Search icon

KENNETH PIIL CONTRACTING CORP.

Company Details

Name: KENNETH PIIL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1984 (41 years ago)
Entity Number: 926251
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3572A HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

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
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2018 112692763 2019-07-08 KENNETH PIIL CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112692763
Plan administrator’s name KENNETH PIIL CONTRACTING CORP.
Plan administrator’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165941550

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2018 112692763 2019-07-08 KENNETH PIIL CONTRACTING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112692763
Plan administrator’s name KENNETH PIIL CONTRACTING CORP.
Plan administrator’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165941550

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2017 112692763 2018-05-09 KENNETH PIIL CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112692763
Plan administrator’s name KENNETH PIIL CONTRACTING CORP.
Plan administrator’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165941550

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2016 112692763 2017-09-26 KENNETH PIIL CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112692763
Plan administrator’s name KENNETH PIIL CONTRACTING CORP.
Plan administrator’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165941550

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2015 112692763 2016-10-11 KENNETH PIIL CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2014 112692763 2015-10-14 KENNETH PIIL CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing KENNETH PIIL
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2013 112692763 2014-10-15 KENNETH PIIL CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing KENNETH PIIL
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2012 112692763 2013-10-15 KENNETH PIIL CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2011 112692763 2012-10-16 KENNETH PIIL CONTRACTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112692763
Plan administrator’s name KENNETH PIIL CONTRACTING CORP.
Plan administrator’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165941550

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing KENNETH PIIL
KENNETH PIIL CONTRACTING CORP. 401(K) SAVINGS PLAN 2010 112692763 2011-10-11 KENNETH PIIL CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165941550
Plan sponsor’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112692763
Plan administrator’s name KENNETH PIIL CONTRACTING CORP.
Plan administrator’s address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165941550

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing STEVEN GREENBAUM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3572A HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
KENNETH PIIL Chief Executive Officer 3572A HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 3572A HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-14 2023-10-04 Address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-06-14 2023-10-04 Address 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-05-22 2000-06-14 Address 27 SACHEM ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1995-05-22 2000-06-14 Address 27 SACHEM ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1995-05-22 2000-06-14 Address 27 SACHEM ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1984-06-26 1995-05-22 Address 43-07 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1984-06-26 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004002912 2023-10-04 BIENNIAL STATEMENT 2022-06-01
120612006096 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100722002562 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080703002047 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060628002862 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040702002319 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020612002307 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000614002328 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980630002616 1998-06-30 BIENNIAL STATEMENT 1998-06-01
960729002482 1996-07-29 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979538705 2021-03-31 0235 PPS 3572A Hampton Rd., Oceanside, NY, 11572
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75460.42
Forgiveness Paid Date 2021-11-10
5160917107 2020-04-13 0235 PPP 3572A Hampton Rd., OCEANSIDE, NY, 11572-4806
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91092
Loan Approval Amount (current) 91092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCEANSIDE, NASSAU, NY, 11572-4806
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91942.19
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1579284 Intrastate Non-Hazmat 2024-10-10 10000 2023 3 3 Private(Property)
Legal Name KENNETH PIIL CONTRACTING CORP
DBA Name PIIL FENCE CO
Physical Address 3572 HAMPTON RD, OCEANSIDE, NY, 11572, US
Mailing Address 3572 HAMPTON RD, OCEANSIDE, NY, 11572, US
Phone (516) 594-1550
Fax (516) 594-1582
E-mail PIILFENCECY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 6.43
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection D012101288
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 36534MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC3KYCG6FZ506371
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0191656
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 40141NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KZCG6DF148133
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L67001191
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 40141NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KZCG6DF148133
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State