Search icon

PIRRAGLIA REALTY CORP.

Company Details

Name: PIRRAGLIA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673443
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 415 RTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PIRRAGLIA Chief Executive Officer 415 RTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 RTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2001-08-22 2005-05-26 Address 115 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110817002702 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090731002438 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070821002542 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051018002673 2005-10-18 BIENNIAL STATEMENT 2005-08-01
050526002376 2005-05-26 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2022-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
999800.00
Total Face Value Of Loan:
999800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-12
Type:
Prog Related
Address:
MAIN ST. PORT JEFFERSON, PORT JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State