Search icon

PILOT PRODUCTS INC.

Company Details

Name: PILOT PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1949 (76 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 63811
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: P.O. BOX 3221, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 24-13 46TH ST, LONG ISLAND CITY, NY, United States, 11103

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
PILOT PRODUCTS INC 401K PLAN 2022 111609046 2023-08-22 PILOT PRODUCTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH ST, LONG ISLAND CITY, NY, 11103

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS INC 401K PLAN 2021 111609046 2022-06-15 PILOT PRODUCTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH ST, LONG ISLAND CITY, NY, 11103

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2020 111609046 2021-07-13 PILOT PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH STREET, LONG ISLAND CITY, NY, 111031007

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2020 111609046 2021-12-20 PILOT PRODUCTS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH STREET, LONG ISLAND CITY, NY, 111031007

Signature of

Role Plan administrator
Date 2021-12-20
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS INC 401K PLAN 2020 111609046 2021-06-10 PILOT PRODUCTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH ST, LONG ISLAND CITY, NY, 11103

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS INC 401K PLAN 2019 111609046 2020-09-28 PILOT PRODUCTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH ST, LONG ISLAND CITY, NY, 11103

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2019 111609046 2021-07-13 PILOT PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH STREET, LONG ISLAND CITY, NY, 111031007

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS INC 401K PLAN 2018 111609046 2019-07-15 PILOT PRODUCTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH ST, LONG ISLAND CITY, NY, 11103

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS INC 401K PLAN 2017 111609046 2018-07-24 PILOT PRODUCTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH ST, LONG ISLAND CITY, NY, 11103

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing CAROLYN HEBEL
PILOT PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2017 111609046 2019-07-15 PILOT PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 326200
Sponsor’s telephone number 7187282141
Plan sponsor’s address 24-13 46TH STREET, LONG ISLAND CITY, NY, 111031007

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CAROLYN HEBEL

Chief Executive Officer

Name Role Address
CAROLYN J HEBEL Chief Executive Officer PO BOX 3221, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3221, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
2024-09-17 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2024-09-30 Address PO BOX 3221, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2012-12-03 2024-09-30 Address P.O. BOX 3221, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1949-10-11 2012-12-03 Address 26 COURT ST., ROOM 2206, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1949-10-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930018915 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
131127006153 2013-11-27 BIENNIAL STATEMENT 2013-10-01
130108002033 2013-01-08 BIENNIAL STATEMENT 2011-10-01
121203000193 2012-12-03 CERTIFICATE OF AMENDMENT 2012-12-03
B276647-2 1985-10-10 ASSUMED NAME CORP INITIAL FILING 1985-10-10
7604-96 1949-10-11 CERTIFICATE OF INCORPORATION 1949-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535520 0215600 2003-08-28 24-13 46TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-11-04
1784354 0215600 1984-05-24 24 13 46TH ST, LIC, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-05-31
Abatement Due Date 1984-06-03
Nr Instances 1
Nr Exposed 1
11862067 0215600 1982-06-23 24 13 46TH ST, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-23
Case Closed 1982-06-23
11901824 0215600 1979-03-07 24-13 46 STREET, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-07
Case Closed 1984-03-10
11922317 0215600 1978-10-27 24-13 46TH STREET, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1979-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100216 C01
Issuance Date 1978-11-03
Abatement Due Date 1978-11-29
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100216 C02
Issuance Date 1978-11-03
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1978-11-03
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-11-03
Abatement Due Date 1978-11-17
Nr Instances 1
11834330 0215600 1976-11-24 24-13 46 STREET, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1976-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Nr Instances 1
11565553 0214700 1974-06-03 24 13 46 STREET, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1974-06-10
Abatement Due Date 1974-06-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040657301 2020-05-01 0202 PPP 2413 46th St. P. O. Box 3221, Long Island City, NY, 11103
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62114
Loan Approval Amount (current) 62114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62884.89
Forgiveness Paid Date 2021-07-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State