Search icon

CHECK-MATE INDUSTRIES, INC.

Company Details

Name: CHECK-MATE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1974 (51 years ago)
Entity Number: 1555236
ZIP code: 11798
County: Nassau
Place of Formation: New York
Address: 370 WYANDANCH AVE, WYANDANCH, NY, United States, 11798
Principal Address: 370 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704

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
U8R2QNFX51S4 2024-10-01 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, 1524, USA 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA

Business Information

URL http://www.checkmateindustries.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2001-06-15
Entity Start Date 1972-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332119, 332216, 332322, 332510, 332994, 332999, 333514, 541420
Product and Service Codes 1005, 1010, 1015, 1095, 3465, 5340, 5342, 5360, 5365, 9515, 9535, 9640, 9650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH DEBELLO
Role PRESIDENT
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA
Title ALTERNATE POC
Name REGINA VIEWEG
Role CEO
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA
Government Business
Title PRIMARY POC
Name REGINA VIEWEG
Role CEO
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA
Title ALTERNATE POC
Name JOSEPH DEBELLO
Role PRESIDENT
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA
Past Performance
Title PRIMARY POC
Name REGINA VIEWEG
Role CEO
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA
Title ALTERNATE POC
Name JOSEPH DEBELLO
Role PRESIDENT
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1M291 Active U.S./Canada Manufacturer 1975-01-11 2024-08-09 2029-08-09 2025-08-07

Contact Information

POC REGINA VIEWEG
Phone +1 631-491-1777
Fax +1 631-491-1745
Address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704 1524, 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
CHECK-MATE INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 112331634 2015-10-14 CHECK-MATE INDUSTRIES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 332110
Sponsor’s telephone number 6314911777
Plan sponsor’s address 370 WYANDANCH AVENUE, WEST BABYLON, NY, 11704
CHECK-MATE INDUSTRIES, INC. 401 (K) PROFIT SHARING PLAN 2012 112331634 2013-09-30 CHECK-MATE INDUSTRIES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 623000
Sponsor’s telephone number 6314911777
Plan sponsor’s address 370 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing EDWARD KRUGER
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing EDWARD KRUGER
CHECK-MATE INDUSTRIES, INC. 401 (K) PROFIT SHARING PLAN 2011 112331634 2012-10-01 CHECK-MATE INDUSTRIES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 623000
Sponsor’s telephone number 6314911777
Plan sponsor’s address 777 MOUNT AVE., WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112331634
Plan administrator’s name CHECK-MATE INDUSTRIES, INC.
Plan administrator’s address 777 MOUNT AVE., WYANDANCH, NY, 11798
Administrator’s telephone number 6314911777

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing EDWARD KRUGER
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing EDWARD KRUGER
CHECK-MATE INDUSTRIES, INC. 401 (K) PROFIT SHARING PLAN 2010 112331634 2011-10-13 CHECK-MATE INDUSTRIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 623000
Sponsor’s telephone number 6314911777
Plan sponsor’s address 777 MOUNT AVE., WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112331634
Plan administrator’s name CHECK-MATE INDUSTRIES, INC.
Plan administrator’s address 777 MOUNT AVE., WYANDANCH, NY, 11798
Administrator’s telephone number 6314911777

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing EDWARD KRUGER
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing EDWARD KRUGER
CHECK-MATE INDUSTRIES, INC. DEFINED BENEFIT PLAN 2009 112331634 2010-10-12 CHECK-MATE INDUSTRIES, INC. 69
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 6314911777
Plan sponsor’s address 777 MOUNT AVE., WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112331634
Plan administrator’s name CHECK-MATE INDUSTRIES, INC.
Plan administrator’s address 777 MOUNT AVE., WYANDANCH, NY, 11798
Administrator’s telephone number 6314911777

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing EDWARD KRUGER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing EDWARD KRUGER
CHECK-MATE INDUSTRIES, INC. 401 (K) PROFIT SHARING PLAN 2009 112331634 2010-10-12 CHECK-MATE INDUSTRIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 623000
Sponsor’s telephone number 6314911777
Plan sponsor’s address 777 MOUNT AVE., WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112331634
Plan administrator’s name CHECK-MATE INDUSTRIES, INC.
Plan administrator’s address 777 MOUNT AVE., WYANDANCH, NY, 11798
Administrator’s telephone number 6314911777

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing EDWARD KRUGER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing EDWARD KRUGER
CHECK-MATE INDUSTRIES, INC. DEFINED BENEFIT PLAN 2009 112331634 2010-10-12 CHECK-MATE INDUSTRIES, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 6314911777
Plan sponsor’s address 777 MOUNT AVE., WYANDANCH, NY, 11798

Plan administrator’s name and address

Administrator’s EIN 112331634
Plan administrator’s name CHECK-MATE INDUSTRIES, INC.
Plan administrator’s address 777 MOUNT AVE., WYANDANCH, NY, 11798
Administrator’s telephone number 6314911777

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing EDWARD KRUGER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing EDWARD KRUGER

Chief Executive Officer

Name Role Address
REGINA VIEWEG Chief Executive Officer 370 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
CHECK-MATE INDUSTRIES, INC. DOS Process Agent 370 WYANDANCH AVE, WYANDANCH, NY, United States, 11798

History

Start date End date Type Value
1995-03-24 2016-04-19 Address 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
1995-03-24 2016-04-19 Address 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)
1995-03-24 2016-06-03 Address 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
1974-06-06 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-06 1995-03-24 Address 43 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603006231 2016-06-03 BIENNIAL STATEMENT 2016-06-01
160425002021 2016-04-25 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
160419002010 2016-04-19 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
160321006065 2016-03-21 BIENNIAL STATEMENT 2014-06-01
121025002440 2012-10-25 BIENNIAL STATEMENT 2012-06-01
100623002828 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080624002868 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060523003500 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002284 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020605002226 2002-06-05 BIENNIAL STATEMENT 2002-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W52H0908C0175 2008-09-19 2009-08-16 2009-08-16
Unique Award Key CONT_AWD_W52H0908C0175_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 102000.00
Current Award Amount 102000.00
Potential Award Amount 102000.00

Description

Title M48 VOICEMITTER KIT, NSN: 4240-01-220-0550, P/N: 5-1-1490, QTY: 1,000 EACH
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Legacy DUNS 068010941
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 117984452
DELIVERY ORDER AWARD 0004 2008-09-03 2099-06-16 2099-06-16
Unique Award Key CONT_AWD_0004_9700_W52H0906D0116_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 90654.00
Current Award Amount 90654.00
Potential Award Amount 90654.00

Description

Title FOLLOWER GUIDE
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 11798
DELIVERY ORDER AWARD 0004 2008-07-02 2009-08-21 2010-12-31
Unique Award Key CONT_AWD_0004_9700_W52H0906D0316_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 172000.00
Current Award Amount 172000.00
Potential Award Amount 172000.00

Description

Title DELIVERY ORDER 0004 FOR QUANTITY OF 100,000 EACH DISCONNECT, BURST.
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 117984452
DELIVERY ORDER AWARD 0005 2008-06-23 2009-06-02 2009-06-02
Unique Award Key CONT_AWD_0005_9700_W52H0905D0308_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 301950.00
Current Award Amount 301950.00
Potential Award Amount 301950.00

Description

Title M14 MAGAZINE CARTRIDGE
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1310: AMMUNITION, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Legacy DUNS 068010941
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 11798
DELIVERY ORDER AWARD 0002 2008-05-21 2009-02-28 2009-02-28
Unique Award Key CONT_AWD_0002_9700_W52H0907D0029_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24684.00
Current Award Amount 24684.00
Potential Award Amount 24684.00

Description

Title 10,200 EACH COVER ASSEMBLY
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 117984452
DELIVERY ORDER AWARD 0018 2008-05-05 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_0018_9700_SPM50004D0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4380.00
Current Award Amount 4380.00
Potential Award Amount 4380.00

Description

Title 4507518852!CLAMP,BLO
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Legacy DUNS 068010941
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 11798
DELIVERY ORDER AWARD 0019 2008-05-05 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_0019_9700_SPM50004D0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43800.00
Current Award Amount 43800.00
Potential Award Amount 43800.00

Description

Title 4507518852!CLAMP,BLO
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Legacy DUNS 068010941
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 11798
DO AWARD 0004 2008-04-02 2009-01-08 2009-01-08
Unique Award Key CONT_AWD_0004_9700_W52H0905D0308_9700
Awarding Agency Department of Defense
Link View Page

Description

Title M14 MAGAZINES
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1310: AMMUNITION, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Legacy DUNS 068010941
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, 11798
DELIVERY ORDER AWARD 0017 2008-02-28 2008-05-28 2008-05-28
Unique Award Key CONT_AWD_0017_9700_SPM50004D0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2930.00
Current Award Amount 2930.00
Potential Award Amount 2930.00

Description

Title 4506930946!CLAMP,SYN
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Legacy DUNS 068010941
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 11798
DELIVERY ORDER AWARD 0003 2008-02-20 2009-02-15 2009-02-15
Unique Award Key CONT_AWD_0003_9700_W52H0906D0316_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 137600.00
Current Award Amount 137600.00
Potential Award Amount 137600.00

Description

Title 80,000 LEVER, LOCK RELEASE NSN 5340-01-144-1499
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient CHECK-MATE INDUSTRIES INC
UEI U8R2QNFX51S4
Recipient Address UNITED STATES, 777 MOUNT AVE, WYANDANCH, SUFFOLK, NEW YORK, 117984452

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339368482 0214700 2013-08-30 370 WYANDANCH AVENUE, WYANDANCH, NY, 11798
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-30
Case Closed 2014-08-12

Related Activity

Type Referral
Activity Nr 848950
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2014-02-28
Abatement Due Date 2014-03-03
Current Penalty 4158.0
Initial Penalty 5940.0
Final Order 2014-03-18
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye and face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: (a) 370 Wyandanch Avenue, Wyandanch, NY (Worksite), Press Room, Press # 31  An employee operated the 49.5-ton Komatsu Open Back Stationary (OBS) Single Plunger Guided Gap Frame Press, Model # OBS 45S-VS-3 / Serial # D0164, without eye protection on, or about August 30, 2013. (b) (Worksite), Press Room, Press # 32  An employee operated the 38.5-ton Komatsu Open Back Stationary (OBS) Single Plunger Guided Gap Frame Press, Model # OBS 35S-VS-3 / Serial # D0073, without eye protection on, or about August 30, 2013. (c) (Worksite), Press Room, Press # 33  An employee operated the 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939, without eye protection on, or about August 30, 2013. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2014-02-28
Abatement Due Date 2014-04-11
Current Penalty 4851.0
Initial Penalty 6930.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D): (a) Worksite, Press Room  The employer did not develop specific procedures for shutting down, isolating, blocking, and restoring the sources of hazardous energy on production equipment such as, but not limited to the 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939, on, or about August 30, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2014-02-28
Abatement Due Date 2014-04-11
Current Penalty 4851.0
Initial Penalty 6930.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware were not provided by the employer for isolating, securing or blocking of machines or equipment from energy sources: (a) Worksite, Press Room  Employees who perform tool changes and maintenance on production equipment were not provided with locks, tags, chains, key blocks, or other hardware capable of isolating, securing, or blocking of valves or fittings on pneumatically supplied components on equipment such as, but not limited to the 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939; on, or about August 30, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2014-02-28
Abatement Due Date 2014-04-11
Current Penalty 0.0
Initial Penalty 2970.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 52
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: (a) Worksite  The employer did not conduct a periodic inspection of the energy control procedure(s), within the previous twelve (12) months on, or about August 30, 2013. Note: The employer is required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2014-02-28
Abatement Due Date 2014-04-11
Current Penalty 4851.0
Initial Penalty 6930.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: (a) Worksite, Press Room  Employees who perform tool changes and maintenance on production equipment were not provided with Lockout/Tagout training elements listed in this section for equipment such as, but not limited to a 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939; on, or about August 30, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2014-02-28
Abatement Due Date 2014-04-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: (a) Worksite, Press Room, Press # 33 - An employee performed hand to die feeding on the full revolution 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939, and was not provided with Lock Out/Tag Out training prior to being assigned to operate the equipment, on or about August 30, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 D01 II
Issuance Date 2014-02-28
Abatement Due Date 2014-03-03
Current Penalty 4851.0
Initial Penalty 6930.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 44
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(d)(1)(ii): Hand tool(s) were not used for freeing and removing stuck work or scrap pieces from the die(s) of mechanical power press(es) so that no employee needed to reach into the point of operation for such purposes: (a) Worksite, Press Room  Employees required to perform hand to die feeding on production equipment such as, but not limited to the 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939, and a 49.5 ton Komatsu Open Back Stationary (OBS) Single Plunger Guided Gap Frame Press, Model # OBS 45S-VS-3 / Serial # D0164, were not provided with hand tools to remove stuck parts on, or about August 30, 2013. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2014-02-28
Abatement Due Date 2014-03-03
Current Penalty 4851.0
Initial Penalty 6930.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 44
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(f)(2): Supervision to ensure that correct operating procedures were being followed on mechanical power press(es) was inadequate: (a) Worksite, Press Room, Press # 33  Employees required to perform hand to die feeding on production equipment such as, but not limited to the 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939, were not adequately supervised during production operations on, or about August 30, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 F03
Issuance Date 2014-02-28
Abatement Due Date 2014-03-03
Current Penalty 0.0
Initial Penalty 2970.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 52
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(f)(3): Floors surrounding mechanical power press(es) were not kept in good condition and free from obstructions, grease, oil or water: (a) Worksite, Press Room, Press #s 29 thru 36  The floors around and in between the mechanical power presses were littered with scrap metal, wood debris, oily rags, and lubrication catch pans on, or about August 30, 2013. Note: The employer is required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2014-02-28
Abatement Due Date 2014-03-03
Current Penalty 3465.0
Initial Penalty 4950.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 52
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: (a) Worksite, Press Room, Press # 33  The electrical enclosure housing the 3 Phase 200 - 208 VAC NEMA Size 0 Motor Controller on the 35-ton Bliss Open Back Inclinable (OBI) Press, Model # C 35 / Serial # H52939, was energized and not equipped with a cover on, or about August 30, 2013. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
311141220 0214700 2010-04-27 777 MOUNT AVENUE, WYANDANCH, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-27
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE, S: AMPUTATIONS
Case Closed 2011-01-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-06-11
Abatement Due Date 2010-07-28
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-07-07
Final Order 2010-12-23
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2010-06-11
Abatement Due Date 2010-07-28
Contest Date 2010-07-07
Final Order 2010-12-23
Nr Instances 1
Nr Exposed 10
Gravity 01
300135381 0214700 1997-09-23 777 MOUNT AVENUE, WYANDANCH, NY, 11798
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-23
Emphasis N: PWRPRESS
Case Closed 1998-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-11-12
Abatement Due Date 1997-12-18
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 7
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-11-12
Abatement Due Date 1997-12-18
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1997-11-12
Abatement Due Date 1997-12-30
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1997-11-12
Abatement Due Date 1997-12-18
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 11
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-11-12
Abatement Due Date 1997-12-18
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-11-12
Abatement Due Date 1997-11-14
Current Penalty 500.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
100208719 0214700 1986-12-03 777 MOUNT AVENUE, WYANDANCH, NY, 11798
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1987-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 40
11439429 0214700 1983-09-01 777 MOUNT AVENUE, Wyandanch, NY, 11798
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-02
Case Closed 1983-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1974767100 2020-04-10 0235 PPP 370 Wyandanch Ave., WEST BABYLON, NY, 11704-1524
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393000
Loan Approval Amount (current) 393000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 11704-1524
Project Congressional District NY-02
Number of Employees 26
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 396711.67
Forgiveness Paid Date 2021-03-24
7764778403 2021-02-12 0235 PPS 370 Wyandanch Ave, West Babylon, NY, 11704-1524
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418100
Loan Approval Amount (current) 418100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119679
Servicing Lender Name Thomasville National Bank
Servicing Lender Address 301 N Broad St, THOMASVILLE, GA, 31792-5118
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, 11704-1524
Project Congressional District NY-02
Number of Employees 24
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119679
Originating Lender Name Thomasville National Bank
Originating Lender Address THOMASVILLE, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 420364.71
Forgiveness Paid Date 2021-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0560790 CHECK-MATE INDUSTRIES INC - U8R2QNFX51S4 370 WYANDANCH AVE, WEST BABYLON, NY, 11704-1524
Capabilities Statement Link -
Phone Number 631-491-1777
Fax Number 631-491-1745
E-mail Address info@checkmateindustries.com
WWW Page http://www.checkmateindustries.com
E-Commerce Website http://www.checkmateindustries.com
Contact Person REGINA VIEWEG
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1M291
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We provide services of: Metal Specification Design and Manufacturing, Small Arms Ammunition Accessory Manufacturing, Metal Stamp and Form Design & Manufacturing, and we can calibrate our machinery to produce any type of military specified product that is based in metal.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords metal stamping, stamping, machining, assembling, metal sheets, metal tools, metal ordinances, metal clips, flat springs, spec metal, specification design, metal designs, spec designs, magazines, clips, cartridges, ammo clips, ammo cartridges, sights, followers, dip connects, metal fabrication, fabrication metal designs
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Regina Vieweg
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 332119
NAICS Code's Description Metal Crown, Closure, and Other Metal Stamping (except Automotive)
Buy Green Yes
Code 332216
NAICS Code's Description Saw Blade and Handtool Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Aruba; Algeria; Albania; Argentina; Australia; Austria; Bahrain; Barbados; Botswana; Bermuda; Belgium; Bahamas, The; Belize; Brazil; Brunei; Canada; Sri Lanka; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominica; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Gabon; Ghana; Grenada; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Latvia; Lithuania; Slovakia; Liechtenstein; Lesotho; Luxembourg; Macau; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Malaysia; Vanuatu; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Tonga; Tunisia; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia; Western Samoa; Swaziland; Zimbabwe
Desired Export Business Relationships Direct export sales, Overseas retailers, Contract manufacturing
Description of Export Objective(s) We would like to gain a new global presecense and provide our metal solutions worldwide to gain new clientele and exposure.

Performance History (References)

Name Dept of the Army
Start 2000-10-05
End 2001-10-23
Value 791,208
Contact Tacom Rock Island
Name Dept of the Army
Start 2002-09-04
End 2005-04-30
Value 310,675
Contact Tacom Rock Island
Name Defense Logistics Agency
Start 2005-03-24
End 2005-05-09
Value 2,653
Contact DLA Troop Support
Name Defense Logistics Agency
Start 2005-03-24
End 2005-05-09
Value 2,653
Contact DLA Troop Support
Name Defense Logistics Agency
Start 2005-03-24
End 2005-05-09
Value 2,653
Contact DLA Troop Support

Date of last update: 15 Mar 2025

Sources: New York Secretary of State