Search icon

P.A.L. ENVIRONMENTAL SAFETY CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
33GH2 Active Non-Manufacturer 2004-11-08 2024-03-03 2025-01-02 2021-01-01

Contact Information

POC ARIC DOMOZICK
Phone +1 718-349-0900
Fax +1 718-349-2800
Address 11-02 QUEENS PLAZA S, LONG ISLAND CITY, NY, 11101 4908, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
B012025086A46 2025-03-27 2025-04-23 TEST PITS, CORES OR BORING STANLEY AVENUE, BROOKLYN, FROM STREET HENDRIX STREET TO STREET VAN SICLEN AVENUE
M022024351C97 2024-12-16 2025-01-14 CROSSING SIDEWALK WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024351D00 2024-12-16 2025-01-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024351C99 2024-12-16 2025-01-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024351C98 2024-12-16 2025-01-14 OCCUPANCY OF ROADWAY AS STIPULATED WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024326C14 2024-11-21 2024-12-13 OCCUPANCY OF ROADWAY AS STIPULATED WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024326C16 2024-11-21 2024-12-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024326C15 2024-11-21 2024-12-13 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024326C13 2024-11-21 2024-12-13 CROSSING SIDEWALK WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022024310A08 2024-11-05 2024-12-03 OCCUPANCY OF ROADWAY AS STIPULATED WEST 78 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE

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)
1999-09-21 2019-11-20 Address 299 LINKS DR WEST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1999-09-21 2023-11-14 Address 43-09 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-08-04 2005-11-17 Address 43-09 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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
090828002611 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070822002926 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051117002681 2005-11-17 BIENNIAL STATEMENT 2005-08-01
021206002500 2002-12-06 BIENNIAL STATEMENT 2001-08-01
990921002584 1999-09-21 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data RIDGEWOOD AVENUE, FROM STREET ARTHUR KILL ROAD TO STREET OPP COURT No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET GIFFORDS LANE TO STREET MILES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET GREAVES AVENUE TO STREET TROY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET CORBIN AVENUE TO STREET TROY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET REVERE LANE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET FRANKLIN LANE TO STREET UNTD HEBREW CEMETERY BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-26 No data ARTHUR KILL ROAD, FROM STREET FRANKLIN LANE TO STREET REVERE LANE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-24 No data ARTHUR KILL ROAD, FROM STREET CLARKE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found
2025-03-24 No data ARTHUR KILL ROAD, FROM STREET DOANE AVENUE TO STREET ELVERTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been found

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSHQDC11P00091 2011-08-12 2012-01-15 2012-01-15
Unique Award Key CONT_AWD_HSHQDC11P00091_7001_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title 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 and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient P.A.L. ENVIRONMENTAL SAFETY CORP.
UEI P2Z6SDHEAC35
Legacy DUNS 059807664
Recipient Address UNITED STATES, 11-02 QUEENS PLAZA S, LONG ISLAND CITY, 111014908

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308577402 0215000 2005-03-18 4 ALBANY ST., NEW YORK, NY, 10006
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2005-03-22
Case Closed 2005-03-22

Related Activity

Type Referral
Activity Nr 202393534
Health Yes
308449362 0215000 2005-01-12 4 ALBANY ST., NEW YORK, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-02-17
Emphasis L: GUTREH, N: SILICA, S: LEAD, S: SILICA
Case Closed 2005-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2005-02-28
Abatement Due Date 2005-03-24
Current Penalty 1190.0
Initial Penalty 1700.0
Contest Date 2005-03-16
Final Order 2005-06-27
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2005-02-28
Abatement Due Date 2005-03-03
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2005-03-16
Final Order 2005-06-27
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-02-28
Abatement Due Date 2005-03-03
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2005-03-16
Final Order 2005-06-27
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100134 C04
Issuance Date 2005-02-28
Abatement Due Date 2005-06-14
Current Penalty 140.0
Initial Penalty 200.0
Contest Date 2005-03-16
Final Order 2005-06-27
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100134 D01 IV
Issuance Date 2005-02-28
Abatement Due Date 2005-06-14
Contest Date 2005-03-16
Final Order 2005-06-27
Nr Instances 1
Nr Exposed 75
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040387100 2020-04-09 0202 PPP 1102 QUEENS PLZ S, LONG ISLAND CITY, NY, 11101-4908
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4908
Project Congressional District NY-07
Number of Employees 160
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10173333.33
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State