Search icon

FABROTECH INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FABROTECH INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1991 (34 years ago)
Entity Number: 1508336
ZIP code: 10018
County: Suffolk
Place of Formation: New Jersey
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ADLER & KLEIN, ESQS. DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-467-2196
Contact Person:
JEFFREY REDELMAN
User ID:
P3307514

Unique Entity ID

Unique Entity ID:
E296ZH8RDN31
CAGE Code:
61054
UEI Expiration Date:
2025-08-08

Business Information

Activation Date:
2024-08-12
Initial Registration Date:
2001-06-08

Commercial and government entity program

CAGE number:
61054
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-03

Contact Information

POC:
JEFFREY REDELMAN

Form 5500 Series

Employer Identification Number (EIN):
222118405
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
000919000025 2000-09-19 ERRONEOUS ENTRY 2000-09-19
DP-1408500 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
980129000133 1998-01-29 ERRONEOUS ENTRY 1998-01-29
DP-1215972 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
910211000401 1991-02-11 APPLICATION OF AUTHORITY 1991-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08525PIBCT0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
186230.00
Base And Exercised Options Value:
186230.00
Base And All Options Value:
186230.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-12-07
Description:
CGC SYCAMORE SEA STRAINERS
Naics Code:
423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product Or Service Code:
2940: ENGINE AIR AND OIL FILTERS, STRAINERS, AND CLEANERS, NONAIRCRAFT
Procurement Instrument Identifier:
HSCG8513PP45T80
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9390.00
Base And Exercised Options Value:
9390.00
Base And All Options Value:
9390.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-09-04
Description:
CASREP 13026, CAT2: STRAINERS.
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
HSCG8511PP45GK3
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8260.00
Base And Exercised Options Value:
8260.00
Base And All Options Value:
8260.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-03-28
Description:
NEW BASKETS ARE NEEDED TO CORRECT CAT2 CASREP 11003 CGC KUKUI.
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150017.00
Total Face Value Of Loan:
150017.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199988.00
Total Face Value Of Loan:
199988.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-08
Type:
Planned
Address:
2155 FIFTH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-10-26
Type:
Planned
Address:
2155 5TH AVE, Ronkonkoma, NY, 11779
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-10-19
Type:
Planned
Address:
2155 5TH AVE, Ronkonkoma, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-16
Type:
Complaint
Address:
65 AUSTIN BLVD, Commack, NY, 11725
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$150,017
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,017
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,837.93
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $150,015
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$199,988
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,988
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$202,376.75
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $199,988

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State