Search icon

PK ASSOCIATES, INC.

Company Details

Name: PK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041295
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 30 CLAREMONT AVEVE, THORNWOOD, NY, United States, 10594
Principal Address: 30 CLAREMONT AVE, THORNWOOD, NY, United States, 10594

Contact Details

Phone +1 914-741-2555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PK ASSOCIATES, INC. 401(K) PLAN 2023 133895256 2024-03-21 PK ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594
PK ASSOCIATES, INC. 401(K) PLAN 2022 133895256 2023-03-07 PK ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing JENNIFER VITIELLO
PK ASSOCIATES, INC. 401(K) PLAN 2021 133895256 2022-07-05 PK ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JENNIFER VITIELLO
PK ASSOCIATES, INC. 401(K) PLAN 2020 133895256 2021-06-29 PK ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JENNIFER VITIELLO
PK ASSOCIATES, INC. 401(K) PLAN 2019 133895256 2020-05-29 PK ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594
PK ASSOCIATES, INC. 401(K) PLAN 2018 133895256 2019-05-14 PK ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594
PK ASSOCIATES, INC. 401(K) PLAN 2017 133895256 2018-04-17 PK ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594
PK ASSOCIATES, INC. 401(K) PLAN 2016 133895256 2017-04-17 PK ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594
PK ASSOCIATES, INC. 401(K) PLAN 2015 133895256 2016-03-10 PK ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594
PK ASSOCIATES, INC. 401(K) PLAN 2014 133895256 2015-04-01 PK ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 9147412555
Plan sponsor’s address 30 CLAREMONT AVENUE, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing JENNIFER VITIELLO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CLAREMONT AVEVE, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
PETER KUHLMANN Chief Executive Officer 30 CLAREMONT AVENUE, THORNWOOD, NY, United States, 10594

Licenses

Number Status Type Date End date
1219664-DCA Active Business 2006-02-23 2025-02-28

History

Start date End date Type Value
2005-01-07 2012-07-20 Address 386 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-01-07 2012-07-20 Address 386 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2005-01-07 2012-07-20 Address 386 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2000-06-20 2005-01-07 Address 14 PRINCE RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2000-06-20 2005-01-07 Address 14 PRICE RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1996-06-21 2005-01-07 Address EIGHT CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060935 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008725 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602007190 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140611006695 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120720002527 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100701003129 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080619002552 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060526002010 2006-05-26 BIENNIAL STATEMENT 2006-06-01
050107002909 2005-01-07 BIENNIAL STATEMENT 2004-06-01
040707002157 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-30 No data CONVENT AVENUE, FROM STREET BEND TO STREET WEST 131 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PK Assoc contract the sidewalk work out to Con ED. We had another joint meeting with all parties involve and Con Ed agreed to take responsibility to repair full s/w flag's.
2016-11-11 No data CONVENT AVENUE, FROM STREET BEND TO STREET WEST 131 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to install expansion joints around newly installed sidewalk flags. Respondent was notified via CAR # 20164340182 issued on 5/26/16.
2016-08-19 No data CONVENT AVENUE, FROM STREET BEND TO STREET WEST 131 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation We need something from Con Ed stating that. There is patch work on s/w and expansion joint need to be seal. You stated you opened
2016-05-26 No data CONVENT AVENUE, FROM STREET BEND TO STREET WEST 131 STREET No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints needs to be installed and sealed on sidewalk; also patch work found on sidewalk flags

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594755 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594756 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3298296 TRUSTFUNDHIC INVOICED 2021-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298297 RENEWAL INVOICED 2021-02-21 100 Home Improvement Contractor License Renewal Fee
2962726 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2962645 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526354 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526355 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1928195 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1928194 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314980798 0216000 2011-10-26 185 OLD BROADWAY, HASTINGS ON HUDSON, NY, 10706
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-01-05
Case Closed 2013-02-25

Related Activity

Type Referral
Activity Nr 202756755
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 E06
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 G09 IV
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 J02 III
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2012-01-12
Abatement Due Date 2012-02-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194827700 2020-05-01 0202 PPP 30 Claremont Avenue, Thornwood, NY, 10594
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 114900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104061.15
Forgiveness Paid Date 2021-08-25
4833398604 2021-03-20 0202 PPS 30 Claremont Ave, Thornwood, NY, 10594-1048
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37157
Loan Approval Amount (current) 37157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1048
Project Congressional District NY-17
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37388.2
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State