Search icon

FIBRE MATERIALS CORP.

Company Details

Name: FIBRE MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1963 (62 years ago)
Entity Number: 157219
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 40 DUPONT ST, PLAINVIEW, NY, United States, 11803
Principal Address: 40 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN FELLOWS Chief Executive Officer 40 DUPONT STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 DUPONT ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-05-16 2009-04-22 Address 40 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-05-16 2009-04-22 Address FRED H FELLOWS, 40 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-05-16 2009-04-22 Address FRED H FELLOWS, 40 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1963-05-23 1995-05-16 Address 521-5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002199 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110518002402 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002224 2009-04-22 BIENNIAL STATEMENT 2009-05-01
050719002980 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030509002361 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010510002267 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990510002843 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513002378 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950516002145 1995-05-16 BIENNIAL STATEMENT 1993-05-01
C181876-3 1991-10-17 ASSUMED NAME CORP INITIAL FILING 1991-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716556 0214700 1985-07-23 40 DUPONT ST., PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-07-25

Related Activity

Type Complaint
Activity Nr 71027817
Safety Yes
1003482 0214700 1985-01-24 40 DUPONT ST, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-01-28
996827 0214700 1984-05-14 40 DUPONT ST, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-11-20

Related Activity

Type Referral
Activity Nr 900523358

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B07 II
Issuance Date 1984-07-27
Abatement Due Date 1984-11-20
Current Penalty 80.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1984-07-27
Abatement Due Date 1984-11-20
Current Penalty 80.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 IV
Issuance Date 1984-07-27
Abatement Due Date 1984-11-20
Current Penalty 80.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 80.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B07 VB
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 80.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B07 XII
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 80.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 6
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 80.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 6
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 C05 III
Issuance Date 1984-07-27
Abatement Due Date 1984-11-20
Current Penalty 80.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 6
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 80.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01010
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 80.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19100217 B07 VC
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 800.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 6
Citation ID 02002A
Citaton Type Willful
Standard Cited 19100217 C02 IA
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Current Penalty 800.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002B
Citaton Type Willful
Standard Cited 19100217 C02 VI
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 03001A
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 1984-07-27
Abatement Due Date 1984-09-20
Current Penalty 100.0
Initial Penalty 1080.0
Nr Instances 1
Nr Exposed 6
Citation ID 03001B
Citaton Type Repeat
Standard Cited 19100217 E01 II
Issuance Date 1984-07-27
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 6
Citation ID 04001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-27
Abatement Due Date 1984-08-28
Current Penalty 20.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 82
1742667 0214700 1984-02-08 10-40 DUPONT ST, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-08
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11538006 0214700 1982-08-03 40 DUPONT STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1982-08-25
Abatement Due Date 1982-09-22
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1982-08-25
Abatement Due Date 1982-09-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C02 IV
Issuance Date 1982-08-12
Abatement Due Date 1982-08-10
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1982-08-12
Abatement Due Date 1982-08-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1982-08-12
Abatement Due Date 1982-08-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-08-25
Abatement Due Date 1982-09-22
Nr Instances 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1982-08-25
Abatement Due Date 1982-09-22
Nr Instances 18
11572435 0214700 1977-10-31 40 DUPONT STREET, Plainview, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
11489291 0214700 1977-10-06 40 DUPONT STREET, Plainview, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-10-13
Case Closed 1978-01-16

Related Activity

Type Complaint
Activity Nr 320340276

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-10-17
Abatement Due Date 1978-01-18
Nr Instances 2
11572112 0214700 1977-08-25 40 DUPONT STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-26
Case Closed 1977-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IV
Issuance Date 1977-08-31
Abatement Due Date 1977-10-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 8
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A04
Issuance Date 1977-08-31
Abatement Due Date 1977-10-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 12
Citation ID 03005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 3
Citation ID 03007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-08-31
Abatement Due Date 1977-10-28
Nr Instances 5
Citation ID 03008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Nr Instances 2
Citation ID 03010
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 03011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 7
Citation ID 03012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 03013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Nr Instances 1
11491891 0214700 1974-07-28 40 DUPONT STREET, Palisades, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1974-07-28
Emphasis N: TARGH
Case Closed 1984-03-10
11491776 0214700 1974-07-01 40 DUPONT STREET, Palisades, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-07-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1974-07-12
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-07-12
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-07-12
Abatement Due Date 1974-08-30
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-08
Abatement Due Date 1973-10-04
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-08
Abatement Due Date 1973-10-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1973-08-08
Abatement Due Date 1973-10-04
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4817287207 2020-04-27 0235 PPP 40 DUPONT ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193500
Loan Approval Amount (current) 193500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 326199
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State