Search icon

KAUFMAN ALLIED, INC.

Company Details

Name: KAUFMAN ALLIED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1955 (69 years ago)
Entity Number: 104793
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 0

Share Par Value 20900

Type CAP

Chief Executive Officer

Name Role Address
EDWARD DELANEY Chief Executive Officer 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2023-05-08 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-12 2007-09-04 Address 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2001-09-12 2007-09-04 Address 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2001-09-12 2007-09-04 Address 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1999-11-24 2001-09-12 Address ROSSMORE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1999-11-24 2001-09-12 Address ROSSMORE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1999-11-24 2001-09-12 Address ROSSMORE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1997-09-05 1999-11-24 Address 56 PROSPECT DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1997-09-05 1999-11-24 Address 250 BREAD AND CHEESE HOLLOW RD, FORT SALONGA, NY, 11768, 2606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180814006205 2018-08-14 BIENNIAL STATEMENT 2017-09-01
131008002120 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111011002361 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090827002075 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070904002388 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102002497 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030902002724 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010912002590 2001-09-12 BIENNIAL STATEMENT 2001-09-01
000204002604 2000-02-04 BIENNIAL STATEMENT 1999-09-01
991124002264 1999-11-24 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684061 214700 2003-11-19 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-19
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2003-11-25
Abatement Due Date 2004-01-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-11-25
Abatement Due Date 2004-02-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2003-11-25
Abatement Due Date 2004-02-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-11-25
Abatement Due Date 2004-02-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2003-11-25
Abatement Due Date 2004-01-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-11-25
Abatement Due Date 2003-12-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2003-11-25
Abatement Due Date 2004-02-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2003-11-25
Abatement Due Date 2003-12-02
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-11-25
Abatement Due Date 2004-01-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-25
Abatement Due Date 2004-02-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Current Penalty 0.0
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-11-25
Abatement Due Date 2004-02-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Current Penalty 0.0
100516178 0214700 1989-02-02 31 BRIGHTSIDE AVE., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-02
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-27
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-27
Abatement Due Date 1989-03-06
Nr Instances 3
Nr Exposed 27
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1989-02-27
Abatement Due Date 1989-03-06
Nr Instances 1
Nr Exposed 27
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-02-27
Abatement Due Date 1989-03-06
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1989-02-27
Abatement Due Date 1989-03-06
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-02-27
Abatement Due Date 1989-03-06
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-27
Abatement Due Date 1989-03-29
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-02-27
Abatement Due Date 1989-03-29
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-27
Abatement Due Date 1989-03-29
Nr Instances 2
Nr Exposed 3
Gravity 01
698522 0214700 1984-11-29 33 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-29
Case Closed 1984-11-29
11510609 0214700 1982-03-03 ROSSMORE AVE, Central Islip, NY, 11722
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-03-04
11556958 0214700 1978-01-25 ROSSMORE AND BRIGHTSIDE AVENUE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1978-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-01-27
Abatement Due Date 1978-02-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-27
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-01-27
Abatement Due Date 1978-02-22
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5102488510 2021-02-27 0235 PPS 2 ROSSMORE AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51607
Loan Approval Amount (current) 51607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722
Project Congressional District NY-01
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52094.79
Forgiveness Paid Date 2022-02-14
8404017207 2020-04-28 0235 PPP 2 ROSSMORE AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51607
Loan Approval Amount (current) 51607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52260.22
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1645961 Intrastate Non-Hazmat 2007-05-17 - - 3 5 Private(Property)
Legal Name KAUFMAN ALLIED INC
DBA Name -
Physical Address 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, US
Mailing Address 31 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, US
Phone (631) 234-6651
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State