Search icon

FIBER CONTROL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIBER CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (39 years ago)
Entity Number: 1131820
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
RALPH PANTONY Chief Executive Officer 3010 BURNS AVENUE, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
1349490
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
6G8A1
UEI Expiration Date:
2018-03-13

Business Information

Activation Date:
2017-03-13
Initial Registration Date:
2011-07-14

Commercial and government entity program

CAGE number:
6G8A1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-14

Contact Information

POC:
GINA PANTONY
Corporate URL:
www.actionhazmat.com

History

Start date End date Type Value
2021-11-15 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-15 2011-01-10 Address 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1992-12-15 2011-01-10 Address 3010 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202061281 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006299 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141203006146 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121212006863 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110110002122 2011-01-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBNYMIPP20001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11800.00
Base And Exercised Options Value:
11800.00
Base And All Options Value:
11800.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-12-04
Description:
HAZARDPIS WASTE CLEANUP
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
Y243: CONSTRUCT/POLLUTE ABATEMENT & CONTR

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
709975.00
Total Face Value Of Loan:
709975.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
709900.00
Total Face Value Of Loan:
709900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-16
Type:
Planned
Address:
2004 NOSTRAND AVE, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-23
Type:
Unprog Rel
Address:
845 WEST END AVE, NEW YORK, NY, 10025
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-06-18
Type:
Unprog Rel
Address:
161-32 JEWEL AVE., FLUSHING, NY, 11365
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-06-18
Type:
Complaint
Address:
161-32 JEWEL AVE., FLUSHING, NY, 11365
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-07-19
Type:
Planned
Address:
92 CHAMBERS STREET, NEW YORK, NY, 10007
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$709,975
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$709,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$715,654.8
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $709,970
Utilities: $1
Jobs Reported:
123
Initial Approval Amount:
$709,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$709,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$716,742.65
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $568,000
Rent: $141,900

Court Cases

Court Case Summary

Filing Date:
2001-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FIBER CONTROL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FIBER CONTROL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FIBER CONTROL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State