Search icon

P.C.I. SERVICES INC.

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)
1994-02-02 1997-04-22 Address 12 KINGDOM COURT, RONKONKOMA, NY, 11779, 3729, USA (Type of address: Principal Executive Office)
1993-01-29 1994-02-02 Address 12 KINGDOM COURT, RONKONKOMA, NY, 11779, 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
140807002202 2014-08-07 BIENNIAL STATEMENT 2013-01-01
970422002211 1997-04-22 BIENNIAL STATEMENT 1997-01-01
940202002473 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930129000222 1993-01-29 CERTIFICATE OF INCORPORATION 1993-01-29

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9567647000 2020-04-09 0235 PPP 7018 Koehler Avenue, RONKONKOMA, NY, 11779-7403
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374000
Loan Approval Amount (current) 374000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7403
Project Congressional District NY-02
Number of Employees 21
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 378768.5
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407230 Fair Labor Standards Act 2014-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-12-11
Termination Date 2015-12-24
Date Issue Joined 2015-04-06
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State