Search icon

PCI INDUSTRIES CORP.

Company Details

Name: PCI INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333194
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 550 FRANKLIN AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VGK2G4815VF5 2024-08-24 550 FRANKLIN AVE, MOUNT VERNON, NY, 10550, 4516, USA 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA

Business Information

Division Name PCI INDUSTRIES
Division Number PCI INDUST
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-08-29
Initial Registration Date 2021-02-09
Entity Start Date 2006-06-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 237310
Product and Service Codes Z1LA, Z1LB, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACEY SHERDING
Role CONTROLLER
Address 550 FRANKLIN AVE, MOUNT VERNON, NY, 10550, USA
Government Business
Title PRIMARY POC
Name RICHARD DAVIDSON
Address 550 FRANKLIN AVE, MOUNT VERNON, NY, 10550, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PCI INDUSTRIES CORP. DOS Process Agent 550 FRANKLIN AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RICHARD PERSICO Chief Executive Officer 550 FRANKLIN AVE, MOUNT VERNON, NY, United States, 10550

Permits

Number Date End date Type Address
X012024226A60 2024-08-13 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE CROMWELL AVENUE, BRONX, FROM STREET MACOMBS ROAD TO STREET WEST 170 STREET
X012024226A61 2024-08-13 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 170 STREET, BRONX, FROM STREET CROMWELL AVENUE TO STREET INWOOD AVENUE
X012024226A62 2024-08-13 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE-P CROMWELL AVENUE, BRONX, FROM STREET WEST 170 STREET
X012024226A58 2024-08-13 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE-P INWOOD AVENUE, BRONX, FROM STREET WEST 170 STREET
X012024226A59 2024-08-13 2024-09-12 PAVE STREET-W/ ENGINEERING & INSP FEE INWOOD AVENUE, BRONX, FROM STREET MACOMBS ROAD TO STREET WEST 170 STREET
X042024220A37 2024-08-07 2024-09-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CROMWELL AVENUE, BRONX, FROM STREET WEST 170 STREET
X042024220A36 2024-08-07 2024-09-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR INWOOD AVENUE, BRONX, FROM STREET WEST 170 STREET
X042024220A35 2024-08-07 2024-09-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CROMWELL AVENUE, BRONX, FROM STREET WEST 170 STREET
X042024220A40 2024-08-07 2024-09-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR INWOOD AVENUE, BRONX, FROM STREET WEST 170 STREET
X042024220A39 2024-08-07 2024-09-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR INWOOD AVENUE, BRONX, FROM STREET WEST 170 STREET

History

Start date End date Type Value
2024-11-05 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319004013 2024-03-19 BIENNIAL STATEMENT 2024-03-19
230907001831 2023-09-07 BIENNIAL STATEMENT 2022-03-01
060314000004 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data 162 STREET, FROM STREET 29 AVENUE TO STREET 32 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Hardware water inlet in place in sidewalk. Sidewalk restored.
2025-03-19 No data CROMWELL AVENUE, FROM STREET MACOMBS ROAD TO STREET WEST 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP done
2025-03-14 No data 14 ROAD, FROM STREET 150 PLACE TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Water inlet hardware in place in curb and sidewalk.
2025-03-13 No data 26 AVENUE, FROM STREET 172 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation 3 cones serving no purpose sidewalk permanent to grade
2025-03-05 No data 182 PLACE, FROM STREET 91 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway mill & paved along segment
2025-03-05 No data 184 PLACE, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway was mill & repaved
2025-03-05 No data 184 STREET, FROM STREET 91 ROAD TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway mill & repaved
2025-03-05 No data 185 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway was mill & repaved
2025-03-04 No data JORDAN STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation roadway paved
2025-03-04 No data JORDAN STREET, FROM STREET 32 ROAD TO STREET 33 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation roadway paved

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768098302 2021-01-19 0202 PPS 550 Franklin Ave, Mount Vernon, NY, 10550-4516
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4516
Project Congressional District NY-16
Number of Employees 120
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2018849.32
Forgiveness Paid Date 2022-01-06
5885007004 2020-04-06 0202 PPP 550 FRANKLIN AVE, MOUNT VERNON, NY, 10550-4516
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333200
Loan Approval Amount (current) 3333200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-4516
Project Congressional District NY-16
Number of Employees 160
NAICS code 237130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3371189.35
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2587955 PCI INDUSTRIES CORP. - VGK2G4815VF5 550 FRANKLIN AVE, MOUNT VERNON, NY, 10550-4516
Capabilities Statement Link -
Phone Number 914-665-4700
Fax Number -
E-mail Address DavidsonR@pcicorp.org
WWW Page -
E-Commerce Website -
Contact Person RICHARD DAVIDSON
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 8WCC6
Year Established 2006
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State