Search icon

SPAETH DESIGN, INC.

Company Details

Name: SPAETH DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1955 (70 years ago)
Entity Number: 102162
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SPAETH Chief Executive Officer 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SPAETH DESIGN, INC. DOS Process Agent 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2011-05-11 2017-01-11 Address 629 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-05-11 2017-01-11 Address 629 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-05-11 2017-01-11 Address 629 W 54TH ST, 6TH FL, NEW YORK, NY, 10019, 3513, USA (Type of address: Service of Process)
1999-02-02 2011-05-11 Address 18 NAWTHORN ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
1999-02-02 2011-05-11 Address 18 NAWTHORNE ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1995-07-06 1999-02-02 Address 423 W 55TH ST., NEW YORK, NY, 10019, 4460, USA (Type of address: Principal Executive Office)
1995-07-06 1999-02-02 Address 423 W 55TH ST., NEW YORK, NY, 10019, 4460, USA (Type of address: Chief Executive Officer)
1995-07-06 2007-05-11 Address 423 W 55TH ST., NEW YORK, NY, 10019, 4460, USA (Type of address: Service of Process)
1982-09-02 1982-11-03 Name SPAETH DESIGNS, INC.
1955-01-26 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170111006866 2017-01-11 BIENNIAL STATEMENT 2017-01-01
130107007194 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110511002444 2011-05-11 BIENNIAL STATEMENT 2011-01-01
070511002522 2007-05-11 BIENNIAL STATEMENT 2007-01-01
030418002120 2003-04-18 BIENNIAL STATEMENT 2003-01-01
990202002315 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970305002705 1997-03-05 BIENNIAL STATEMENT 1997-01-01
950706002241 1995-07-06 BIENNIAL STATEMENT 1994-01-01
B156541-2 1984-10-31 ASSUMED NAME CORP INITIAL FILING 1984-10-31
A916829-3 1982-11-03 CERTIFICATE OF AMENDMENT 1982-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340034123 0215600 2014-10-23 60-06 37TH AVE., WOODSIDE, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-23
Case Closed 2014-12-02

Related Activity

Type Complaint
Activity Nr 916668
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-10-31
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) The rear exit door - Two L shaped bolts fastened the door shut; on or about 10/23/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-10-31
Abatement Due Date 2014-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) The rear exit - The means of egress was partially blocked by a chop saw mounted on a 10/23/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2014-10-31
Abatement Due Date 2014-11-06
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(2): All spraying areas were not kept as free from the accumulation of deposits of combustible residues as practical, with cleaning conducted daily if necessary: (a) The Paint Room - A circular table had an accumulation of deposits; on or about 10/23/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-10-31
Abatement Due Date 2014-11-06
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by in-gong nip points: (a) The Welding Room - A Delta vertical belt had exposed rollers on the side of the machine near the work rest. Ingoing nip points were created between the rollers and the frame of the machine as well as the rollers and the sanding belt; on or about 10/23/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2014-10-31
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2014-12-03
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: (a) Shop Floor - Two Delta Unisaws did not have an adjustable hood installed; on or about 10/23/14
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2014-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 2
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Handfed ripsaw(s) did not have were not provided with non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: (a) Shop Floor - Two Delta Unisaws were not provided with non kickback fingers or dogs; on or about 10/23/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2014-10-31
Abatement Due Date 2014-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 3
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent. (a) For the years 2011, 2012, 2013; on or about 10/23/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2014-10-31
Abatement Due Date 2014-11-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): (a) Crafts Area - Employees who used Crystal Clear were not provided with the appropriate PPE. The gloves used were not protective; on or about 10/23/14.
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-10-31
Abatement Due Date 2014-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite - The employer did have a program for employees who use krylon paint, crystal clear resin and other hazardous materials; on or about 10/23/14.
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-10-31
Abatement Due Date 2014-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 35
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) At the worksite - The employer did have a training program for employees who use krylon paint, crystal clear resin and other hazardous materials; on or about 10/23/14.
17649559 0215000 1983-12-14 423 W 55 STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-20
Case Closed 1984-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1984-01-09
Abatement Due Date 1984-01-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529278604 2021-03-17 0202 PPS 6006 37th Ave, Woodside, NY, 11377-2541
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339758
Loan Approval Amount (current) 339758
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2541
Project Congressional District NY-06
Number of Employees 26
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342381.69
Forgiveness Paid Date 2021-12-23
7440037107 2020-04-14 0202 PPP 60-06 37TH AVENUE, WOODSIDE, NY, 11377
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272340
Loan Approval Amount (current) 272340
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 Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 26
NAICS code 337215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275638.34
Forgiveness Paid Date 2021-07-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State