Search icon

P.C.I. CONTRACTING, INC.

Company Details

Name: P.C.I. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2887073
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 49 SATTERIE AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNE MARIE FORTE Chief Executive Officer 49 SATTERIE AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 SATTERIE AVENUE, VALLEY STREAM, NY, United States, 11580

Permits

Number Date End date Type Address
M162025137A02 2025-05-17 2025-05-26 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 40 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M162025137A03 2025-05-17 2025-05-31 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 40 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B162025137A23 2025-05-17 2025-05-21 COMMERCIAL REFUSE CONTAINER SACKETT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET
B162025137A28 2025-05-17 2025-05-22 COMMERCIAL REFUSE CONTAINER EAST 53 STREET, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T
M162025137A04 2025-05-17 2025-06-02 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 40 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2025-03-14 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2025-03-10 2025-03-10 Address 561 DONALD LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2025-03-10 2025-03-10 Address 49 SATTERIE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250310004612 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230302000793 2023-03-02 BIENNIAL STATEMENT 2023-03-01
221202003149 2022-12-02 BIENNIAL STATEMENT 2021-03-01
201201000381 2020-12-01 CERTIFICATE OF CHANGE 2020-12-01
130408002756 2013-04-08 BIENNIAL STATEMENT 2013-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226907 Office of Administrative Trials and Hearings Issued Settled 2023-06-12 400 2023-06-26 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223731 Office of Administrative Trials and Hearings Issued Settled 2022-03-18 250 2022-09-09 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-221921 Office of Administrative Trials and Hearings Issued Settled 2021-06-21 5000 2021-06-25 Failure to comply with a Commission Directive

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97900
Current Approval Amount:
97900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
98623.37
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97900
Current Approval Amount:
97900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
99009.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 758-1143
Add Date:
2004-04-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
32
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State