Search icon

PCCI CORP.

Company Details

Name: PCCI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2001 (23 years ago)
Entity Number: 2695027
ZIP code: 11795
County: Nassau
Place of Formation: New York
Address: 7 Sexton Dr, West Islip, NY, United States, 11795
Principal Address: 7 SEXTON DR, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PCCI CORP. DOS Process Agent 7 Sexton Dr, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
PAUL PANZARELLA Chief Executive Officer 7 SEXTON DR, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2003-10-21 2014-07-23 Address 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-10-21 2014-07-23 Address 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-11-01 2014-07-23 Address 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719001498 2022-07-19 BIENNIAL STATEMENT 2021-11-01
140723006495 2014-07-23 BIENNIAL STATEMENT 2013-11-01
091116002203 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071113002742 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051213002558 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031021002180 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011101000222 2001-11-01 CERTIFICATE OF INCORPORATION 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345345961 0216000 2021-06-07 3200 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-06-07
Emphasis L: FALL
Case Closed 2023-10-11

Related Activity

Type Referral
Activity Nr 1774290
Safety Yes
Type Inspection
Activity Nr 1534600
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2021-06-22
Abatement Due Date 2021-07-26
Current Penalty 1080.0
Initial Penalty 1755.0
Contest Date 2021-07-09
Final Order 2021-12-30
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: Location: 3200 Crompond Rd Yorktown Heights NY 10598 a) On or about June 7th, 2021 employees were exposed to multiple hazards while working on a construction site.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2021-06-22
Current Penalty 1080.0
Initial Penalty 1755.0
Contest Date 2021-07-09
Final Order 2021-12-30
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Location: 3200 Crompond Rd Yorktown Heights NY 10598 a) On or about June 7th, 2021 employees were working with hazardous chemicals such as Portland Cement and the employer did not provide a suitable facility for quick drenching or flushing of the eyes within the work area for immediate emergency use.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2021-06-22
Current Penalty 2520.0
Initial Penalty 4096.0
Contest Date 2021-07-09
Final Order 2021-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vi): Each employee performing overhand bricklaying operations from a supported scaffold was not protected from falling from all open sides and ends of the scaffold by the use of a personal fall arrest system or guardrail system (with minimum 200 pound toprail capacity): Location: 3200 Crompond Rd Yorktown Heights NY 10598 a) On or about June 5th, 2021, employees were exposed to an approximate 25ft fall hazard while conducting masonry work on a scaffold that did not have adequate fall protection.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2021-06-22
Current Penalty 2520.0
Initial Penalty 4096.0
Contest Date 2021-07-09
Final Order 2021-12-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer did not provide fall protection for employees erecting or dismantling supported scaffolds: Location: 3200 Crompond Rd Yorktown Heights NY 10598 a) On or about June 7th, 2021, an employee was exposed to an approximate 25ft fall from a 5 tier scaffold while dismantling the scaffold.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2021-06-22
Current Penalty 1800.0
Initial Penalty 2926.0
Contest Date 2021-07-09
Final Order 2021-12-30
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: Location: 3200 Crompond Rd Yorktown Heights NY 10598 a) On or about June 5th, 2021, four employees were exposed to an approximate 25ft fall when using a portable ladder, that was extended approximately a foot, to access a 5 tier scaffold. b) On or about June 7th, 2021, an employee was exposed to an approximate 25ft fall when using a portable ladder, that was extended approximately a foot, to access a 5 tier scaffold.
343581641 0214700 2018-11-02 35 COPPERTREE LANE, BABYLON, NY, 11702
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-02
Emphasis L: SANDY
Case Closed 2019-04-30

Related Activity

Type Referral
Activity Nr 1398170
Safety Yes
Type Inspection
Activity Nr 1358174
Safety Yes
Type Inspection
Activity Nr 1379478
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384268502 2021-02-18 0235 PPS 7 Sexton Dr, West Islip, NY, 11795-5132
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17427
Loan Approval Amount (current) 17427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-5132
Project Congressional District NY-02
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17541.73
Forgiveness Paid Date 2021-10-15
3942558010 2020-06-25 0235 PPP 7 sexton drive, west islip, NY, 11795-5132
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16350
Loan Approval Amount (current) 16350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west islip, SUFFOLK, NY, 11795-5132
Project Congressional District NY-02
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16564.37
Forgiveness Paid Date 2021-10-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State