Search icon

NICHOLSON & GALLOWAY, INC.

Headquarter

Company Details

Name: NICHOLSON & GALLOWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070313
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 261 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 516-671-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NICHOLSON & GALLOWAY, INC., CONNECTICUT 0585847 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T4L7AH7RD2R9 2024-09-13 261 GLEN HEAD RD, GLEN HEAD, NY, 11545, 1926, USA 261 GLEN HEAD RD, GLEN HEAD, NY, 11545, 1926, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2007-10-22
Entity Start Date 1849-02-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238140, 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA OWENS
Role VICE PRESIDENT
Address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1926, USA
Title ALTERNATE POC
Name MARK HAYNES
Address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1926, USA
Government Business
Title PRIMARY POC
Name MARK HAYNES
Role CO-PRESIDENT
Address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1926, USA
Title ALTERNATE POC
Name ANDREW WILSON
Address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1926, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4WNL1 Active Non-Manufacturer 2007-10-22 2024-09-13 2029-09-13 2025-09-11

Contact Information

POC MARK HAYNES
Phone +1 516-671-3900
Fax +1 516-759-3569
Address 261 GLEN HEAD RD, GLEN HEAD, NY, 11545 1926, 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
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2023 112836932 2024-09-12 NICHOLSON & GALLOWAY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing PATRICIA OWENS
Valid signature Filed with authorized/valid electronic signature
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2022 112836932 2023-05-23 NICHOLSON & GALLOWAY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2021 112836932 2022-10-06 NICHOLSON & GALLOWAY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2020 112836932 2021-05-19 NICHOLSON & GALLOWAY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2019 112836932 2020-07-06 NICHOLSON & GALLOWAY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2018 112836932 2019-06-07 NICHOLSON & GALLOWAY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2017 112836932 2018-06-07 NICHOLSON & GALLOWAY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2016 112836932 2017-07-01 NICHOLSON & GALLOWAY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2017-07-01
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2015 112836932 2016-05-26 NICHOLSON & GALLOWAY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing PATRICIA OWENS
NICHOLSON & GALLOWAY, INC. PROFIT SHARING PLAN 2014 112836932 2015-07-10 NICHOLSON & GALLOWAY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-01-05
Business code 238100
Sponsor’s telephone number 5166713900
Plan sponsor’s address 261 GLEN HEAD ROAD, GLEN HEAD, NY, 115451926

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing PATRICIA OWENS

DOS Process Agent

Name Role Address
NICHOLSON & GALLOWAY, INC. DOS Process Agent 261 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ANDREW WILSON Chief Executive Officer MARK HAYNES, 261 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date
2110876-DCA Active Business 2023-02-02 2025-02-28

Permits

Number Date End date Type Address
M022025058B00 2025-02-27 2025-03-31 TEMPORARY PEDESTRIAN WALK EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025058B01 2025-02-27 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025058B02 2025-02-27 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025058B03 2025-02-27 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025058B04 2025-02-27 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025056B65 2025-02-25 2025-04-18 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 34 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QN MDTWN TUNNEL APPROACH
M022025056B64 2025-02-25 2025-04-18 OCCUPANCY OF SIDEWALK AS STIPULATED 2 AVENUE, MANHATTAN, FROM STREET EAST 34 STREET TO STREET EAST 35 STREET
M022025036B67 2025-02-05 2025-03-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025036B68 2025-02-05 2025-03-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025036B64 2025-02-05 2025-03-02 TEMPORARY PEDESTRIAN WALK EAST 82 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-08-28 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address MARK HAYNES, 261 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003692 2024-05-06 BIENNIAL STATEMENT 2024-05-06
211123001583 2021-11-23 BIENNIAL STATEMENT 2021-11-23
180607006590 2018-06-07 BIENNIAL STATEMENT 2018-04-01
161230006183 2016-12-30 BIENNIAL STATEMENT 2016-04-01
140414006518 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120619002292 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100712002125 2010-07-12 BIENNIAL STATEMENT 2010-04-01
080401002944 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413003347 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040416002218 2004-04-16 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-30 No data GRAND CONCOURSE, FROM STREET EAST 158 STREET TO STREET EAST 159 STREET No data Street Construction Inspections: Active Department of Transportation Temp signs posted
2025-01-29 No data GRAND CONCOURSE, FROM STREET EAST 158 STREET TO STREET EAST 159 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2025-01-18 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2024-12-19 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on street in compliance
2024-11-28 No data GRAND CONCOURSE, FROM STREET EAST 158 STREET TO STREET EAST 159 STREET No data Street Construction Inspections: Active Department of Transportation Rw not occupied
2024-10-16 No data MADISON AVENUE, FROM STREET EAST 26 STREET TO STREET EAST 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2024-10-15 No data PARK AVENUE SOUTH, FROM STREET EAST 26 STREET TO STREET EAST 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work found
2024-10-14 No data EAST 27 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2024-10-14 No data EAST 26 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation no work found
2024-10-10 No data EAST 23 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561451 LICENSE INVOICED 2022-12-02 25 Home Improvement Contractor License Fee
3561452 BLUEDOT INVOICED 2022-12-02 100 Bluedot Fee
3561450 EXAMHIC INVOICED 2022-12-02 50 Home Improvement Contractor Exam Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P08DTP0004 2007-10-17 2008-10-18 2009-10-24
Unique Award Key CONT_AWD_GS02P08DTP0004_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FACADE AND ROOF RESTORATION ON THE BROOKLYN COURT HOUSE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes AD61: CONSTRUCTION (BASIC)

Recipient Details

Recipient NICHOLSON & GALLOWAY INC
UEI T4L7AH7RD2R9
Legacy DUNS 795566769
Recipient Address UNITED STATES, 261 GLEN HEAD RD, GLEN HEAD, 115451926
DCA AWARD GS02P07DTC0017 2009-07-27 2012-01-10 2012-01-10
Unique Award Key CONT_AWD_GS02P07DTC0017_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4543::TAS RECOVERY ACT: THIS AWARD IS FOR THE FACADE AND SLATE ROOF REPAIR OF THE U.S. POST OFFICE & COURTHOUSE AT 271 CADMAN PLAZA EAST, BROOKLYN, NY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient NICHOLSON & GALLOWAY INC
UEI T4L7AH7RD2R9
Legacy DUNS 795566769
Recipient Address UNITED STATES, 261 GLEN HEAD RD, GLEN HEAD, 115451926

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342120847 0215000 2017-02-16 807 5TH AVENUE, NEW YORK, NY, 10065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-30
341895696 0215000 2016-11-03 740 MADISON AVENUE, NEW YORK, NY, 10065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-03
Emphasis L: FALL, P: FALL
Case Closed 2017-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2017-02-22
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-05-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use. Site: 740 Madison Avenue New York, NY On or about 11/3/16 a) The Metabo grinder used by the employee was missing the blade guard. The grinder was being use to cut stones for the building façade.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2017-02-22
Current Penalty 3800.0
Initial Penalty 5070.0
Final Order 2017-05-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems. Site: 740 Madison Avenue New York, NY On or about 11/3/16 a) An employee hoisting debris from the 3rd level of the tubular frame welded scaffold to the ground level was exposed to fall hazards from approximately 25 feet. The employee was not provided with fall protection.
300621398 0215000 1999-06-15 1 WALL STREET, NEW YORK, NY, 10005
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-15
Emphasis L: SCAFFOLD, S: CONSTRUCTION
Case Closed 1999-09-30

Related Activity

Type Referral
Activity Nr 200854453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1999-09-03
Abatement Due Date 1999-09-09
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1999-09-03
Abatement Due Date 1999-09-09
Nr Instances 1
Nr Exposed 5
Gravity 01
102776689 0216000 1995-11-06 WHITE PLAINS HOSPITAL, E. POST ROAD, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1996-01-10

Related Activity

Type Referral
Activity Nr 901780627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 1995-12-05
Abatement Due Date 1995-12-08
Current Penalty 750.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1995-12-05
Abatement Due Date 1995-12-08
Current Penalty 750.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
102878535 0214700 1993-06-03 MILL NECK SCHOOL FOR DEAF CHILDREN, FROST MILL RD., MILL NECK, NY, 11765
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-13
Case Closed 1993-08-20

Related Activity

Type Inspection
Activity Nr 102878295
17774514 0215000 1989-10-11 421 WEST 113TH STREET CLARK BUILDING, NEW YORK, NY, 10025
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-12-18
Case Closed 1990-02-13

Related Activity

Type Accident
Activity Nr 360152540

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 4
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I05
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-23
Abatement Due Date 1990-02-05
Nr Instances 3
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-01-23
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 11
Gravity 01
17719162 0214700 1987-01-09 1600 NORTHERN BLVD., ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Case Closed 1987-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-01-15
Abatement Due Date 1987-01-18
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-01-15
Abatement Due Date 1987-01-18
Nr Instances 1
Nr Exposed 4
17723370 0214700 1986-09-11 1600 NORTHERN BLVD., ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-11
Case Closed 1986-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F06
Issuance Date 1986-09-22
Abatement Due Date 1986-09-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1986-09-22
Abatement Due Date 1986-09-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
2260354 0214700 1985-05-28 50 POST AVENUE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-28
Case Closed 1985-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-18
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 1
699827 0214700 1984-10-15 50 POST AVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-11-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-10-24
Abatement Due Date 1984-10-27
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1984-10-24
Abatement Due Date 1984-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1984-10-24
Abatement Due Date 1984-10-27
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-17
Case Closed 1984-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I08
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1984-07-24
Abatement Due Date 1984-08-01
Nr Instances 2
Nr Exposed 4
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-09-13
Case Closed 1978-10-11

Related Activity

Type Complaint
Activity Nr 320412109

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1978-09-22
Abatement Due Date 1978-09-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1978-09-22
Abatement Due Date 1978-09-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380377202 2020-04-15 0235 PPP 261 GLEN HEAD ROAD, GLEN HEAD, NY, 11545-1926
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3462035
Loan Approval Amount (current) 3462035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-1926
Project Congressional District NY-03
Number of Employees 124
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3502040.74
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State