Search icon

PROFESSIONAL BUILDING INSPECTORS, INC.

Company Details

Name: PROFESSIONAL BUILDING INSPECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729697
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 6 JULIA CIRCLE, EAST SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-474-1534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL BUILDING INSPECTORS, INC. DOS Process Agent 6 JULIA CIRCLE, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
SCOTT GRESSIN Chief Executive Officer 6 JULIA CIRCLE, EAST SETAUKET, NY, United States, 11733

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:
UJN2C2LANKH8
CAGE Code:
8T5R7
UEI Expiration Date:
2022-12-03

Business Information

Doing Business As:
PBI
Activation Date:
2021-11-05
Initial Registration Date:
2020-10-16

Form 5500 Series

Employer Identification Number (EIN):
020546335
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6IFXX-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-11 2026-01-31 6 Julia Cir, EAST SETAUKET, NY, 11733

History

Start date End date Type Value
2004-02-10 2017-07-25 Address 1057 MORA PL, WOODMERE, NY, 11598, 1113, USA (Type of address: Chief Executive Officer)
2004-02-10 2017-07-25 Address 1057 MORA PL, WOODMERE, NY, 11598, 1113, USA (Type of address: Principal Executive Office)
2004-02-10 2017-07-25 Address 1057 MORA PL, WOODMERE, NY, 11598, 1113, USA (Type of address: Service of Process)
2002-02-11 2004-02-10 Address 1057 MORA PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170725006244 2017-07-25 BIENNIAL STATEMENT 2016-02-01
140211002140 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120216002377 2012-02-16 BIENNIAL STATEMENT 2012-02-01
100120002353 2010-01-20 BIENNIAL STATEMENT 2010-02-01
080205002679 2008-02-05 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4521P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3380.00
Base And Exercised Options Value:
3380.00
Base And All Options Value:
3380.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-01-22
Description:
SAHI -ENVIRONMENTAL TESTING SERVICES
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
21070.00
Total Face Value Of Loan:
21070.00
Date:
2020-05-02
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:
21070.00
Total Face Value Of Loan:
21070.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21070
Current Approval Amount:
21070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21233.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21070
Current Approval Amount:
21070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21257.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State