Search icon

PJS ELECTRIC, INC.

Headquarter

Company Details

Name: PJS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256294
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PAUL SCARIANO Chief Executive Officer 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
2976731
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PBNLKFGKH1K3
CAGE Code:
32BV1
UEI Expiration Date:
2025-01-22

Business Information

Doing Business As:
PJS ELECTRIC INC
Activation Date:
2024-01-23
Initial Registration Date:
2004-10-05

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:
32BV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2029-01-23
SAM Expiration:
2025-01-22

Contact Information

POC:
DOMINIC PARISI
Phone:
+1 914-623-9222
Fax:
+1 914-623-9223

Form 5500 Series

Employer Identification Number (EIN):
113436967
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012019312A69 2019-11-08 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012019273C00 2019-09-30 2019-10-26 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q012019142C38 2019-05-22 2019-06-28 RESET, REPAIR OR REPLACE CURB 146 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q012019142C37 2019-05-22 2019-06-28 RAPID TRANSIT CONSTRUCT/ ALTERATION 146 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q012019121C22 2019-05-01 2019-05-29 RESET, REPAIR OR REPLACE CURB 146 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2022-08-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-13 2024-05-01 Address 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2016-04-28 2024-05-01 Address 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-09-16 2016-09-13 Address 916 OLD NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501037690 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220808001107 2022-08-08 BIENNIAL STATEMENT 2022-05-01
201112060778 2020-11-12 BIENNIAL STATEMENT 2020-05-01
181004007352 2018-10-04 BIENNIAL STATEMENT 2018-05-01
160913006230 2016-09-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN11C00630
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-26
Description:
FY-11 LGA - PAPI NY RUNWAY 31 TAS::69 8107::TAS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z124: MAINT-REP-ALT/AIRPORT RUNWAYS
Procurement Instrument Identifier:
DTFAEA10C00160
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-07-15
Description:
INSTALLATION OF A REMOTE RECEIVER (RR) FACILITY ON AN EXISTING 60' X 60' WOODEN PIER LOCATED ON LAGUARDIA AIRPORT, FLUSHING, NY 11371 TAS::69 8107::TAS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y127: CONSTRUCT/ELCT & COMM SYSTEM FAC
Procurement Instrument Identifier:
DTFANE10C00078
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-06-14
Description:
CONSTRUCTION OF NEW DUCTBANK FOR LGA ASDEX. TAS::69 8107::TAS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z127: MAINT-REP-ALT/ELCT & COMM SYS FAC

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1455962.50
Total Face Value Of Loan:
1455962.50
Date:
2020-04-14
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:
1467100.00
Total Face Value Of Loan:
1467100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-27
Type:
Complaint
Address:
NEW UTRECHT AVE. & 39TH STREET, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1467100
Current Approval Amount:
1467100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1485724.02
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1455962.5
Current Approval Amount:
1455962.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1482409.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
20
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
PJS ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State