Search icon

PUBLIC INVESTIGATION SERVICE INC.

Headquarter

Company Details

Name: PUBLIC INVESTIGATION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1966 (59 years ago)
Entity Number: 198756
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 56 HARRISON STREET - SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801
Principal Address: 56 HARRISON STREET-SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-633-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUBLIC INVESTIGATION SERVICE INC. DOS Process Agent 56 HARRISON STREET - SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JAMES S STRONG Chief Executive Officer 56 HARRISON STREET-SUITE 303, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
F03000001950
State:
FLORIDA
Type:
Headquarter of
Company Number:
0516641
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132570965
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0831718-DCA Inactive Business 1994-03-30 2014-02-28

History

Start date End date Type Value
2011-09-14 2012-05-10 Address 56 HARRISON STREET - 3RD FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-05-24 2011-09-14 Address 38 E 29TH STREET / 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Service of Process)
2010-05-24 2012-05-10 Address 38 E 29TH STREET / 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Chief Executive Officer)
2010-05-24 2012-05-10 Address 38 E 29TH STREET / 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Principal Executive Office)
2006-05-10 2010-05-24 Address 38 E 29TH ST, 7TH FL, NEW YORK, NY, 10016, 7911, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061680 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180516006098 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160511006595 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120510006204 2012-05-10 BIENNIAL STATEMENT 2012-05-01
110914000065 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1589136 RENEWAL INVOICED 2014-02-12 340 Process Serving Agency License Renewal Fee
1276568 RENEWAL INVOICED 2012-02-28 340 Process Serving Agency License Renewal Fee
1370321 FINGERPRINT INVOICED 2012-01-11 75 Fingerprint Fee
159287 LL VIO INVOICED 2011-11-23 1000 LL - License Violation
1370319 CNV_MS INVOICED 2011-09-22 25 Miscellaneous Fee
1276561 RENEWAL INVOICED 2010-01-07 340 Process Serving Agency License Renewal Fee
1276562 RENEWAL INVOICED 2008-02-04 340 Process Serving Agency License Renewal Fee
1276569 RENEWAL INVOICED 2006-01-17 340 Process Serving Agency License Renewal Fee
1276563 RENEWAL INVOICED 2004-02-02 340 Process Serving Agency License Renewal Fee
1276564 RENEWAL INVOICED 2001-12-27 340 Process Serving Agency License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
69923.00
Total Face Value Of Loan:
69923.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69923
Current Approval Amount:
69923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70497.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State