Search icon

STATEN ISLAND PICKLE WORKS, INC.

Company Details

Name: STATEN ISLAND PICKLE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1951 (74 years ago)
Entity Number: 66367
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1116 TARGEE STREET, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1116 TARGEE STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOHN PFISTERER Chief Executive Officer 1116 TARGEE ST., STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
135565411
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-09-28 2025-03-25 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1995-07-13 2001-04-10 Address 181 FLAGG PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1951-01-19 2021-09-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1951-01-19 1995-07-13 Address 164 HAMDEN AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923001446 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190102060840 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006490 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150226006160 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130418002297 2013-04-18 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2991750 SCALE-01 INVOICED 2019-02-28 20 SCALE TO 33 LBS
320848 CNV_SI INVOICED 2010-02-11 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73112.00
Total Face Value Of Loan:
73112.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81572.00
Total Face Value Of Loan:
81572.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73112
Current Approval Amount:
73112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73814.69
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81572
Current Approval Amount:
81572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82478.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State