Search icon

KEN-L-METAL PANEL SYSTEMS INC.

Company Details

Name: KEN-L-METAL PANEL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1989 (36 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 1391587
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 91 CABOT ST, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ROSNER Chief Executive Officer 91 CABOT ST, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 CABOT ST, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
1997-10-20 2025-01-29 Address 91 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
1997-10-20 2025-01-29 Address 91 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-10-20 Address 126 MILLARD AVE., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-10-20 Address 45 JERSEY ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1992-11-17 1997-10-20 Address 45 JERSEY ST., WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1989-10-18 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-18 1992-11-17 Address 306 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129000153 2025-01-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-28
131021002199 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111017002497 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091014002163 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071004002193 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051122003558 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030929002055 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010925002389 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991115002519 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971020002154 1997-10-20 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342521515 0214700 2017-08-03 1989 FRONT ST., EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-03
Emphasis L: FALL, P: FALL
Case Closed 2017-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2017-08-10
Abatement Due Date 2017-08-16
Current Penalty 2037.0
Initial Penalty 2716.0
Final Order 2017-08-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) working in an aerial lift were not standing firmly on the floor of the basket:(a)(LOCATION)(IDENTIFY SPECIFIC OPERATIONS AND/OR CONDITIONS)(DESCRIBE HAZARDS WHERE NECESSARY) a) Worksite - Employee was installing panels on the roof of a commercial building while working from the bucket of a JLG 600AJ Articulating Boom. The employee was standing on the railing of the basket to access the work area; on or about 8/3/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-08-10
Current Penalty 1731.75
Initial Penalty 2309.0
Final Order 2017-08-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) Worksite - Employee was engaged in roofing activities while working from the bucket of a JLG 600AJ Articulating Boom. The employee was approximately 25ft above the ground and was not tied off to the boom or basket; on or about 8/3/17. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
311283196 0216000 2008-04-09 20 TARRYTOWN RD, WHITE PLAINS, NY, 10603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-09
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-04-14
Abatement Due Date 2008-04-17
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304681711 0214700 2003-04-01 PORT WASHINGTON TENNIS ACADEMY, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-05-14
Abatement Due Date 2003-05-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2003-05-14
Abatement Due Date 2003-05-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-05-14
Abatement Due Date 2003-07-15
Current Penalty 210.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-05-14
Abatement Due Date 2003-05-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-05-14
Abatement Due Date 2003-07-15
Nr Instances 1
Nr Exposed 2
Gravity 03
302706338 0214700 2001-04-02 #96 BROAD HOLLOW RD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-04-16
Abatement Due Date 2001-04-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-04-16
Abatement Due Date 2001-04-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-04-16
Abatement Due Date 2001-04-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2001-04-16
Abatement Due Date 2001-05-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
17937491 0214700 1994-09-26 239-10 LINDEN BLVD., ELMONT, NY, 11003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-01
Case Closed 1994-12-16

Related Activity

Type Referral
Activity Nr 901216184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-11-23
Abatement Due Date 1995-01-12
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1994-11-23
Abatement Due Date 1994-12-02
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1994-11-23
Abatement Due Date 1994-12-02
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1994-11-23
Abatement Due Date 1994-11-29
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-11-23
Abatement Due Date 1995-01-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
106883119 0214700 1992-09-18 SUNRISE PLAZA, 40 SUNRISE HWY., LINDENHURST, NY, 11757
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-09-18
Case Closed 1993-01-27

Related Activity

Type Complaint
Activity Nr 74075318

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1992-10-23
Abatement Due Date 1992-10-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-10-23
Abatement Due Date 1992-10-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-10-23
Abatement Due Date 1992-10-28
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 6
Gravity 01
106883846 0214700 1992-08-26 SUNRISE HIGHWAY AT WELLWOOD AVENUE, LINDENHURST, NY, 11757
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-15
Case Closed 1993-01-27

Related Activity

Type Referral
Activity Nr 902005883
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164267206 2020-04-28 0235 PPP 91A Cabot Street, West Babylon, NY, 11704
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135728
Loan Approval Amount (current) 135728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34774
Servicing Lender Name The State Bank
Servicing Lender Address 101 N Leroy St, FENTON, MI, 48430-3804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 34774
Originating Lender Name The State Bank
Originating Lender Address FENTON, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136921.66
Forgiveness Paid Date 2021-03-23
3822928510 2021-02-24 0235 PPS 384 SINGINGWOOD DR, HOLBROOK, NY, 11741-2830
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153617
Loan Approval Amount (current) 153617
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 West Babylon, SUFFOLK, NY, 11704-1132
Project Congressional District NY-02
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State