Search icon

ORICS INDUSTRIES, INC.

Company Details

Name: ORICS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378824
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 240 SMITH ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJ9JHHXM4WL8 2023-06-01 240 SMITH ST, FARMINGDALE, NY, 11735, 1113, USA 240 SMITH ST, FARMINGDALE, NY, 11735, 1113, USA

Business Information

URL http://www.orics.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-06-02
Initial Registration Date 2002-03-08
Entity Start Date 1989-08-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333993

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ORI COHEN
Address 240 SMITH STREET, FARMINGDALE, NY, 11735, 1113, USA
Government Business
Title PRIMARY POC
Name ORI COHEN
Address 240 SMITH STREET, FARMINGDALE, NY, 11735, 1113, USA
Title ALTERNATE POC
Name ORI COHEN
Address 240 SMITH STREET, FARMINGDALE, NY, 11735, 1113, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2023 113037949 2024-09-19 ORICS INDUSTRIES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing RICHARD ECKNA
Valid signature Filed with authorized/valid electronic signature
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2022 113037949 2023-10-04 ORICS INDUSTRIES 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2021 113037949 2022-09-15 ORICS INDUSTRIES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2020 113037949 2021-07-27 ORICS INDUSTRIES 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2019 113037949 2020-09-03 ORICS INDUSTRIES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2018 113037949 2020-01-24 ORICS INDUSTRIES 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-01-24
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2018 113037949 2019-10-30 ORICS INDUSTRIES 29
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-30
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2017 113037949 2018-12-10 ORICS INDUSTRIES 21
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-12-10
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2017 113037949 2019-01-10 ORICS INDUSTRIES 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing RICHARD ECKNA
ORICS INDUSTRIES INC 401(K) PROFIT SHARING PLAN 2016 113037949 2017-06-19 ORICS INDUSTRIES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 333900
Sponsor’s telephone number 7184618613
Plan sponsor’s address 240 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing RICHARD ECKNA

Chief Executive Officer

Name Role Address
ORI COHEN Chief Executive Officer 10 FOXCROFT LANE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 SMITH ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-09-22 2008-01-24 Address 56 SHADYTREE LANE, ROSLYN HTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-09-22 2009-09-28 Address 18-01 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1997-09-22 2009-09-28 Address 18-01 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1989-08-22 1997-09-22 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060667 2020-03-09 BIENNIAL STATEMENT 2019-08-01
131004002199 2013-10-04 BIENNIAL STATEMENT 2013-08-01
110916003203 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090928003063 2009-09-28 BIENNIAL STATEMENT 2009-08-01
080124003219 2008-01-24 BIENNIAL STATEMENT 2007-08-01
051026002874 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030819002421 2003-08-19 BIENNIAL STATEMENT 2003-08-01
970922002044 1997-09-22 BIENNIAL STATEMENT 1997-08-01
C047356-3 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3219506004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ORICS INDUSTRIES INC
Recipient Name Raw ORICS INDUSTRIES INC
Recipient DUNS 004168483
Recipient Address 240 SMITH STREET, FARMINGVILLE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1550000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533160 0215600 2002-07-10 18-01 130TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-09-10
Case Closed 2003-05-30

Related Activity

Type Complaint
Activity Nr 203821525
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F01 V
Issuance Date 2002-11-08
Abatement Due Date 2002-12-11
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2002-11-08
Abatement Due Date 2002-11-26
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-11-08
Abatement Due Date 2002-11-14
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2002-11-08
Abatement Due Date 2002-11-26
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 2002-12-04
Final Order 2003-04-12
Nr Instances 2
Nr Exposed 19
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 V
Issuance Date 2002-11-08
Abatement Due Date 2002-12-11
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-11-08
Abatement Due Date 2002-12-11
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-11-08
Abatement Due Date 2002-11-26
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-11-08
Abatement Due Date 2002-11-26
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-11-08
Abatement Due Date 2002-12-11
Contest Date 2002-12-04
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 21
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893348609 2021-03-13 0235 PPS 240 Smith St, Farmingdale, NY, 11735-1113
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395762
Loan Approval Amount (current) 395762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1113
Project Congressional District NY-02
Number of Employees 31
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397619.88
Forgiveness Paid Date 2021-09-02
8767487109 2020-04-15 0235 PPP 240 Smith Street, Farmingdale, NY, 11735
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 32
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423826.67
Forgiveness Paid Date 2021-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State