Search icon

PISTILLI CONSTRUCTION & DEVELOPMENT CORP.

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)
1997-07-18 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-18 1999-07-27 Address 30-90 38TH ST., 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
090716002223 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070724002902 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050829002523 2005-08-29 BIENNIAL STATEMENT 2005-07-01
031219002208 2003-12-19 BIENNIAL STATEMENT 2003-07-01
010703002183 2001-07-03 BIENNIAL STATEMENT 2001-07-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334688983 0215600 2012-05-16 34-20 32ND STREET, ASTORIA, NY, 11103
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-16
Case Closed 2013-08-06

Related Activity

Type Complaint
Activity Nr 351248
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2012-10-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) On or about May 16, 2012-Job site at 34-20 32 nd Street Astoria, NY 11102 Employees were using N95 disposable respirators when scraping paint, painting and spackling. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-10-25
Abatement Due Date 2012-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) a) On or about May 16, 2012-Job site at 34-20 32 nd Street Astoria, NY 11102 Employees were using N95 disposable respirators when scraping paint, painting and spackling. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2012-10-25
Abatement Due Date 2012-12-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: (Construction Reference 1926.103) a) On or about May 16, 2012-Job site at 34-20 32 nd Street Astoria, NY 11102 Employees were using N95 disposable respirators when scraping paint, painting and spackling. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344978410 2021-02-04 0202 PPS 3501 30th Ave Ste 300, Astoria, NY, 11103-4662
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187452
Loan Approval Amount (current) 187452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4662
Project Congressional District NY-14
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189602.49
Forgiveness Paid Date 2022-03-31
6373137107 2020-04-14 0202 PPP 3501 30TH AVE #300, ASTORIA, NY, 11103-4662
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187452
Loan Approval Amount (current) 187452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-4662
Project Congressional District NY-14
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188982.86
Forgiveness Paid Date 2021-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State