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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7H3A5
UEI Expiration Date:
2019-10-16

Business Information

Activation Date:
2018-10-16
Initial Registration Date:
2015-09-29

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7H3A5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-10-16

Contact Information

POC:
ROBERT PRATO
Phone:
+1 631-756-7001
Fax:
+1 631-756-2163

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: Service of Process)
2016-02-25 2023-11-20 Address 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
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: Principal Executive Office)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93356.00
Total Face Value Of Loan:
93356.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-20
Type:
Complaint
Address:
RT 114, 1MILE N OF STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93356
Current Approval Amount:
93356
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94000.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 756-2163
Add Date:
2006-01-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State