Search icon

PISTILLI CONSTRUCTION & DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PISTILLI CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1997 (28 years ago)
Entity Number: 2163401
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 35-01 30TH AVENUE, SUITE 300, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PISTILLI Chief Executive Officer 3501 30TH AVENUE, SUITE 300, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
PISTILLI CONSTRUCTION & DEVELOPMENT CORP. DOS Process Agent 35-01 30TH AVENUE, SUITE 300, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2022-06-11 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-27 2013-07-05 Address 37-08 28TH AVE, STE 300, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-07-27 2011-08-03 Address 37-08 28TH AVE, STE 300, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-07-27 2013-07-05 Address 37-08 28TH AVE, STE 300, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060167 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006949 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006238 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006385 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110803002767 2011-08-03 BIENNIAL STATEMENT 2011-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-5585 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-05-21 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
187452.00
Total Face Value Of Loan:
187452.00
Date:
2020-04-14
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:
187452.00
Total Face Value Of Loan:
187452.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-17
Type:
Complaint
Address:
34-20 32ND STREET, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-16
Type:
Complaint
Address:
34-20 32ND STREET, ASTORIA, NY, 11103
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$187,452
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,602.49
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $187,452
Jobs Reported:
18
Initial Approval Amount:
$187,452
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,982.86
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $187,452

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State