Search icon

PISILI, INC.

Company Details

Name: PISILI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2001 (24 years ago)
Entity Number: 2641780
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 4 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10301
Principal Address: 4 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-816-5102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE IMMITTI DOS Process Agent 4 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
SALVATORE IMMITTI Chief Executive Officer 82 ROMER RD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1261383-DCA Active Business 2009-10-27 2025-02-28

Permits

Number Date End date Type Address
S042024338A06 2024-12-03 2024-12-24 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE
S042024338A05 2024-12-03 2024-12-24 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE
S042024338A04 2024-12-03 2024-12-24 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE
S012024332A60 2024-11-27 2024-12-24 RESET, REPAIR OR REPLACE CURB FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET RICE AVENUE TO STREET UTTER AVENUE
S042024332A36 2024-11-27 2024-12-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET RICE AVENUE TO STREET UTTER AVENUE
S042024332A35 2024-11-27 2024-12-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT UTTER AVENUE, STATEN ISLAND, FROM STREET FAIRVIEW AVENUE TO STREET SMITH AVENUE
S012024332A59 2024-11-27 2024-12-24 RESET, REPAIR OR REPLACE CURB-PROTECTED UTTER AVENUE, STATEN ISLAND, FROM STREET FAIRVIEW AVENUE TO STREET SMITH AVENUE
S012021300A42 2021-10-27 2021-11-25 RESET, REPAIR OR REPLACE CURB TODT HILL ROAD, STATEN ISLAND, FROM STREET HELENA ROAD TO STREET REDMOND AVENUE
S042021062A08 2021-03-03 2021-04-01 REPAIR SIDEWALK BRYSON AVENUE, STATEN ISLAND, FROM STREET LEONARD AVENUE TO STREET WATERS AVENUE
S042021042A66 2021-02-11 2021-03-20 REPLACE SIDEWALK STEWART AVENUE, STATEN ISLAND, FROM STREET CASWELL AVENUE TO STREET WATCHOGUE ROAD

Filings

Filing Number Date Filed Type Effective Date
070525002208 2007-05-25 BIENNIAL STATEMENT 2007-05-01
051004002864 2005-10-04 BIENNIAL STATEMENT 2005-05-01
010522000710 2001-05-22 CERTIFICATE OF INCORPORATION 2001-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-30 No data UTTER AVENUE, FROM STREET FAIRVIEW AVENUE TO STREET SMITH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2025-01-24 No data FAIRVIEW AVENUE, FROM STREET RICE AVENUE TO STREET UTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sw replaced corner property
2025-01-17 No data FAIRVIEW AVENUE, FROM STREET UTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW1 corner. Must install (5’) wide ramps as per BPP approval/ H-1011 standard detail drawings, (4’) wide ramps not acceptable. We will measure when the ramps are installed correctly.
2023-04-05 No data ELMWOOD AVENUE, FROM STREET OAKDALE STREET TO STREET SYCAMORE STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2023-03-03 No data ROMA AVENUE, FROM STREET EBBITTS STREET TO STREET JENNIFER LANE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2022-12-10 No data TODT HILL ROAD, FROM STREET HELENA ROAD TO STREET REDMOND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK AT NEW HOUSE/BUILDING & RWY RE-PAVED - UNDER PERMIT#S012021363A34-BPP WORK
2022-12-03 No data SUMMIT AVENUE, FROM STREET ELVIRA COURT TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK
2022-07-01 No data GREENFIELD AVENUE, FROM STREET DEL RAY COURT TO STREET GREENFIELD COURT No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB -OK
2022-06-28 No data LAMONT AVENUE, FROM STREET MARCY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps constructed by city contract # HWPR18R. No new Ped ramp work observed from PISILI, INC. Functional and accessible. No action taken today. AKA 795 Lamont Ave.
2022-06-05 No data MALLORY AVENUE, FROM STREET FOCH AVENUE TO STREET OLYMPIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK AT NEW BUILDING

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538962 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538961 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253620 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253619 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920777 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920776 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531496 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531497 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2052869 TRUSTFUNDHIC INVOICED 2015-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2052870 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304726086 0213400 2002-08-08 59 HYLAN BLVD, STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-08-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-15

Related Activity

Type Complaint
Activity Nr 203228226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-08-15
Abatement Due Date 2002-08-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-08-15
Abatement Due Date 2002-08-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-15
Abatement Due Date 2002-08-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-08-15
Abatement Due Date 2002-08-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2002-08-15
Abatement Due Date 2002-08-20
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814028501 2021-02-19 0202 PPS 59 Hylan Blvd, Staten Island, NY, 10305-2028
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-2028
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22594.32
Forgiveness Paid Date 2021-07-27
1852367307 2020-04-28 0202 PPP 59 Hylan Blvd Suite B, Staten island, NY, 10305
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36860
Loan Approval Amount (current) 36860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37304.34
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3280069 Intrastate Non-Hazmat 2021-05-11 200000 2019 1 1 Exempt For Hire
Legal Name PISILI INC
DBA Name -
Physical Address 59 HYLAN BLVD B, STATEN ISLAND, NY, 10305, US
Mailing Address 59 HYLAN BLVD B, STATEN ISLAND, NY, 10305, US
Phone (917) 682-5272
Fax -
E-mail SAL@PISILI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State