Search icon

P.C.I. CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113532203
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q162025228A15 2025-08-16 2025-08-22 COMMERCIAL REFUSE CONTAINER 145 AVENUE, QUEENS, FROM STREET 249 STREET TO STREET 253 STREET
M162025228A09 2025-08-16 2025-08-21 COMMERCIAL REFUSE CONTAINER AVENUE C LOOP, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
M162025228A08 2025-08-16 2025-08-22 COMMERCIAL REFUSE CONTAINER 14 STREET LOOP, MANHATTAN, FROM STREET BEND TO STREET STUYVESANT OVAL
Q162025227A34 2025-08-15 2025-08-19 COMMERCIAL REFUSE CONTAINER 94 AVENUE, QUEENS, FROM STREET 220 STREET TO STREET SPRINGFIELD BOULEVARD
M162025226A41 2025-08-14 2025-08-19 COMMERCIAL REFUSE CONTAINER CRITICAL STS 8 AVENUE, MANHATTAN, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET

History

Start date End date Type Value
2025-07-21 2025-07-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2025-06-24 2025-07-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2025-03-21 2025-06-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
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 49 SATTERIE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
97900.00
Total Face Value Of Loan:
97900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$97,900
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$98,623.37
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,897
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$97,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$99,009.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,900

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:
33
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