Search icon

P&F INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P&F INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1965 (60 years ago)
Entity Number: 187686
ZIP code: 11747
County: Nassau
Place of Formation: Delaware
Address: 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD A HOROWITZ Chief Executive Officer 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2010-10-19 2011-05-20 Address 445 BROADHOLLOW RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-10-19 2011-05-20 Address 445 BROADHOLLOW RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-10-19 2011-05-20 Address 445 BROADHOLLOW RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-06-15 2010-10-19 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Chief Executive Officer)
1999-06-15 2010-10-19 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110520002989 2011-05-20 BIENNIAL STATEMENT 2011-05-01
101019002759 2010-10-19 BIENNIAL STATEMENT 2009-05-01
050708002142 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030610002476 2003-06-10 BIENNIAL STATEMENT 2003-05-01
010517002263 2001-05-17 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2929200.00
Total Face Value Of Loan:
2929200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-08-15
Type:
Planned
Address:
98 CUTTER MILL RD, Great Neck, NY, 11022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
188
Initial Approval Amount:
$2,929,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,929,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,962,804.43
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $2,343,400
Rent: $585,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State