Search icon

P&F INDUSTRIES, INC.

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: Chief Executive Officer)
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)
1999-06-15 2010-10-19 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Principal Executive Office)
1999-06-15 2010-10-19 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Service of Process)
1999-06-15 2010-10-19 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Chief Executive Officer)
1998-09-11 1999-06-15 Address 300 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-11-20 1998-09-11 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-11-20 1999-06-15 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-11-20 1999-06-15 Address 300 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

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
990615002193 1999-06-15 BIENNIAL STATEMENT 1999-05-01
980911002644 1998-09-11 BIENNIAL STATEMENT 1997-05-01
000043000854 1993-08-24 BIENNIAL STATEMENT 1993-05-01
C198451-2 1993-04-06 ASSUMED NAME CORP INITIAL FILING 1993-04-06
921120002164 1992-11-20 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977687106 2020-04-10 0235 PPP 445 Broadhollow Road, MELVILLE, NY, 11747-3601
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) 2929200
Loan Approval Amount (current) 2929200
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 MELVILLE, SUFFOLK, NY, 11747-3601
Project Congressional District NY-01
Number of Employees 188
NAICS code 333991
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2962804.43
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State