Search icon

AMERICAN HOUSEWARES MFG. CORPORATION

Company Details

Name: AMERICAN HOUSEWARES MFG. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1988 (37 years ago)
Entity Number: 1244994
ZIP code: 10604
County: Bronx
Place of Formation: New York
Address: 185 Gainsborg Ave E, 1 fl, West Harrison, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL E MAYER DOS Process Agent 185 Gainsborg Ave E, 1 fl, West Harrison, NY, United States, 10604

Chief Executive Officer

Name Role Address
PAUL E MAYER Chief Executive Officer 185 GAINSBORG AVE E, 1 FL, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 185 GAINSBORG AVE E, 1 FL, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 755 E 134TH ST 2ND FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2022-03-05 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-12 2024-08-08 Address 755 E 134TH ST 2ND FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-12-12 2024-08-08 Address 755 E 134TH ST, 2ND FL, BRONX, NY, 10454, USA (Type of address: Service of Process)
1993-06-21 2008-12-12 Address 385 GERARD AVENUE, BRONX, NY, 10451, 5441, USA (Type of address: Principal Executive Office)
1993-06-21 2008-12-12 Address PO BOX 121, BRONX, NY, 10451, 0121, USA (Type of address: Chief Executive Officer)
1993-06-21 2008-12-12 Address PO BOX 121, BRONX, NY, 10451, 0121, USA (Type of address: Service of Process)
1988-03-18 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-18 1993-06-21 Address & GROSS, 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003631 2024-08-08 BIENNIAL STATEMENT 2024-08-08
160301006933 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140314006342 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120504002587 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100406002997 2010-04-06 BIENNIAL STATEMENT 2010-03-01
081212002109 2008-12-12 BIENNIAL STATEMENT 2008-03-01
080317002002 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060404003074 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040329002190 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020306002603 2002-03-06 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344657796 0216000 2020-02-27 755 E. 134TH ST., BRONX, NY, 10454
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2020-03-04
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 1547879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2020-03-12
Abatement Due Date 2020-04-07
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-04-13
Nr Instances 4
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(e)(1)(i): The employer did not maintain a certification record of inspections which includes the date of inspection, the signature of the person who performed the inspection and the serial number, or other identifier, of the power press that was inspected: Location: 755 E 134th St Bronx NY 10454 a) On or about February 27, 2020, there was no record of inspection that included the date, signature and identifier of the power press that was being inspected. (See attached list of presses)
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2020-03-12
Abatement Due Date 2020-04-07
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-04-13
Nr Instances 4
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(e)(3): Original and continuing competence of personnel maintaining mechanical power press(es) was not insured: Location: 755 E 134th St Bronx NY 10454 a) On or about February 14, 2020, the employer did not ensure that the employees conducting maintenance/repairs on the mechanical power presses were trained. (See attached list of presses)
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-03-12
Current Penalty 6747.0
Initial Penalty 6747.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: Location: 755 E 134th St Bronx NY 10454 a) On or about February 26, 2020, the employer reported a work-related incident resulting in an amputation that occurred on the February 14, 2020 (approximately 14 days after).
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100217 B06 I
Issuance Date 2020-03-12
Abatement Due Date 2020-04-28
Current Penalty 18892.0
Initial Penalty 18892.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(b)(6)(i): A two-hand trip did not have the individual operator's hand controls protected against unintentional operation and have the individual operator's hand controls arranged by design and construction and/or separation to require the use of both hands to trip the press and use a control arrangement requiring concurrent operation of the individual operator's hand controls. Location: 755 E 134th St Bronx NY 10454 a) On or about February 14, 2020, the employer did not provide palm button ring guards to the mechanical power press's two-hand trip controls rendering the two-hand trip controls unsafe by holding downward an arm or blocking across both buttons, thereby permitting one-hand operation exposing employees to a caught-in hazard. E.W. Bliss Power press The AMERICAN HOUSEWARES MFG. CORP. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.217(b)(6)(i), which was contained in OSHA inspection number 1365286, citation number 1, item number 2 and was affirmed as a final order on May 8th, 2019, with respect to a workplace located at 755 E 134th St Bronx NY 10454.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737937208 2020-04-15 0202 PPP 755 East 134th Street, The Bronx, NY, 10454
Loan Status Date 2021-10-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176900
Loan Approval Amount (current) 176900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 30
NAICS code 332215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42586.83
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State