Search icon

R. PRATO CUSTOM CARPENTRY & CONSTRUCTION, INC.

Company Details

Name: R. PRATO CUSTOM CARPENTRY & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1984 (41 years ago)
Entity Number: 942870
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 285 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-756-7001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H3A5 Obsolete Non-Manufacturer 2015-11-02 2024-03-03 2023-10-16 No data

Contact Information

POC ROBERT PRATO
Phone +1 631-756-7001
Fax +1 631-756-2163
Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735 4806, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT PRATO Chief Executive Officer 285 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
0837141-DCA Active Business 2002-12-25 2025-02-28

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-02-25 2023-11-20 Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-02-25 2023-11-20 Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-02-23 2016-02-25 Address 285 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-08-20 2016-02-25 Address 99 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Chief Executive Officer)
2002-08-20 2016-02-25 Address 99 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Principal Executive Office)
2002-08-20 2016-02-23 Address 99 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Service of Process)
1996-09-05 2002-08-20 Address 99 MILBOR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Principal Executive Office)
1996-09-05 2002-08-20 Address 99 MILBOR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Chief Executive Officer)
1996-09-05 2002-08-20 Address 99 MILBOR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002402 2023-11-20 BIENNIAL STATEMENT 2022-09-01
160225002046 2016-02-25 BIENNIAL STATEMENT 2014-09-01
160223000205 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
041103002714 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020820002517 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000919002068 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980909002532 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960905002437 1996-09-05 BIENNIAL STATEMENT 1996-09-01
931026002208 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930513002364 1993-05-13 BIENNIAL STATEMENT 1992-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589055 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3589056 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3310740 TRUSTFUNDHIC INVOICED 2021-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310741 RENEWAL INVOICED 2021-03-22 100 Home Improvement Contractor License Renewal Fee
2982763 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2982762 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551586 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551587 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
1902790 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902789 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706171 0214700 2001-03-20 RT 114, 1MILE N OF STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-03-20
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-06-25

Related Activity

Type Complaint
Activity Nr 200153450
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-31
Abatement Due Date 2001-06-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-05-31
Abatement Due Date 2001-06-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2001-05-31
Abatement Due Date 2001-07-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-05-31
Abatement Due Date 2001-06-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751367103 2020-04-15 0235 PPP 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735-4806
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93356
Loan Approval Amount (current) 93356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41936
Servicing Lender Name Independence Bank
Servicing Lender Address 435 3rd St, HAVRE, MT, 59501-3613
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-4806
Project Congressional District NY-02
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41936
Originating Lender Name Independence Bank
Originating Lender Address HAVRE, MT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94000.54
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1451020 Interstate 2024-12-20 10000 2023 4 3 Private(Property)
Legal Name R PRATO CUSTOM CARPENTRY & CONSTRUCTION INC
DBA Name -
Physical Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, US
Mailing Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, US
Phone (631) 756-7001
Fax (631) 756-2163
E-mail EPRATO@RPRATO.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