Search icon

P & S COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & S COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1985 (40 years ago)
Entity Number: 1028081
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 143 MAPLE AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K PEARSON Chief Executive Officer 143 MAPLE AVENUE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MAPLE AVENUE, NORTHPORT, NY, United States, 11768

Unique Entity ID

CAGE Code:
4EML3
UEI Expiration Date:
2018-01-06

Business Information

Doing Business As:
PEARSON COMMUNICATIONS
Activation Date:
2017-01-06
Initial Registration Date:
2006-05-21

Commercial and government entity program

CAGE number:
4EML3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-10-11

Contact Information

POC:
JAMES K PEARSON

History

Start date End date Type Value
1993-09-29 2005-11-18 Address 6 NEVADA STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-05-10 2005-11-18 Address 6 NEVADA STREET, SYOSSET, NY, 11791, 3118, USA (Type of address: Chief Executive Officer)
1993-05-10 2005-11-18 Address 6 NEVADA STREET, SYOSSET, NY, 11791, 3118, USA (Type of address: Principal Executive Office)
1985-09-26 1993-09-29 Address 6 NEVADA ST., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110921002072 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090827002232 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071207002059 2007-12-07 BIENNIAL STATEMENT 2007-09-01
051118002800 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030919002672 2003-09-19 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20150035
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6943.65
Base And Exercised Options Value:
6943.65
Base And All Options Value:
6943.65
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-12-10
Description:
RECONNECT FIBER AT CLEVELAND HALL DATA CLOSET IGF::OT::IGF
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
Y1CZ: CONSTRUCTION OF OTHER EDUCATIONAL BUILDINGS
Procurement Instrument Identifier:
DTMA95P20140217
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10794.00
Base And Exercised Options Value:
10794.00
Base And All Options Value:
10794.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-07-15
Description:
IGF::OT::IGF EXISTING VERIZON COPPER CABLE MUST BE REMOVED TO FACILITATE CONSTRUCTION IN CLEVELAND HALL 0 DECK. COPPER CABLE WILL BE REPLACED WITH VERIZON FIOS FIBER. THE PATH TO BE USED IS A COMBINATION OF EXISTING AND NEW CONDUIT.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
DTMA95P20140163
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
29395.00
Base And Exercised Options Value:
29395.00
Base And All Options Value:
29395.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-06-09
Description:
IGF::OT::IGF EMERGENCY CABLE AND TRENCH WORK FOR THE PHONE AND FIRE PROTECTION SYSTEM THAT HAS BEEN DAMAGED.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13666.00
Total Face Value Of Loan:
13666.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,666
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,666
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$13,791
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State