Search icon

P.S.L. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.S.L. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231892
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 640 6TH ST, RONKONKOMA, NY, United States, 11779
Address: 640 6th street, n/a, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M CEMBROOK Chief Executive Officer 640 6TH ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 6th street, n/a, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-981-2234
Contact Person:
GARY SEIB
User ID:
P0530294
Trade Name:
PSL INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
NP3LNVKD2QG5
CAGE Code:
37XX3
UEI Expiration Date:
2026-06-02

Business Information

Doing Business As:
PSL INDUSTRIES INC
Division Name:
P.S.L. INDUSTRIES, INC.
Activation Date:
2025-06-04
Initial Registration Date:
2005-04-01

History

Start date End date Type Value
2000-03-09 2004-05-19 Address 3333 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-05-19 Address 3333 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-02-24 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-24 2004-05-19 Address 3333 VETERANS MEMORIAL HWY, SUITE 521, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124000926 2023-01-24 BIENNIAL STATEMENT 2022-02-01
180205006538 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202007138 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140416002302 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120330002485 2012-03-30 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
103300.00
Total Face Value Of Loan:
103300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$107,127.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,175.29
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $107,122.5
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$103,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,287.09
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $82,800
Rent: $20,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-2234
Add Date:
2013-03-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State