Search icon

FM COMMUNICATIONS INC.

Company Details

Name: FM COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1613385
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 625-F ACORN ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A RAGONE JR Chief Executive Officer 14 MARK LANE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625-F ACORN ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2000-03-02 2002-02-05 Address 1367 AUGUST RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-03-02 Address 260 WEST 14TH ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-03-08 2000-03-02 Address 260 WEST 14TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-03-02 Address 260 WEST 14TH STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-02-14 1998-02-06 Address 260 WEST 14TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1594491 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020205002617 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000302002689 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980206002463 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940303002267 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930308003232 1993-03-08 BIENNIAL STATEMENT 1993-02-01
920214000405 1992-02-14 CERTIFICATE OF INCORPORATION 1992-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338619646 0213600 2013-02-01 1914 COLVIN BOULEVARD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-01
Case Closed 2013-04-19

Related Activity

Type Complaint
Activity Nr 777351
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-13
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Facility - On or about 2/01/13, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use chemicals such as but not limited to Klean-Strip Paint Thinner which contains Stoddard solvent, 1,2,4-Trimethylbenzene, and Denatured alcohol which contain ethanol, a written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets such as but not limited to; AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about 2/01/13, employees working with materials such as, but not limited to Klean-Strip Paint Thinner which contains Stoddard solvent, 1,2,4-Trimethylbenzene, and Denatured alcohol which contain ethanol, were not provided with information and training on the hazardous materials that they work with. 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2013-02-27
Abatement Due Date 2013-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): a) Facility - On or about 2/01/13, the employer did not maintained an OSHA 300, and 300A Form for 2012, 2011 and 2010. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369248610 2021-03-23 0296 PPS 1914 Colvin Blvd, Tonawanda, NY, 14150-6973
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6973
Project Congressional District NY-26
Number of Employees 19
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140732.6
Forgiveness Paid Date 2021-10-07
7640107109 2020-04-14 0296 PPP 1914 Colvin Boulevard, Tonawanda, NY, 14150
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 17
NAICS code 334220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151076.71
Forgiveness Paid Date 2021-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State