Name: | SHOWMAN FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1986 (39 years ago) |
Entity Number: | 1080592 |
ZIP code: | 07004 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 Law Drive, Fairfield, NJ, United States, 07004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3RND2 | Obsolete | U.S./Canada Manufacturer | 2004-02-26 | 2024-03-03 | 2022-02-21 | No data | |||||||||||||||
|
POC | JAMES CUMMINGS |
Phone | +1 718-935-9899 |
Fax | +1 718-855-9823 |
Address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 11101 4404, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOWMAN FABRICATORS, INC. 401(K) SAVINGS PLAN | 2015 | 112806247 | 2016-04-05 | SHOWMAN FABRICATORS, INC. | 52 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-04-05 |
Name of individual signing | SEBASTAIN LAMICELLA |
Role | Employer/plan sponsor |
Date | 2016-04-05 |
Name of individual signing | SEBASTAIN LAMICELLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7189359899 |
Plan sponsor’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Signature of
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | ROBERT USDIN |
Role | Employer/plan sponsor |
Date | 2015-10-15 |
Name of individual signing | ROBERT USDIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7189359899 |
Plan sponsor’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Signature of
Role | Plan administrator |
Date | 2014-06-27 |
Name of individual signing | USDIN BOB |
Role | Employer/plan sponsor |
Date | 2014-06-27 |
Name of individual signing | USDIN BOB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7189359899 |
Plan sponsor’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Signature of
Role | Plan administrator |
Date | 2013-06-20 |
Name of individual signing | BOB USDIN |
Role | Employer/plan sponsor |
Date | 2013-06-20 |
Name of individual signing | BOB USDIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7189359899 |
Plan sponsor’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Plan administrator’s name and address
Administrator’s EIN | 112806247 |
Plan administrator’s name | SHOWMAN FABRICATORS, INC. |
Plan administrator’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Administrator’s telephone number | 7189359899 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | ROBERT USDIN |
Role | Employer/plan sponsor |
Date | 2012-06-21 |
Name of individual signing | ROBERT USDIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7189359899 |
Plan sponsor’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Plan administrator’s name and address
Administrator’s EIN | 112806247 |
Plan administrator’s name | SHOWMAN FABRICATORS, INC. |
Plan administrator’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Administrator’s telephone number | 7189359899 |
Signature of
Role | Plan administrator |
Date | 2011-03-23 |
Name of individual signing | BOB USDIN |
Role | Employer/plan sponsor |
Date | 2011-03-23 |
Name of individual signing | BOB USDIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7189359899 |
Plan sponsor’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Plan administrator’s name and address
Administrator’s EIN | 112806247 |
Plan administrator’s name | SHOWMAN FABRICATORS, INC. |
Plan administrator’s address | 4722 PEARSON PL, LONG ISLAND CITY, NY, 111014404 |
Administrator’s telephone number | 7189359899 |
Signature of
Role | Plan administrator |
Date | 2010-05-26 |
Name of individual signing | BOB USDIN |
Role | Employer/plan sponsor |
Date | 2010-06-30 |
Name of individual signing | BOB USDIN |
Name | Role | Address |
---|---|---|
ROBERT USDIN | Chief Executive Officer | 15 LAW DRIVE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
SHOWMAN FABRICATORS, INC. | DOS Process Agent | 15 Law Drive, Fairfield, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-28 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-16 | 2016-12-21 | Address | 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-05-18 | 2016-06-16 | Address | 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, 4404, USA (Type of address: Service of Process) |
2006-05-18 | 2020-05-04 | Address | 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, 4404, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2020-05-04 | Address | 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, 4404, USA (Type of address: Principal Executive Office) |
2004-05-26 | 2006-05-18 | Address | 47-22 PEARSON PL, KING ISLAND CITY, NY, 11101, 4404, USA (Type of address: Principal Executive Office) |
2004-05-26 | 2006-05-18 | Address | 47-22 PEARSON PL, KING ISLAND CITY, NY, 11101, 4404, USA (Type of address: Service of Process) |
2004-05-26 | 2006-05-18 | Address | 47-22 PEARSON PL, KING ISLAND CITY, NY, 11101, 4404, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2004-05-26 | Address | PO BOX 310796, 29 IMLAY STREET, BROOKLYN, NY, 11231, 0014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922003057 | 2022-09-22 | BIENNIAL STATEMENT | 2022-05-01 |
200504062614 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
161221000363 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
160616006404 | 2016-06-16 | BIENNIAL STATEMENT | 2016-05-01 |
140501007125 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120502006072 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
100803003208 | 2010-08-03 | BIENNIAL STATEMENT | 2010-05-01 |
080519002837 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060518003138 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040526002795 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | SAQMMA10M1523 | 2010-07-26 | 2010-08-12 | 2010-08-12 | |||||||||||||||||||||
|
Title | TAS::19 0113 000::TAS - INSTALLATION AND CREATION OF LECTERN FOR US MISSION TO UN NEW YORK |
NAICS Code | 238350: FINISH CARPENTRY CONTRACTORS |
Product and Service Codes | 7195: MISC FURNITURE & FIXTURES |
Recipient Details
Recipient | SHOWMAN FABRICATORS, INC. |
UEI | EQ4PAXA8NHF4 |
Legacy DUNS | 175139294 |
Recipient Address | UNITED STATES, 4722 PEARSON PL, LONG ISLAND CITY, 111014404 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307605030 | 0215600 | 2005-03-17 | 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203827340 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2005-05-24 |
Abatement Due Date | 2005-05-27 |
Current Penalty | 560.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 2005-05-24 |
Abatement Due Date | 2005-05-27 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2005-05-24 |
Abatement Due Date | 2005-05-27 |
Current Penalty | 800.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State