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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIFCO, INC 2013 111889462 2015-08-10 PIFCO, INC 2
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
PIFCO, INC 2012 111889462 2015-08-10 PIFCO, INC 2
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

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68052
Loan Approval Amount (current) 68052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68692.82
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State