Search icon

P.A.L. ENVIRONMENTAL SAFETY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P.A.L. ENVIRONMENTAL SAFETY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168140
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 11-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-349-0900

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SALVATORE J DILORCENZO Chief Executive Officer 11-02 QUEENS PLAZA S, LONG ISLAND CITY, NY, United States, 11101

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
33GH2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
ARIC DOMOZICK

Form 5500 Series

Employer Identification Number (EIN):
113167874
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6Z19V-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-28 2026-03-31 11-02 Queens Plaza South, Long Island City, NY, 11101
2053145-DCA Active Business 2017-05-17 2025-02-28 No data

Permits

Number Date End date Type Address
B022025176G50 2025-06-25 2025-07-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 8 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022025176G47 2025-06-25 2025-07-24 CROSSING SIDEWALK NORTH 8 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022025176G48 2025-06-25 2025-07-24 OCCUPANCY OF ROADWAY AS STIPULATED NORTH 8 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022025176G49 2025-06-25 2025-07-24 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 8 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022025176G51 2025-06-25 2025-07-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 8 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 11-02 QUEENS PLAZA S, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-11-17 2019-11-20 Address 11-02 QUEENS PLAZA S, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-11-17 2023-11-14 Address 11-02 QUEENS PLAZA S, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-09-21 2005-11-17 Address 43-09 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114001159 2023-11-14 BIENNIAL STATEMENT 2023-08-01
211116000286 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191120002044 2019-11-20 BIENNIAL STATEMENT 2019-08-01
140603007343 2014-06-03 BIENNIAL STATEMENT 2013-08-01
111007002249 2011-10-07 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542129 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542130 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3289860 LICENSEDOC0 INVOICED 2021-02-01 0 License Document Replacement, Lost in Mail
3258024 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258025 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2907093 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907094 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2610606 LICENSE INVOICED 2017-05-11 100 Home Improvement Contractor License Fee
2610608 TRUSTFUNDHIC INVOICED 2017-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSHQDC11P00091
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
59000.00
Base And Exercised Options Value:
59000.00
Base And All Options Value:
59000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-08-12
Description:
DIVISION/PPA: LABORATORY FACILITIES PROGRAM: NUSTL OPERATIONS PERFORMER: PAL ENVIRONMENTAL SERVICES APPROPRIATIONS YEAR: FY11 (15) PROJECT MANAGER: JAMES HELT ALC: 70-08-1513 APPS: 70150800 DESCRIPTION: THE PURPOSE OF MODIFICATION IS TO ADD FUNDING IN THE AMOUNT OF $59,000 FOR ADDITIONAL WORK TO CLEAN ALL HORIZONTAL SURFACES, DUCK WORK FIXTURES AND DOOR JAMS ABOVE 6 FEET. THE TOTAL AMOUNT OBLIGATED CHANGED FROM $61,000 BY $59,000 TO $120,000. THE NEW CEILING AMOUNT FOR THIS ORDER IS $120,000.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: HARZ REMV/CLEAN-UP/DISP/OP

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-18
Type:
Referral
Address:
4 ALBANY ST., NEW YORK, NY, 10006
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2005-01-12
Type:
Planned
Address:
4 ALBANY ST., NEW YORK, NY, 10006
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-02-28
Type:
Unprog Rel
Address:
280 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-10-01
Type:
Complaint
Address:
SOUTH STREET FERRY BATTERY MARITIME BLDG., NEW YORK, NY, 10004
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-03-13
Type:
Prog Related
Address:
1 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
160
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,173,333.33
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $10,000,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 349-2800
Add Date:
1999-06-01
Operation Classification:
Private(Property)
power Units:
26
Drivers:
18
Inspections:
9
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
P.A.L. ENVIRONMENTAL SAFETY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State