Search icon

P.C.I. SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.C.I. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698587
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 701-8 KOEHLER AVE, Ronkonkoma, NY, United States, 11779
Principal Address: 28 Dorfer Lane, Nesconset, NY, United States, 11767

Contact Details

Phone +1 631-738-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GENTILE DOS Process Agent 701-8 KOEHLER AVE, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH GENTILE Chief Executive Officer 701-8 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date Address
23-6LS8G-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-17 2025-12-31 701-8 Koehler Avenue, Ronkonkoma, NY, 11779
0921470-DCA Active Business 1999-11-01 2025-02-28 No data

History

Start date End date Type Value
1997-04-22 2014-08-07 Address 1630-2 OCEAN BLVD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1997-04-22 2014-08-07 Address 1630-2 OCEAN BLVD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-04-22 2014-08-07 Address 1630-2 OCEAN BLVD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1994-02-02 1997-04-22 Address 12 KINGDOM COURT, RONKONKOMA, NY, 11779, 3729, USA (Type of address: Chief Executive Officer)
1994-02-02 1997-04-22 Address 12 KINGDOM COURT, RONKONKOMA, NY, 11779, 3729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103000227 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220927001580 2022-09-27 BIENNIAL STATEMENT 2021-01-01
190107060834 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170217006051 2017-02-17 BIENNIAL STATEMENT 2017-01-01
150113006345 2015-01-13 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587669 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3289257 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2969893 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2538005 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2532707 PROCESSING CREDITED 2017-01-13 25 License Processing Fee
2532708 DCA-SUS CREDITED 2017-01-13 75 Suspense Account
2498153 RENEWAL CREDITED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1892718 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1399972 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
1399973 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
374000.00
Total Face Value Of Loan:
374000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374000
Current Approval Amount:
374000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
378768.5

Court Cases

Court Case Summary

Filing Date:
2014-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALINAS
Party Role:
Plaintiff
Party Name:
P.C.I. SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State