Search icon

W & H STAMPINGS, INC.

Company Details

Name: W & H STAMPINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1960 (64 years ago)
Entity Number: 132422
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2022 111961857 2024-02-29 W & H STAMPINGS, INC. 15
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2022 111961857 2024-03-05 W & H STAMPINGS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2021 111961857 2023-03-14 W & H STAMPINGS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2020 111961857 2022-04-21 W & H STAMPINGS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2019 111961857 2021-01-26 W & H STAMPINGS, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2018 111961857 2020-01-13 W & H STAMPINGS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-01-13
Name of individual signing ERNEST HOFFMANN
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2017 111961857 2019-01-17 W & H STAMPINGS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing ERNEST HOFFMANN
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2016 111961857 2018-01-09 W & H STAMPINGS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2015 111961857 2017-05-16 W & H STAMPINGS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing ERNEST HOFFMANN
W & H STAMPINGS, INC. PROFIT SHARING PLAN 2014 111961857 2016-03-28 W & H STAMPINGS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-09-30
Business code 332110
Sponsor’s telephone number 6312346161
Plan sponsor’s address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing ERNEST HOFFMANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RONALD J MARCISAK JR Chief Executive Officer 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-04-10 2020-10-19 Address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, 4019, USA (Type of address: Chief Executive Officer)
1960-10-17 1995-04-10 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060180 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181002007400 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180102007760 2018-01-02 BIENNIAL STATEMENT 2016-10-01
121004006585 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101019002446 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081016002500 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060929002380 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041108002579 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020926002423 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001006002128 2000-10-06 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682180 0214700 2003-05-28 45 ENGINEERS RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-28
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2003-06-04
Abatement Due Date 2003-06-10
Initial Penalty 900.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 2003-06-04
Abatement Due Date 2003-06-16
Initial Penalty 675.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2003-06-04
Abatement Due Date 2003-09-05
Current Penalty 825.0
Initial Penalty 1125.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-06-04
Abatement Due Date 2003-09-05
Current Penalty 340.0
Initial Penalty 675.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2003-06-04
Abatement Due Date 2003-09-05
Current Penalty 340.0
Initial Penalty 675.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-06-04
Abatement Due Date 2003-07-22
Current Penalty 825.0
Initial Penalty 1125.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2003-06-04
Abatement Due Date 2003-06-16
Current Penalty 340.0
Initial Penalty 675.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-06-04
Abatement Due Date 2003-06-16
Current Penalty 340.0
Initial Penalty 675.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2003-06-04
Abatement Due Date 2003-06-16
Current Penalty 340.0
Initial Penalty 675.0
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-06-04
Abatement Due Date 2003-07-22
Contest Date 2003-06-19
Final Order 2003-09-08
Nr Instances 1
Nr Exposed 4
Gravity 01
302704648 0214700 2000-11-22 45 ENGINEERS RD., HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-20
Emphasis L: METFORG, N: PWRPRESS, S: AMPUTATIONS
Case Closed 2001-04-12

Related Activity

Type Complaint
Activity Nr 200152684
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 2001-02-05
Abatement Due Date 2001-02-08
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2001-02-05
Abatement Due Date 2001-03-23
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2001-02-05
Abatement Due Date 2001-02-08
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-02-05
Abatement Due Date 2001-03-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2001-02-05
Abatement Due Date 2001-03-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
11564671 0214700 1983-02-02 48 ENGINEERS RD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267227203 2020-04-28 0235 PPP 45 Engineers Road, Hauppauge, NY, 11788
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240640.28
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State