Search icon

PISILI, INC.

Company claim

Is this your business?

Get access!

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
S042025198A18 2025-07-17 2025-08-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GLENWOOD AVENUE, STATEN ISLAND, FROM STREET GRAND AVENUE TO STREET HIGHLAND AVENUE
S012025198A20 2025-07-17 2025-08-14 RESET, REPAIR OR REPLACE CURB-PROTECTED GLENWOOD AVENUE, STATEN ISLAND, FROM STREET GRAND AVENUE TO STREET HIGHLAND AVENUE
S042024338A04 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
S042024338A06 2024-12-03 2024-12-24 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE

History

Start date End date Type Value
2001-05-22 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
36860.00
Total Face Value Of Loan:
36860.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-08
Type:
Complaint
Address:
59 HYLAN BLVD, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,594.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $22,496
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$36,860
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,304.34
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $36,860

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-29
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State