Search icon

PELKOWSKI PRECAST CORP.

Company Details

Name: PELKOWSKI PRECAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1984 (41 years ago)
Entity Number: 919008
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 294A Old Northport Rd, Kings Park, NY, United States, 11754
Principal Address: 294A OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PELKOWSKI Chief Executive Officer 294A OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294A Old Northport Rd, Kings Park, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
112799891
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, 4200, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-05-06 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, 4200, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506002392 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230830001184 2023-08-30 BIENNIAL STATEMENT 2022-05-01
200505060188 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006064 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006046 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
310450.00
Total Face Value Of Loan:
310450.00
Date:
2020-04-11
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:
310400.00
Total Face Value Of Loan:
310400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-12
Type:
Planned
Address:
294 A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-30
Type:
Planned
Address:
294A OLD NORTHPORT RD., KINGS PARK, NY, 11754
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310450
Current Approval Amount:
310450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314473.09
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310400
Current Approval Amount:
310400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314439.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State