217607 Office of Administrative Trials and Hearings Issued Settled 2019-05-22 250 2019-05-28 Failed to disclose the hiring of its employees within 10 business days
TWC-211392 Office of Administrative Trials and Hearings Issued Settled 2015-02-24 200 2015-03-03 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533483 0215600 2002-10-11 118-27 FARMERS BOULEVARD, ST. ALBANS, NY, 11412
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2002-10-11
Emphasis N: TRENCH
Case Closed 2002-10-17

Related Activity

Type Referral
Activity Nr 200832491
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135487100 2020-04-15 0235 PPP 194 Old Sunrise Highway, MASSAPEQUA, NY, 11758-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232500
Loan Approval Amount (current) 232500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 29
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233946.67
Forgiveness Paid Date 2020-12-04
7376168308 2021-01-28 0235 PPS 194 Old Sunrise Hwy, Massapequa, NY, 11758-5571
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185115
Loan Approval Amount (current) 185115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5571
Project Congressional District NY-02
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186697.35
Forgiveness Paid Date 2021-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2203394 Intrastate Non-Hazmat 2023-04-05 2000 2022 1 1 Private(Property)
Legal Name GREAT BAY CONTRACTING INC
DBA Name -
Physical Address 194 OLD SUNRISE HWY, MASSAPEQUA, NY, 11758, US
Mailing Address 194 OLD SUNRISE HWY, MASSAPEQUA, NY, 11758, US
Phone (631) 665-5091
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2.5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 1
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 2
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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

Inspections

Unique report number of the inspection 0L95000191
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 28015MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3G6XEEA49536
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-06
Code of the violation 39145BMCEM
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Driver who has not been medically examined and certified as qualified to operate a commercial motor vehicle during the preceding 24 months
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State