Search icon

PSS UTILITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PSS UTILITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553706
ZIP code: 11354
County: Suffolk
Place of Formation: New York
Address: 125-08 26TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PSS UTILITIES CORP. DOS Process Agent 125-08 26TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KAREN JARZYNKA Chief Executive Officer 125-08 26TH AVENUE, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
113067133
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-11 2021-06-09 Address 125-08 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-08-02 2007-06-11 Address 125-08 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-08-02 2007-06-11 Address 125-08 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-06-26 2005-08-02 Address 25-71 126TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-06-26 2005-08-02 Address 25-71 126TH STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210609060269 2021-06-09 BIENNIAL STATEMENT 2021-06-01
130607006570 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621002949 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002194 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070611002501 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$97,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,095.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $77,527
Healthcare: $19973

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State