Search icon

PFEIL & HOLING, INC.

Company Details

Name: PFEIL & HOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1937 (88 years ago)
Entity Number: 50197
ZIP code: 07936
County: New York
Place of Formation: New York
Address: 100 EAGLE ROCK AVE., SUITE 307, EAST HANOVER, NY, United States, 07936
Principal Address: 58-15 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STRICKER Chief Executive Officer 58-15 NORTHERN BLVD., WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
BEHRENS, SAVINO & COMPANY DOS Process Agent 100 EAGLE ROCK AVE., SUITE 307, EAST HANOVER, NY, United States, 07936

History

Start date End date Type Value
2015-06-01 2021-06-01 Address 383 RIDGEDALE AVE., SUITE 9, EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process)
2013-06-06 2015-06-01 Address 383 RIDGEDALE AVE., EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process)
1999-06-21 2013-06-06 Address 383 RIDGEDALE AVE., EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process)
1997-06-04 1999-06-21 Address 103 EISENHOWER PKWY, ROSELAND, NJ, 07068, 1029, USA (Type of address: Service of Process)
1995-04-19 2013-06-06 Address 58-15 NORTHERN BLVD., WOODSIDE, NY, 11377, 2297, USA (Type of address: Chief Executive Officer)
1945-07-24 1997-06-04 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1937-06-17 1945-07-24 Address 393 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061348 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006228 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006296 2015-06-01 BIENNIAL STATEMENT 2015-06-01
20141006052 2014-10-06 ASSUMED NAME CORP INITIAL FILING 2014-10-06
130606007455 2013-06-06 BIENNIAL STATEMENT 2013-06-01
090605002887 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070711002842 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050805002271 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030616002166 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010606002460 2001-06-06 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 PFEIL & HOLING 58-15 NORTHERN BLVD, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2023-03-02 PFEIL & HOLING 58-15 NORTHERN BLVD, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-01-26 PFEIL & HOLING 58-15 NORTHERN BLVD, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11594298 0235200 1973-04-04 5 WHITE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-04
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-09
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1973-04-10
Abatement Due Date 1973-04-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-04-10
Abatement Due Date 1973-05-09
Contest Date 1973-04-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831308803 2021-04-13 0202 PPS 5815 Northern Blvd, Woodside, NY, 11377-2224
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649700
Loan Approval Amount (current) 649700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2224
Project Congressional District NY-06
Number of Employees 48
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655663
Forgiveness Paid Date 2022-03-17
6152517208 2020-04-27 0202 PPP 58 Northern BLVD, WOODSIDE, NY, 11377
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649700
Loan Approval Amount (current) 649700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 49
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658066
Forgiveness Paid Date 2021-08-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State