Search icon

RICHARD MANNO & COMPANY INC.

Company Details

Name: RICHARD MANNO & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1985 (39 years ago)
Entity Number: 1043034
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 42 Lamar Street, West Babylon, NY, United States, 11704
Principal Address: 42 LAMAR ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D5KUA5824MU8 2025-03-20 42 LAMAR ST, WEST BABYLON, NY, 11704, 1302, USA 42 LAMAR ST, WEST BABYLON, NY, 11704, 1302, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2002-09-06
Entity Start Date 1985-10-01
Fiscal Year End Close Date Dec 02

Service Classifications

NAICS Codes 332722

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON WAGNER
Address 42 LAMAR STREET, WEST BABYLON, NY, 11704, USA
Government Business
Title PRIMARY POC
Name JASON WAGNER
Address 42 LAMAR STREET, WEST BABYLON, NY, 11704, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BFK5 Active U.S./Canada Manufacturer 2002-09-09 2024-03-22 2029-03-22 2025-03-20

Contact Information

POC JASON WAGNER
Phone +1 631-643-2200
Address 42 LAMAR ST, WEST BABYLON, NY, 11704 1302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112835959 2024-07-29 RICHARD MANNO & COMPANY INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112835959 2023-07-11 RICHARD MANNO & COMPANY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing CHRISTINE BURNS
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112835959 2022-09-19 RICHARD MANNO & COMPANY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing CHRISTINE BURNS
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112835959 2021-09-24 RICHARD MANNO & COMPANY INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112835959 2020-07-14 RICHARD MANNO & COMPANY INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2018 112835959 2019-08-09 RICHARD MANNO & COMPANY INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2017 112835959 2018-09-27 RICHARD MANNO & COMPANY INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2016 112835959 2017-09-15 RICHARD MANNO & COMPANY INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2015 112835959 2016-10-10 RICHARD MANNO & COMPANY INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing CHRISTINE BURNS
RICHARD MANNO & COMPANY INC 401K PROFIT SHARING PLAN & TRUST 2014 112835959 2015-08-14 RICHARD MANNO & COMPANY INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6316432200
Plan sponsor’s address 42 LAMAR ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing CHRISTINE BURNS

Chief Executive Officer

Name Role Address
VINCENT MANNO Chief Executive Officer 42 LAMAR ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
RICHARD MANNO & COMPANY INC. DOS Process Agent 42 Lamar Street, West Babylon, NY, United States, 11704

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 42 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-11-01 Address 42 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-10-25 2021-03-03 Address 42 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-10-25 2023-11-01 Address 42 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-01-29 2018-10-25 Address 214 MILL ST, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1993-01-29 2018-10-25 Address 214 MILL ST, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-01-29 2018-10-25 Address 214 MILL ST, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1985-11-26 1993-01-29 Address 197 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1985-11-26 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101036086 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230119003336 2023-01-19 BIENNIAL STATEMENT 2021-11-01
210303061669 2021-03-03 BIENNIAL STATEMENT 2019-11-01
181025002018 2018-10-25 BIENNIAL STATEMENT 2017-11-01
930129002932 1993-01-29 BIENNIAL STATEMENT 1992-11-01
B293087-4 1985-11-26 CERTIFICATE OF INCORPORATION 1985-11-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM5A908MQ328 2008-06-12 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_SPM5A908MQ328_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2755.00
Current Award Amount 2755.00
Potential Award Amount 2755.00

Description

Title 4507843319!SETSCREW
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
PURCHASE ORDER AWARD SPM5A608M1423 2008-04-15 2008-06-10 2008-06-10
Unique Award Key CONT_AWD_SPM5A608M1423_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2508.00
Current Award Amount 2508.00
Potential Award Amount 2508.00

Description

Title 4507345601!SETSCREW
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
PURCHASE ORDER AWARD SPM5A608MQ209 2008-01-16 2008-03-16 2008-03-16
Unique Award Key CONT_AWD_SPM5A608MQ209_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4406.00
Current Award Amount 4406.00
Potential Award Amount 4406.00

Description

Title 4506552074!SCREW,EXT
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
PO AWARD SPM5A408M0868 2007-12-10 2008-02-23 2008-02-23
Unique Award Key CONT_AWD_SPM5A408M0868_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506286560!SCREW,HEA
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, 117041302
PURCHASE ORDER AWARD SPM5A008MQ260 2007-12-08 2008-04-04 2008-04-04
Unique Award Key CONT_AWD_SPM5A008MQ260_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 12000.00

Description

Title 4506273797!BOLT,CLOS
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
PURCHASE ORDER AWARD SPM5A809M1215 2009-09-11 2009-11-23 2009-11-23
Unique Award Key CONT_AWD_SPM5A809M1215_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3578.00
Current Award Amount 3578.00
Potential Award Amount 3578.00

Description

Title 4511901887!PIN,SHOULDER,HEADLE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
DEFINITIVE CONTRACT AWARD SPM5A409CF025 2009-07-01 2010-02-03 2010-02-03
Unique Award Key CONT_AWD_SPM5A409CF025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3702.00
Current Award Amount 3702.00
Potential Award Amount 3702.00

Description

Title 4511304888!SETSCREW
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
PURCHASE ORDER AWARD SPM5AC09M0566 2009-06-16 2009-08-30 2009-08-30
Unique Award Key CONT_AWD_SPM5AC09M0566_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11073.00
Current Award Amount 11073.00
Potential Award Amount 11073.00

Description

Title 4511118299!HEAVY EQUIPMENT
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5307: STUDS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302
PO AWARD SPM8E809M0450 2009-01-12 2009-03-26 2009-03-26
Unique Award Key CONT_AWD_SPM8E809M0450_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4509637281!SCREW,EXTERNALLY RE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, 117041302
PURCHASE ORDER AWARD SPM5A009M0222 2008-12-04 2009-03-04 2009-03-04
Unique Award Key CONT_AWD_SPM5A009M0222_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3014.00
Current Award Amount 3014.00
Potential Award Amount 3014.00

Description

Title 4509353925!PIN,GROOVED,HEADED
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient RICHARD MANNO & COMPANY INC.
UEI D5KUA5824MU8
Legacy DUNS 121048490
Recipient Address UNITED STATES, 42 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041302

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315418558 0214700 2011-05-03 42 LAMAR STREET, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-03
Case Closed 2012-07-13

Related Activity

Type Complaint
Activity Nr 207632019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2011-08-17
Abatement Due Date 2011-08-25
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-08-17
Abatement Due Date 2011-11-18
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-08-17
Abatement Due Date 2011-11-18
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2011-08-17
Abatement Due Date 2011-11-18
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2011-08-17
Abatement Due Date 2011-11-18
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-08-17
Abatement Due Date 2011-09-05
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-08-17
Abatement Due Date 2011-09-05
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2011-08-17
Abatement Due Date 2011-09-12
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2011-08-17
Abatement Due Date 2011-09-12
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2011-08-17
Abatement Due Date 2011-09-12
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-08-17
Abatement Due Date 2011-09-05
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2011-08-17
Abatement Due Date 2011-09-05
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2011-08-17
Abatement Due Date 2011-08-25
Current Penalty 1000.0
Initial Penalty 2800.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2011-08-17
Abatement Due Date 2011-08-25
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-08-17
Abatement Due Date 2011-11-18
Initial Penalty 2100.0
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2011-08-17
Abatement Due Date 2011-11-18
Contest Date 2011-08-30
Final Order 2011-12-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
304682628 0214700 2003-07-09 42 LAMAR STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-07-14
Abatement Due Date 2003-09-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-07-14
Abatement Due Date 2003-07-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-07-14
Abatement Due Date 2003-07-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2003-07-14
Abatement Due Date 2003-09-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-07-14
Abatement Due Date 2003-07-24
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2003-07-14
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2003-07-14
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-07-14
Abatement Due Date 2003-07-31
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-07-14
Abatement Due Date 2003-09-28
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-07-14
Abatement Due Date 2003-09-28
Nr Instances 1
Nr Exposed 50
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5702207101 2020-04-13 0235 PPP 42 Lamar Street, WEST BABYLON, NY, 11704
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660500
Loan Approval Amount (current) 660500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 85
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 666279.38
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State