Search icon

I.J. PEISER'S SONS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of I.J. PEISER'S SONS, INC., FLORIDA F21000006538 FLORIDA

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

Licenses

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

History

Start date End date Type Value
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
2023-10-10 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-15 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-13 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-13 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-06 2023-06-06 Address 1891 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-10-19 2023-06-06 Address 1891 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1963-06-21 2007-10-19 Address 1805 SECOND AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
385969 1963-06-21 CERTIFICATE OF INCORPORATION 1963-06-21

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334624004 0215000 2012-06-08 210 W. 18TH ST, NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-06-08
Emphasis L: FALL
Case Closed 2012-08-02

Related Activity

Type Inspection
Activity Nr 462258
Safety Yes
Type Inspection
Activity Nr 462359
Safety Yes
Type Inspection
Activity Nr 425092
Safety Yes
Type Inspection
Activity Nr 462160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2012-07-24
Abatement Due Date 2012-07-31
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2012-07-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Guarding. All portable, power-driven circular saws shall be equipped with guards above and below the base plate or shoe. The upper guard shall cover the saw to the depth of the teeth, except for the minimum arc required to permit the base to be tilted for bevel cuts. The lower guard shall cover the saw to the depth of the teeth, except for the minimum arc required to allow proper retraction and contact with the work. When the tool is withdrawn from the work, the lower guard shall automatically and instantly return to the covering position. a) 10 D Unit: On or about June 8, 2012: Employees used the table saw which was not guarded to cut floor wood boards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172638504 2021-02-18 0202 PPS 1891 Park Ave, New York, NY, 10035-1128
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339500
Loan Approval Amount (current) 339500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1128
Project Congressional District NY-13
Number of Employees 22
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343753.18
Forgiveness Paid Date 2022-05-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State