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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PIFCO, INC | 2013 | 111889462 | 2015-08-10 | PIFCO, INC | 2 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 2 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-08-10 |
Name of individual signing | PATRICK WILSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 444110 |
Sponsor’s telephone number | 6314996302 |
Plan sponsor’s mailing address | 4031 JERICHO TPKE, EAST NORTHPORT, NY, 11731 |
Plan sponsor’s address | 4031 JERICHO TPKE, EAST NORTHPORT, NY, 11731 |
Number of participants as of the end of the plan year
Active participants | 2 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-08-10 |
Name of individual signing | PATRICK WILSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-08-10 |
Name of individual signing | PATRICK WILSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RAMOND G ENSTE | Chief Executive Officer | 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
PIFCO, INC. | DOS Process Agent | 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2019-03-05 | Address | 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2003-02-28 | 2011-04-13 | Address | 4031 E JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2011-04-13 | Address | 4031 E JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2003-02-28 | Address | 21 MANGIN ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2011-04-13 | Address | 4031 E JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1959-03-16 | 1995-07-25 | Address | 101 SOUTH LITTLE EAST, NECK ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1959-03-16 | 2022-11-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
130306007174 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110413002962 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090224003005 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070323002340 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050408002352 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030228002677 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1697747302 | 2020-04-28 | 0235 | PPP | 4031, East Northport, NY, 11731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State