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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELKOWSKI PRECAST CORP. 401(K) PLAN 2023 112799891 2024-08-13 PELKOWSKI PRECAST CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2022 112799891 2023-06-14 PELKOWSKI PRECAST CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2021 112799891 2022-07-25 PELKOWSKI PRECAST CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2020 112799891 2021-05-12 PELKOWSKI PRECAST CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2019 112799891 2020-04-14 PELKOWSKI PRECAST CORP. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2018 112799891 2019-06-10 PELKOWSKI PRECAST CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2017 112799891 2018-08-24 PELKOWSKI PRECAST CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2016 112799891 2017-04-12 PELKOWSKI PRECAST CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
PELKOWSKI PRECAST CORP. 401(K) PLAN 2015 112799891 2016-06-21 PELKOWSKI PRECAST CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MARIA GRULLON
PELKOWSKI PRECAST CORP. 401(K) PLAN 2014 112799891 2015-07-17 PELKOWSKI PRECAST CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-01
Business code 327300
Sponsor’s telephone number 6312695727
Plan sponsor’s address 294A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MARIA GRULLON

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

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, 4200, USA (Type of address: Chief Executive Officer)
2024-05-06 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 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, 4200, 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)
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 Address 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2023-08-30 2023-08-30 Address 294A OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140507006373 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120710002931 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100518002263 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002652 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060511003063 2006-05-11 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341053007 0214700 2015-11-12 294 A OLD NORTHPORT ROAD, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-11-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-03-23
Abatement Due Date 2016-05-09
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-04-01
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite, yard: Employees operating Hyster forklift (Model # GDP330EBECCV192 / Serial # D877E01731G) were not trained in the safe operation of the vehicle; On or about 11/12/15. b) Worksite, yard: Employees operating Yale forklift ( Model #300 / Serial # F877E0166OM) were not trained in the safe operation of the vehicle; On or about 11/12/15. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-03-23
Abatement Due Date 2016-05-09
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2016-04-01
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) Worksite, Yard: The employer did not develop and implement a written Hazard Communication Program for employees who use and are exposed to hazardous products, such as, but not limited to Diesel Fuel, Portland Cement; on or about 11/12/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-03-23
Abatement Due Date 2016-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-01
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) Worksite, yard: Employees who use and are exposed to hazardous products, such as, but not limited to Diesel Fuel, Portland Cement were not provided with information and training on the hazards associated with exposure to these chemicals ; on or about 11/12/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
307628024 0214700 2004-06-30 294A OLD NORTHPORT RD., KINGS PARK, NY, 11754
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CONCRETE, S: SILICA
Case Closed 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5732738300 2021-01-25 0235 PPS 294A Old Northport Rd, Kings Park, NY, 11754-4200
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310450
Loan Approval Amount (current) 310450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-4200
Project Congressional District NY-01
Number of Employees 19
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314473.09
Forgiveness Paid Date 2022-05-23
3168367103 2020-04-11 0235 PPP 294 A OLD NORTHPORT RD, KINGS PARK, NY, 11754-4200
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310400
Loan Approval Amount (current) 310400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-4200
Project Congressional District NY-01
Number of Employees 20
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314439.45
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State