Search icon

PGS WOOD FLOORS INC.

Company Details

Name: PGS WOOD FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771385
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: GIUSEPPE AGOSTINO, 2170 E. 73RD ST., BROOKLYN, NY, United States, 11234
Principal Address: 2170 EAST 73RD ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-739-5225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PGS WOOD FLOORS, INC. 401(K) SAFE HARBOR PROFIT SHARING PLAN 2023 264222627 2024-07-10 PGS WOOD FLOORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3477395225
Plan sponsor’s address 2170 EAST 73RD STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing GIUSEPPE AGOSTINO
PGS WOOD FLOORS, INC. 401(K) SAFE HARBOR PROFIT SHARING PLAN 2022 264222627 2023-03-16 PGS WOOD FLOORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3477395225
Plan sponsor’s address 2170 EAST 73RD STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing GIUSEPPE AGOSTINO
PGS WOOD FLOORS, INC. 401(K) SAFE HARBOR PROFIT SHARING PLAN 2021 264222627 2022-05-02 PGS WOOD FLOORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3477395225
Plan sponsor’s address 2170 EAST 73RD STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing GIUSEPPE AGOSTINO
PGS WOOD FLOORS, INC. 401(K) SAFE HARBOR PROFIT SHARING PLAN 2020 264222627 2021-05-13 PGS WOOD FLOORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3477395225
Plan sponsor’s address 2170 EAST 73RD STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing GIUSEPPE AGOSTINO
PGS WOOD FLOORS, INC. 401(K) SAFE HARBOR PROFIT SHARING PLAN 2019 264222627 2020-05-22 PGS WOOD FLOORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3477395225
Plan sponsor’s address 2170 EAST 73RD STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing GIUSEPPE AGOSTINO
PGS WOOD FLOORS, INC. 401(K) SAFE HARBOR PROFIT SHARING PLAN 2018 264222627 2019-07-23 PGS WOOD FLOORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 3477395225
Plan sponsor’s address 2170 EAST 73RD STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing GIUSEPPE AGOSTINO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GIUSEPPE AGOSTINO, 2170 E. 73RD ST., BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GIUSEPPE AGOSTINO Chief Executive Officer 2170 EAST 73RD ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1313726-DCA Active Business 2009-04-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
190206060716 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007466 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006068 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130207006326 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110506003335 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090205000323 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548703 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548702 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257721 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257720 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906328 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906327 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505432 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505433 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1877788 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1877787 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345282610 0215000 2021-04-30 3420 BEDFORD AVE., BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-12-01

Related Activity

Type Inspection
Activity Nr 1528259
Safety Yes
Type Inspection
Activity Nr 1528260
Safety Yes
Type Inspection
Activity Nr 1528410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2021-10-22
Abatement Due Date 2021-11-03
Current Penalty 1800.0
Initial Penalty 2926.0
Final Order 2021-11-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1):Each circular hand-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut. Location: 3420 Bedford Ave. Brooklyn. On or about 4/30/2021 a) A 10" DEWALT table saw used by employee on site did not have a guard protecting the saw blade. Employee used this table saw to rip the wood flooring pieces for wood floor installation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921277106 2020-04-13 0202 PPP 2170 E 73rd Street, BROOKLYN, NY, 11234-6202
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62650
Loan Approval Amount (current) 62650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-6202
Project Congressional District NY-08
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63194.11
Forgiveness Paid Date 2021-03-08
3257758307 2021-01-21 0202 PPS 2170 E 73rd St, Brooklyn, NY, 11234-6202
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53127
Loan Approval Amount (current) 53127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6202
Project Congressional District NY-08
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53330.77
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State