Search icon

P.I. SERVICES, INC.

Company Details

Name: P.I. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1985 (40 years ago)
Entity Number: 975903
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 283 COMMACK ROAD / SUITE 215, COMMACK, NY, United States, 11725
Principal Address: 150 JERVIS AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P CALAMIS DOS Process Agent 283 COMMACK ROAD / SUITE 215, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
FRANK REALMUTO, JR Chief Executive Officer 66-2 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2009-02-18 2011-10-31 Address 5036 JERICHO TPKE, STE 308, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-04-09 2011-10-31 Address 150 JERVIS AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2008-04-09 2009-02-18 Address 5036 JERICHO TPKE, STE 300, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2005-10-13 2008-04-09 Address 38 SARAH DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2001-02-23 2005-10-13 Address 142 SEMINOLE ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130308002013 2013-03-08 BIENNIAL STATEMENT 2013-02-01
111031002773 2011-10-31 BIENNIAL STATEMENT 2011-02-01
090218002571 2009-02-18 BIENNIAL STATEMENT 2009-02-01
080409002872 2008-04-09 BIENNIAL STATEMENT 2007-02-01
051013002889 2005-10-13 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
27468.00
Total Face Value Of Loan:
27468.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27468
Current Approval Amount:
27468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27699.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State