Search icon

ACCURATE SPECIALTY METAL FABRICATORS, INC.

Company Details

Name: ACCURATE SPECIALTY METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1989 (36 years ago)
Entity Number: 1345689
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 47-40 METROPOLITAN AVENUE, MASPETH, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MINIERI Chief Executive Officer 47-40 METROPOLITAN AVENUE, MASPETH, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-40 METROPOLITAN AVENUE, MASPETH, NY, United States, 11385

History

Start date End date Type Value
2012-02-15 2021-01-15 Address 47-40 METROPOLITAN AVENUE, MASPETH, NY, 11385, USA (Type of address: Chief Executive Officer)
1989-04-19 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-19 2012-02-15 Address 255 RANDOLPH STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060344 2021-01-15 BIENNIAL STATEMENT 2019-04-01
120215002232 2012-02-15 BIENNIAL STATEMENT 2011-04-01
C001010-3 1989-04-19 CERTIFICATE OF INCORPORATION 1989-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345667893 0215600 2021-12-03 64-20 ADMIRAL AVENUE, MIDDLE VILLAGE, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-05-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-05-27
342841509 0215600 2017-12-19 64-20 ADMIRAL AVENUE, MIDDLE VILLAGE, NY, 11379
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2017-12-19
Case Closed 2018-03-29

Related Activity

Type Inspection
Activity Nr 1289499
Safety Yes
Type Accident
Activity Nr 1294319

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-02-09
Abatement Due Date 2018-03-29
Current Penalty 5174.0
Initial Penalty 5174.0
Final Order 2018-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain a written hazard communication program included in the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(ii): (a) On or about December 19, 2017 at 64-20 Admiral Avenue, Middle Village, NY 11379 The employer did not develop a written hazard communication program while employees were using hazardous chemicals including, but not limited to, AGATEEN Air Dry Thinner #1 containing toluol/toluene, while performing work duties. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-02-09
Abatement Due Date 2018-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area: (a) On or about December 19, 2017 at 64-20 Admiral Avenue, Middle Village, NY 11379 The employer did not provide hazardous communication training to employees who used hazardous chemicals including, but not limited to, AGATEEN Air Dry Thinner #1 containing toluol/toluene, while performing work duties. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2018-02-09
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2018-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident. A.) On or about December 12, 2017 at 64-20 Admiral Avenue, Middle Village, NY 11379 The employer failed to report to OSHA within eight (8) hours, a workplace fatality. The fatality was reported to OSHA on December 14, 2017. ABATEMENT DOCUMENTATION IS NOT REQUIRED
342894995 0215600 2017-12-19 64-20 ADMIRAL AVENUE, MIDDLE VILLAGE, NY, 11379
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-12-19
Case Closed 2018-04-03

Related Activity

Type Inspection
Activity Nr 1284150
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2018-02-09
Abatement Due Date 2018-02-20
Current Penalty 5174.0
Initial Penalty 5174.0
Final Order 2018-03-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) On or about 12/19/17, at the establishment of 64-20 Admiral Ave. Middle Village, NY 11379 Work rest on a SKIL 3380 bench grinder machinery was missing. Employees were using the grinder to sharpen tools and polish smoke dampers and attenuation materials. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2018-02-09
Abatement Due Date 2018-02-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: (Use only for bench, floor, or cylindrical grinders.) a) On or about 12/19/16, at the establishment of 64-20 Admiral Ave. Middle Village, NY An adjustable tongue at the top on a SKIL 3380 grinder machinery was missing. The distance between the abrasive wheel periphery and the casing was approximately 1/2 inch. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875827206 2020-04-27 0202 PPP 47-40 Metropolitan Ave, Maspeth, NY, 11385
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1765900
Loan Approval Amount (current) 1765900
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 Maspeth, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 74
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1783897.67
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State