Search icon

KABCO PHARMACEUTICALS, INC.

Company Details

Name: KABCO PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1986 (38 years ago)
Entity Number: 1125175
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 2000 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701
Principal Address: 29 LISA DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROZINA Y. KABIR Chief Executive Officer 26 WINCHESTER DRIVE, MUTTONTOWN, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2010-12-08 2014-11-06 Address 26 WINCHESTER DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
2003-06-06 2010-12-08 Address 2000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-11-13 2010-12-08 Address 29 LISA DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1998-11-13 2010-12-08 Address 26 WINCHESTER DR, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-11-13 2003-06-06 Address 200 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1995-04-04 1998-11-13 Address 2000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1995-04-04 1998-11-13 Address 858 SALISBURY PARK DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-04-04 1998-11-13 Address 858 SALISBURY PARK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1986-11-07 1995-04-04 Address 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228006308 2018-12-28 BIENNIAL STATEMENT 2018-11-01
161116006385 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141106006853 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121204002094 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101208002030 2010-12-08 BIENNIAL STATEMENT 2010-11-01
061130002126 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041229002182 2004-12-29 BIENNIAL STATEMENT 2004-11-01
030606002800 2003-06-06 BIENNIAL STATEMENT 2002-11-01
981113002086 1998-11-13 BIENNIAL STATEMENT 1998-11-01
950404002294 1995-04-04 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338928088 0214700 2013-03-01 2000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-01
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-04-29
Abatement Due Date 2013-05-23
Current Penalty 2227.5
Initial Penalty 2970.0
Final Order 2013-06-10
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. a) Worksite, Warehouse: Employees operating forklifts were not evaluated every three years. January 9, 2009 was the training date recorded by the employer; on or about 3/1/13. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
311135172 0214700 2008-09-12 2000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-12
Emphasis N: SSTARG08
Case Closed 2008-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Current Penalty 1200.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2008-09-29
Abatement Due Date 2008-10-31
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2008-09-29
Abatement Due Date 2008-10-31
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-09-29
Abatement Due Date 2008-10-02
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-09-29
Abatement Due Date 2008-10-02
Nr Instances 1
Nr Exposed 2
Gravity 10
307634881 0214700 2006-07-19 2000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-07-19
Case Closed 2006-11-28

Related Activity

Type Referral
Activity Nr 200156412
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 F02
Issuance Date 2006-11-02
Abatement Due Date 2006-12-20
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 2006-11-01
Abatement Due Date 2006-11-06
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-11-02
Abatement Due Date 2006-12-20
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
307634857 0214700 2006-07-19 2000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-31
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2007-01-09

Related Activity

Type Referral
Activity Nr 200156412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-08-15
Abatement Due Date 2006-10-02
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-08-15
Abatement Due Date 2006-08-21
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2006-08-15
Abatement Due Date 2006-08-25
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2006-08-15
Abatement Due Date 2006-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
17937962 0214700 1994-08-02 2000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-03
Emphasis L: VITAMINS
Case Closed 1994-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB1
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-08-12
Abatement Due Date 1994-09-23
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-08-12
Abatement Due Date 1994-09-23
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-08-12
Abatement Due Date 1994-09-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 35
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453227201 2020-04-28 0235 PPP 2000 New Horizons Blvd, Amityville, NY, 11701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194900
Loan Approval Amount (current) 194900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197791.02
Forgiveness Paid Date 2021-10-28
3026329001 2021-05-18 0235 PPS 2000 New Horizons Blvd, Amityville, NY, 11701-1137
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109617
Loan Approval Amount (current) 109617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1137
Project Congressional District NY-02
Number of Employees 21
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110387.36
Forgiveness Paid Date 2022-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2063888 Intrastate Non-Hazmat 2019-04-02 2580 2018 1 1 Private(Property)
Legal Name KABCO PHARMACEUTICALS INC
DBA Name -
Physical Address 2000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, US
Mailing Address 2000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, US
Phone (631) 842-3600
Fax (631) 842-6008
E-mail AJOHNSTON@KABCOPHARM.COM

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: 16 Mar 2025

Sources: New York Secretary of State