Search icon

NEW YORK INSULATION, INC.

Company Details

Name: NEW YORK INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1989 (36 years ago)
Entity Number: 1342791
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 212-05 32nd Ave, Bayside, NY, United States, 11361
Principal Address: 58-48 59th Street, Maspeth, NY, United States, 11378

Contact Details

Phone +1 718-326-0125

Phone +1 917-853-8459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
42YD5 Obsolete Non-Manufacturer 2005-08-04 2024-03-03 2022-09-14 No data

Contact Information

POC ANTHONY CARDINALE
Phone +1 718-326-0125
Fax +1 718-326-3958
Address 5848 59TH ST, MASPETH, NY, 11378 3226, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK INSULATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112966988 2024-04-25 NEW YORK INSULATION INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH ST, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing FRANCISCO ALCIVAR
NEW YORK INSULATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112966988 2023-10-16 NEW YORK INSULATION INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH ST, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing FRANCISCO ALCIVAR
NEW YORK INSULATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 112966988 2023-05-05 NEW YORK INSULATION, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 7183260125
Plan sponsor’s address 5848 59TH ST, MASPETH, NY, 113783226

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing FRANCISCO ALCIVAR
NEW YORK INSULATION, INC. 401(K) PROFIT SHARING AND TRUST 2021 112966988 2022-07-29 NEW YORK INSULATION, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing LINDA LOPEZ
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing LINDA LOPEZ
NEW YORK INSULATION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 112966988 2021-07-17 NEW YORK INSULATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH ST., MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-07-17
Name of individual signing SHIRLEY HORNER
NEW YORK INSULATION INC. 401(K) PROFIT SHARING PLA 2019 112966988 2020-07-22 NEW YORK INSULATION INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112966988
Plan administrator’s name NEW YORK INSULATION INC.
Plan administrator’s address 58-48 59TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7183260125

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing LINDA LOPEZ
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing LINDA LOPEZ
NEW YORK INSULATION INC. 401(K) PROFIT SHARING PLA 2018 112966988 2019-10-15 NEW YORK INSULATION INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112966988
Plan administrator’s name NEW YORK INSULATION INC.
Plan administrator’s address 58-48 59TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7183260125

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing LINDA LOPEZ
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing LINDA LOPEZ
NEW YORK INSULATION INC 401 K PROFIT SHARING PLAN TRUST 2017 112966988 2018-07-06 NEW YORK INSULATION INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing ANTHONY CARDINALE
NEW YORK INSULATION INC 401 K PROFIT SHARING PLAN TRUST 2016 112966988 2017-07-14 NEW YORK INSULATION INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ANTHONY CARDINALE
NEW YORK INSULATION INC 401 K PROFIT SHARING PLAN TRUST 2015 112966988 2016-07-21 NEW YORK INSULATION INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 7183260125
Plan sponsor’s address 58-48 59TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ANTONY CARDINALE

DOS Process Agent

Name Role Address
ANTHONY CARDINALE DOS Process Agent 212-05 32nd Ave, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
ANTHONY CARDINALE Chief Executive Officer 58-48 59TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date Address
24-6ZE64-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-07 2026-03-31 58-48 59th Street, Maspeth, NY, 11378
2099488-DCA Active Business 2021-06-17 2025-02-28 No data

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 58-48 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402005700 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230404003294 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230218000440 2023-02-18 BIENNIAL STATEMENT 2021-04-01
001117000369 2000-11-17 ANNULMENT OF DISSOLUTION 2000-11-17
DP-979415 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B764430-5 1989-04-10 CERTIFICATE OF INCORPORATION 1989-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538490 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538491 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3316294 LICENSE INVOICED 2021-04-07 100 Home Improvement Contractor License Fee
3316296 DCA-SUS CREDITED 2021-04-07 75 Suspense Account
3307130 FINGERPRINT CREDITED 2021-03-08 75 Fingerprint Fee
3300234 LICENSE INVOICED 2021-02-24 25 Home Improvement Contractor License Fee
3300231 FINGERPRINT INVOICED 2021-02-24 75 Fingerprint Fee
3300233 EXAMHIC INVOICED 2021-02-24 50 Home Improvement Contractor Exam Fee
3300232 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344319405 0216000 2019-09-19 5425 VALLES AVE, BRONX, NY, 10471
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2019-09-19
Case Closed 2019-10-18

Related Activity

Type Complaint
Activity Nr 1499289
Health Yes
343725230 0215000 2019-01-15 807 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-01-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-01-30
339677767 0215600 2014-04-16 50-01 39TH AVE., SUNNYSIDE, NY, 11104
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-04-16
Case Closed 2014-04-18

Related Activity

Type Complaint
Activity Nr 880945
Safety Yes
339112500 0215000 2013-06-12 231 KENT STREET, BROOKLYN, NY, 11222
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-06-12
Emphasis L: FALL
Case Closed 2013-11-08

Related Activity

Type Referral
Activity Nr 823191
Safety Yes
Health Yes
Type Inspection
Activity Nr 911473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2013-09-26
Abatement Due Date 2013-10-23
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-11-08
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces on which its employees were to work on, had the strength and structure integrity to support employees safely. Located at 231 Kent Street, Brooklyn, NY 11222, Roof Top On or about June 12, 2013 a) Employer did not assure the roof top where employees were performing asbestos remediation was structurely sound. An employee was injured when the roof caved in an employee fell approximately 19 feet to floor below. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260857 A
Issuance Date 2013-09-26
Abatement Due Date 2013-10-16
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2013-11-08
Nr Instances 1
Nr Exposed 11
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.857(a): Storage of waste material and debris on any floor exceed the allowable floor loads: Located at 231 Kent Street, Brooklyn, NY 11222, Roof Top On or about June 12, 2013, a) Debris and bagged materials were stored on the roof while employees performing asbestos remediation. The area where the debris and materials were stored collapsed and a worker fell 19 ft. to ground below. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
339014029 0216000 2013-04-18 611 E.133RD STREET, BRONX, NY, 10451
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-04-18
Emphasis L: GUTREH
Case Closed 2013-09-26

Related Activity

Type Complaint
Activity Nr 814278
Safety Yes
Type Inspection
Activity Nr 901457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2013-04-26
Abatement Due Date 2013-04-26
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2013-06-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous: On or about 4/18/2013, 611 E. 133rd Street a) The extension cord had the ground pin broken off.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2013-04-26
Abatement Due Date 2013-04-26
Current Penalty 1250.0
Initial Penalty 1785.0
Final Order 2013-06-03
Nr Instances 3
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for general illumination shall be protected from accidental contact or breakage. Metal-case sockets shall be grounded: On or about 4/18/2013, 611 E. 133rd Street a) The lamps were not guarded.
339017907 0215000 2013-04-17 350 KENT AVE, BROOKLYN, NY, 11249
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-04-17
Case Closed 2013-07-12

Related Activity

Type Complaint
Activity Nr 814585
Health Yes
315275115 0215000 2011-02-24 18 GRAMMERCY PARK SOUTH, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-24
Case Closed 2011-02-26

Related Activity

Type Complaint
Activity Nr 208199943
Health Yes
309596195 0216000 2006-11-02 151 AND WALTON AVE., BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-11-02
Case Closed 2007-01-31

Related Activity

Type Complaint
Activity Nr 205177694
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2006-12-05
Abatement Due Date 2006-12-08
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 V
Issuance Date 2006-12-05
Abatement Due Date 2006-12-08
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156437300 2020-04-28 0202 PPP 5848 59th Street, Maspeth, NY, 11378
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571900
Loan Approval Amount (current) 571900
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 Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 444110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 582940.85
Forgiveness Paid Date 2022-04-21
3141178504 2021-02-23 0202 PPS 5848 59th St, Maspeth, NY, 11378-3226
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609787
Loan Approval Amount (current) 609787
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 Maspeth, QUEENS, NY, 11378-3226
Project Congressional District NY-06
Number of Employees 14
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 600490.59
Forgiveness Paid Date 2022-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1858520 Intrastate Non-Hazmat 2024-03-06 90000 2012 5 2 Private(Property)
Legal Name NEW YORK INSULATION INC
DBA Name -
Physical Address 58-48 59 STREET, MASPETH, NY, 11378, US
Mailing Address 58-48 59 STREET, MASPETH, NY, 11378, US
Phone (718) 326-0125
Fax (718) 326-3958
E-mail MARIA@NYINSULATES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
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 1
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