Search icon

PIFCO, INC.

Company Details

Name: PIFCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1959 (66 years ago)
Entity Number: 118036
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731
Principal Address: 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
RAMOND G ENSTE Chief Executive Officer 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
PIFCO, INC. DOS Process Agent 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
111889462
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2022-11-14 2025-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2021-03-02 2025-03-21 Address 4031 E, JERICHO TPKE., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2019-03-05 2021-03-02 Address 4031 E. JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2011-04-13 2025-03-21 Address 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321001656 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210302060032 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060538 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006997 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006333 2015-03-04 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
2020-04-29
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:
68052.00
Total Face Value Of Loan:
68052.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68052
Current Approval Amount:
68052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68692.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State