Search icon

I.J. PEISER'S SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: I.J. PEISER'S SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1963 (62 years ago)
Entity Number: 157939
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1891 PARK AVENUE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-348-7500

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ESTRIN Chief Executive Officer 1891 PARK AVENUE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 PARK AVENUE, NEW YORK, NY, United States, 10035

Links between entities

Type:
Headquarter of
Company Number:
F21000006538
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132500151
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1160841-DCA Active Business 2007-07-31 2025-02-28

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 1891 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-13 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-19 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-17 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250604002895 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230606004448 2023-06-06 BIENNIAL STATEMENT 2023-06-01
211114000058 2021-11-14 BIENNIAL STATEMENT 2021-11-14
071019000154 2007-10-19 CERTIFICATE OF AMENDMENT 2007-10-19
C116616-2 1990-03-09 ASSUMED NAME CORP INITIAL FILING 1990-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562306 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3562265 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282557 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282558 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2918440 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2918439 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2621024 LICENSEDOC10 INVOICED 2017-06-06 10 License Document Replacement
2494883 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494884 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1887270 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
338400.00
Total Face Value Of Loan:
338400.00

Trademarks Section

Serial Number:
73143220
Mark:
THE EAST SIDE PEISER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1977-09-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE EAST SIDE PEISER

Goods And Services

For:
FLOORING CONTRACTOR SERVICES
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-08
Type:
Referral
Address:
210 W. 18TH ST, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$338,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,592.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $338,400
Jobs Reported:
22
Initial Approval Amount:
$339,500
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$343,753.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $339,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State