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

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:
2024-03-03
CAGE Expiration:
2025-01-02
SAM Expiration:
2021-01-01

Contact Information

POC:
ARIC DOMOZICK
Phone:
+1 718-349-0900
Fax:
+1 718-349-2800

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
M022025135D00 2025-05-15 2025-06-12 CROSSING SIDEWALK SOUTH STREET, MANHATTAN, FROM STREET BROAD STREET TO STREET OLD SLIP
M022025135B78 2025-05-15 2025-06-12 CROSSING SIDEWALK WATER STREET, MANHATTAN, FROM STREET COENTIES SLIP TO STREET HANOVER SQUARE
B012025086A46 2025-03-27 2025-04-23 TEST PITS, CORES OR BORING STANLEY AVENUE, BROOKLYN, FROM STREET HENDRIX STREET TO STREET VAN SICLEN 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
M022024351C98 2024-12-16 2025-01-14 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)

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
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

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10173333.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State