Search icon

PISCOPO & NOGARA IRON WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PISCOPO & NOGARA IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1984 (41 years ago)
Entity Number: 932944
ZIP code: 11213
County: Kings
Place of Formation: New York
Principal Address: 1588 BEECH STREET, WANTAGH, NY, United States, 11793
Address: 1779 PACIFIC ST, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-237-1153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GASPER NOGARA Chief Executive Officer 1779 PACIFIC STREET, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
PISCOPO & NOGARA IRON WORKS INC. DOS Process Agent 1779 PACIFIC ST, BROOKLYN, NY, United States, 11213

Form 5500 Series

Employer Identification Number (EIN):
112706070
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0817770-DCA Active Business 1998-05-06 2025-02-28

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 1779 PACIFIC ST, BROOKLYN, NY, 11793, USA (Type of address: Service of Process)
2010-09-02 2018-07-02 Address 1779 PACIFIC STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2008-07-14 2010-09-02 Address 1779 PACIFIC ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2008-07-14 2010-09-02 Address 118 BAY 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2008-07-14 2010-09-02 Address 1779 PACIFIC ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060409 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006659 2018-07-02 BIENNIAL STATEMENT 2018-07-01
150211002067 2015-02-11 BIENNIAL STATEMENT 2014-07-01
120706006152 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100902002699 2010-09-02 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540376 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540375 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259108 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259109 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2913809 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913810 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2493341 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493342 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
1856661 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856662 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-05-03
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:
19500.00
Total Face Value Of Loan:
19500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State