Search icon

PINE SASH, DOOR & LUMBER CO., INC.

Company Details

Name: PINE SASH, DOOR & LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1980 (45 years ago)
Entity Number: 601199
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 102 53RD STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C/O GAIL MOTOVICH KASTNER Chief Executive Officer 102 53RD STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
C/O GAIL MOTOVICH KASTNER DOS Process Agent 102 53RD STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2012-04-03 2017-01-04 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-04-03 2017-01-04 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2012-04-03 2017-01-04 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-01-21 2012-04-03 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-01-21 2012-04-03 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-02-21 2010-01-21 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-02-21 2010-01-21 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-02-21 2012-04-03 Address 6202 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-01-10 2006-02-21 Address 2113 UTICA AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1996-02-22 2006-02-21 Address 2113 UTICA, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170104007104 2017-01-04 BIENNIAL STATEMENT 2016-01-01
140210002172 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120403002045 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100121002266 2010-01-21 BIENNIAL STATEMENT 2010-01-01
060221002983 2006-02-21 BIENNIAL STATEMENT 2006-01-01
020110002028 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000210002938 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980122002590 1998-01-22 BIENNIAL STATEMENT 1998-01-01
960222002089 1996-02-22 BIENNIAL STATEMENT 1996-01-01
A634432-5 1980-01-09 CERTIFICATE OF INCORPORATION 1980-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-19 No data 6202 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982858406 2021-02-14 0202 PPS 102 53rd St, Brooklyn, NY, 11232-4319
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-4319
Project Congressional District NY-10
Number of Employees 7
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54971.58
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
384752 Interstate 2024-10-30 25459 2024 2 2 Private(Property)
Legal Name PINE SASH DOOR & LUMBER CO INC
DBA Name -
Physical Address 102 53 STREET, BROOKLYN, NY, 11232, US
Mailing Address 102 53 STREET, BROOKLYN, NY, 11232, US
Phone (718) 236-6065
Fax (718) 331-2581
E-mail MKUYAN1031@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State