Search icon

FIBER CONTROL INC.

Headquarter

Company Details

Name: FIBER CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 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

Links between entities

Type Company Name Company Number State
Headquarter of FIBER CONTROL INC., CONNECTICUT 1349490 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6G8A1 Obsolete Non-Manufacturer 2011-07-19 2024-03-03 2022-03-14 No data

Contact Information

POC GINA PANTONY
Phone +1 516-781-3000
Fax +1 516-781-3085
Address 3010 BURNS AVE STE 1, WANTAGH, NY, 11793 3297, 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

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

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)
1986-12-19 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081204002816 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061129002938 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050119002444 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021205002454 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001128002899 2000-11-28 BIENNIAL STATEMENT 2000-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBNYMIPP20001 2008-12-04 2008-12-19 2008-12-19
Unique Award Key CONT_AWD_DJBNYMIPP20001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title HAZARDPIS WASTE CLEANUP
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes Y243: CONSTRUCT/POLLUTE ABATEMENT & CONTR

Recipient Details

Recipient FIBER CONTROL INC
UEI EZJDSMRFEVC7
Legacy DUNS 195220645
Recipient Address UNITED STATES, 3010 BURNS AVE STE 1, WANTAGH, 117933297

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345367221 0215000 2021-06-16 2004 NOSTRAND AVE, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-16
Emphasis L: FALL, P: FALL
Case Closed 2022-01-11

Related Activity

Type Referral
Activity Nr 1777986
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2021-12-14
Current Penalty 9557.0
Initial Penalty 9557.0
Final Order 2022-01-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):Each employee on a working/walking surface (horizontal and vertical surface) with an unprotected side or edge which was 6 feet ( 1.8m ) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: Location: 2004 Nostrand Ave. On or about : 06/16/2021 a) Employees working on a roof and were not protected from falling. Employees exposed to a fall of 30 feet.
315463547 0215000 2011-03-23 845 WEST END AVE, NEW YORK, NY, 10025
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-03-23
Case Closed 2011-07-22

Related Activity

Type Complaint
Activity Nr 208255968
Health Yes
313427916 0215600 2010-06-18 161-32 JEWEL AVE., FLUSHING, NY, 11365
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2010-06-18
Case Closed 2010-06-25

Related Activity

Type Complaint
Activity Nr 207616624
Health Yes
313427908 0215600 2010-06-18 161-32 JEWEL AVE., FLUSHING, NY, 11365
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-18
Case Closed 2010-06-25

Related Activity

Type Complaint
Activity Nr 207616624
Health Yes
305564338 0215000 2002-07-19 92 CHAMBERS STREET, NEW YORK, NY, 10007
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-19
305564262 0215000 2002-07-19 265 - 267 BROADWAY, NEW YORK, NY, 10007
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-19
305564247 0215000 2002-07-17 179 BROADWAY, NEW YORK, NY, 10013
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-17
305564205 0215000 2002-07-16 113 READE STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-16
305564296 0215000 2002-07-16 175 BROADWAY, NEW YORK, NY, 10007
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-23
305564049 0215000 2002-07-11 114 CHAMBERS STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-11
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-11
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-11
Emphasis L: CLEANUP
Case Closed 2002-08-22
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-10
Case Closed 2002-08-07
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-10
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-10
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-10
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-09
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-09
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-11-27
Emphasis S: CONSTRUCTION
Case Closed 2001-04-09

Related Activity

Type Referral
Activity Nr 200153641
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 00
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1987-11-04
Case Closed 1987-11-17

Related Activity

Type Referral
Activity Nr 900838194
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004808406 2021-02-14 0235 PPS 3010 Burns Ave, Wantagh, NY, 11793-3200
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709975
Loan Approval Amount (current) 709975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3200
Project Congressional District NY-04
Number of Employees 54
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 715654.8
Forgiveness Paid Date 2021-12-07
8541967108 2020-04-15 0235 PPP 3010 Burns Ave, WANTAGH, NY, 11793-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709900
Loan Approval Amount (current) 709900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 123
NAICS code 562112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 716742.65
Forgiveness Paid Date 2021-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State