Search icon

NANOPROBES, INC.

Company Details

Name: NANOPROBES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (34 years ago)
Entity Number: 1489474
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 95 Horseblock Rd, UNIT, Yaphank, NY, United States, 11980
Principal Address: 95 HORSE BLOCK RD, Unit 1, YAPHANK, NY, United States, 11980

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
JK7BK6JL14M6 2025-01-07 95 HORSEBLOCK RD, YAPHANK, NY, 11980, 2301, USA 95 HORSEBLOCK RD, UNIT 1, YAPHANK, NY, 11980, 2301, USA

Business Information

Doing Business As NANOPROBES INC
URL http://www.nanoprobes.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2005-11-02
Entity Start Date 1990-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES F HAINFELD
Address 95 HORSEBLOCK RD, UNIT 1, YAPHANK, NY, 11980, 2301, USA
Title ALTERNATE POC
Name VICTORIA KOWALSKI
Address 95 HORSEBLOCK RD, UNIT 1, YAPHANK, NY, 11980, 2301, USA
Government Business
Title PRIMARY POC
Name VICTORIA KOWALSKI
Address 95 HORSEBLOCK RD, UNIT 1, YAPHANK, NY, 11980, 2301, USA
Title ALTERNATE POC
Name RICHARD D POWELL
Address 95 HORSEBLOCK RD, YAPHANK, NY, 11980, 2301, USA
Past Performance
Title PRIMARY POC
Name VICTORIA KOWALSKI
Address 95 HORSEBLOCK RD, YAPHANK, NY, 11980, 2301, USA
Title ALTERNATE POC
Name RICHARD D POWELL
Address 95 HORSEBLOCK RD, YAPHANK, NY, 11980, 2301, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
478X9 Obsolete Non-Manufacturer 2005-11-03 2024-03-03 No data 2025-01-07

Contact Information

POC VICTORIA KOWALSKI
Phone +1 631-205-9490
Fax +1 631-205-9493
Address 95 HORSEBLOCK RD, YAPHANK, NY, 11980 2301, 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
NANOPROBES, INC. 401(K) PLAN 2012 113038451 2013-06-18 NANOPROBES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-20
Business code 541700
Sponsor’s telephone number 6312059490
Plan sponsor’s mailing address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Plan sponsor’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980

Plan administrator’s name and address

Administrator’s EIN 113038451
Plan administrator’s name NANOPROBES, INC.
Plan administrator’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Administrator’s telephone number 6312059490

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing JAMES HAINFELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-18
Name of individual signing VICTORIA KOWALSKI
Valid signature Filed with authorized/valid electronic signature
NANOPROBES, INC. 401(K) PLAN 2011 113038451 2012-10-02 NANOPROBES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-20
Business code 541700
Sponsor’s telephone number 6312059490
Plan sponsor’s mailing address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Plan sponsor’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980

Plan administrator’s name and address

Administrator’s EIN 113038451
Plan administrator’s name NANOPROBES, INC.
Plan administrator’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Administrator’s telephone number 6312059490

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing JAMES HAINFELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing VICTORIA KOWALSKI
Valid signature Filed with authorized/valid electronic signature
NANOPROBES, INC. 401(K) PLAN 2010 113038451 2011-10-14 NANOPROBES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-20
Business code 541700
Sponsor’s telephone number 6312059490
Plan sponsor’s mailing address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Plan sponsor’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980

Plan administrator’s name and address

Administrator’s EIN 113038451
Plan administrator’s name NANOPROBES, INC.
Plan administrator’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Administrator’s telephone number 6312059490

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing ROBERT HAUSNER
Valid signature Filed with authorized/valid electronic signature
NANOPROBES, INC. 401(K) PLAN 2009 113038451 2010-10-14 NANOPROBES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-20
Business code 541700
Sponsor’s telephone number 6312059490
Plan sponsor’s mailing address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Plan sponsor’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980

Plan administrator’s name and address

Administrator’s EIN 113038451
Plan administrator’s name NANOPROBES, INC.
Plan administrator’s address 95 HORSEBLOCK ROAD, UNIT-1, YAPHANK, NY, 11980
Administrator’s telephone number 6312059490

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JAMES HAINFELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing ROBERT HAUSNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HARRY ABBE, CPA DOS Process Agent 95 Horseblock Rd, UNIT, Yaphank, NY, United States, 11980

Chief Executive Officer

Name Role Address
JAMES F HAINFELD Chief Executive Officer 95 HORSE BLOCK RD, UNIT 1, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
1998-11-04 2002-12-09 Address 25 EAST LOOP ROAD, SUITE 113, STONY BROOK, NY, 11790, 3350, USA (Type of address: Chief Executive Officer)
1998-11-04 2002-12-09 Address 25 EAST LOOP ROAD, SUITE 113, STONY BROOK, NY, 11790, 3350, USA (Type of address: Principal Executive Office)
1995-05-11 1998-11-04 Address 25 EAST LOOP ROAD, SUITE 124, STONY BROOK, NY, 11790, 3350, USA (Type of address: Chief Executive Officer)
1995-05-11 1998-11-04 Address 25 EAST LOOP ROAD, SUITE 124, STONY BROOK, NY, 11790, 3350, USA (Type of address: Principal Executive Office)
1995-05-11 1996-11-13 Address 12-8 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1990-11-19 1995-05-11 Address 2100 MIDDLE COUNTRY ROAD, SUITE 202 B, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930018936 2022-09-30 BIENNIAL STATEMENT 2020-11-01
021209002392 2002-12-09 BIENNIAL STATEMENT 2002-11-01
981104002426 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961113002019 1996-11-13 BIENNIAL STATEMENT 1996-11-01
950511002411 1995-05-11 BIENNIAL STATEMENT 1993-11-01
901119000154 1990-11-19 CERTIFICATE OF INCORPORATION 1990-11-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSN267200801080P 2008-09-22 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_HHSN267200801080P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title 60NMOLMONOMALEIMIDO NG
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V671R81030 2008-08-12 2008-08-14 2008-08-14
Unique Award Key CONT_AWD_V671R81030_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V671P89831 2008-07-22 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_V671P89831_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GOLDERNHANCE LM (GELM) KIT
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V671P87820 2008-06-03 2008-06-15 2008-06-15
Unique Award Key CONT_AWD_V671P87820_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GELM PROBE
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V508Q80507 2008-04-28 2008-04-28 2008-04-28
Unique Award Key CONT_AWD_V508Q80507_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HQ SILVER KIT
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V508Q80364 2008-03-18 2008-03-18 2008-03-18
Unique Award Key CONT_AWD_V508Q80364_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GOLD ENHANCE-LM/BLOT FORMULATION
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V671P81132 2007-11-14 2007-11-14 2007-11-14
Unique Award Key CONT_AWD_V671P81132_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HQ SILVER ENHANCEMENT KIT, SET OF 3 COMPONENTS (IN
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301
PO AWARD V671P80397 2007-10-23 2007-10-26 2007-10-26
Unique Award Key CONT_AWD_V671P80397_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LI SILVER (LIS) 500 ML
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient NANOPROBES INC
UEI JK7BK6JL14M6
Legacy DUNS 784163446
Recipient Address UNITED STATES, 95 HORSEBLOCK RD, YAPHANK, 119802301

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R43MH086994 Department of Health and Human Services 93.242 - MENTAL HEALTH RESEARCH GRANTS 2009-09-18 2011-08-31 SERIAL BLOCKFACE SEM LABELS FOR ASSESSING NERVOUS SYSTEM PLASTICITY
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980-2301, UNITED STATES
Obligated Amount 699944.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43EB008621 Department of Health and Human Services 93.286 - DISCOVERY AND APPLIED RESEARCH FOR TECHNOLOGICAL INNOVATIONS TO IMPROVE HUMAN HEALTH 2009-07-15 2010-01-14 3 TO15 COVALENT GOLD FOR HIGH RESOLUTION ELECTRON MICROSCOPY
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980-2301, UNITED STATES
Obligated Amount 164472.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44CA130225 Department of Health and Human Services 93.395 - CANCER TREATMENT RESEARCH 2008-09-01 2009-08-31 INFRARED & X-RAY NANOGOLD THERAPY OF HEAD & NECK CANCERS
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980
Obligated Amount 986939.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43DK080522 Department of Health and Human Services 93.849 - KIDNEY DISEASES, UROLOGY AND HEMATOLOGY RESEARCH 2008-07-03 2009-06-30 IMPROVED RENAL DIAGNOSES USING GOLD NANOPARTICLE CT IMAGING
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980
Obligated Amount 199930.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43CA134074 Department of Health and Human Services 93.394 - CANCER DETECTION AND DIAGNOSIS RESEARCH 2008-07-01 2009-06-30 NANOGOLD-ENHANCED RADIOSURGERY FOR MALIGNANT BRAIN TUMORS
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980
Obligated Amount 171428.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43GM084542 Department of Health and Human Services 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING 2008-05-15 2008-11-14 POLYMERIC ENZYME-GOLD PROBES FOR ULTRASENSITIVE PROTEIN BLOTTING
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980
Obligated Amount 180349.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44CA124190 Department of Health and Human Services 93.394 - CANCER DETECTION AND DIAGNOSIS RESEARCH 2006-09-26 2010-07-31 MOLECULAR MAMMOGRAPHY OF HER-2 CANCERS USING GOLD NANOPARTICLES
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980
Obligated Amount 1252655.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01GM085802 Department of Health and Human Services 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING 2003-09-30 2013-05-31 HIGH RESOLUTION LABELS FOR EM
Recipient NANOPROBES INC
Recipient Name Raw NANOPROBES, INC
Recipient UEI JK7BK6JL14M6
Recipient DUNS 784163446
Recipient Address 95 HORSEBLOCK RD, YAPHANK, SUFFOLK, NEW YORK, 11980-2301, UNITED STATES
Obligated Amount 1502912.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336341987 0214700 2012-09-14 95 HORESBLOCK RD., YAPHANK, NY, 11980
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-10
Case Closed 2013-03-19

Related Activity

Type Complaint
Activity Nr 557250
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the work site; Where fire extinguishers were provided for employee's use, the employer did not provide employees with an educational program to familiarize employees in the general principles of fire extinguisher use, on or about 9/14/2012. * ABATEMENT NOTE * By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, the employer did not impement a written Hazard Communication Program for employees with the job title of laboratory technician who use and are exposed to hazardous materials, such as, but not limited to, hydrochloric acid; on or about 9/14/2012. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, hydrochloric acid were not provided with hazard communication training; on or about 9/14/2012. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867867710 2020-05-01 0235 PPP 95 HORSEBLOCK RD UNIT 1, YAPHANK, NY, 11980
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123997
Loan Approval Amount (current) 123997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 325414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125171.66
Forgiveness Paid Date 2021-04-15
6846538509 2021-03-04 0235 PPS 95 Horseblock Rd Unit 1, Yaphank, NY, 11980-2301
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120325
Loan Approval Amount (current) 120325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-2301
Project Congressional District NY-02
Number of Employees 8
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121376.44
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State