Search icon

PRO DISPLAY SERVICES, INC.

Company Details

Name: PRO DISPLAY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626998
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 10 PICONE BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO DISPLAY SERVICES INC - 401(K) 2023 113105855 2024-06-21 PRO DISPLAY SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 6313932876
Plan sponsor’s address 10 PICONE BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
PRO DISPLAY SERVICES INC - 401(K) 2022 113105855 2023-06-08 PRO DISPLAY SERVICES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 6313932876
Plan sponsor’s address 10 PICONE BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing CATHY KLIMAR
PRO DISPLAY SERVICES INC - 401(K) 2021 113105855 2022-06-08 PRO DISPLAY SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 6313932876
Plan sponsor’s address 3 MAGNOLIA LN, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing CATHY KLIMAR
PRO DISPLAY SERVICES INC - 401(K) 2020 113105855 2021-06-02 PRO DISPLAY SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 6313932876
Plan sponsor’s address 3 MAGNOLIA LN, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CATHY KLIMAR
PRO DISPLAY SERVICES INC - 401(K) 2019 113105855 2020-06-30 PRO DISPLAY SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 6313932876
Plan sponsor’s address 3 MAGNOLIA LN, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CATHY KLIMAR

DOS Process Agent

Name Role Address
PRO DISPLAY SERVICES INC DOS Process Agent 10 PICONE BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH WORTH Chief Executive Officer 27202 SPRUCE POND CIRCLE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-11-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-07 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-07 2023-11-29 Address 110-29 HORACE HARDING EXPWY, FLUSHING, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018832 2023-11-29 BIENNIAL STATEMENT 2022-04-01
920407000515 1992-04-07 CERTIFICATE OF INCORPORATION 1992-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347515934 0214700 2024-05-30 10 PICONE BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-30
Emphasis N: WAREHOUSE23, P: WAREHOUSE23, N: HEATNEP
Case Closed 2024-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 B03
Issuance Date 2024-10-23
Current Penalty 1500.0
Initial Penalty 2765.0
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.25(b)(3): The employer did not ensure that stairs have uniform riser heights and tread depths between landings. a) Worksite: 10 Picone Boulevard, Farmingdale, NY 11735 - Employees were exposed to falls from a staircase that did not have uniform riser heights, on or about 5/30/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 C02
Issuance Date 2024-10-23
Current Penalty 1500.0
Initial Penalty 2765.0
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.25(c)(2): The employer did not ensure that standard stairs have a maximum riser height of 9.5 inches (24 cm). a) Worksite: 10 Picone Boulevard, Farmingdale, NY 11735 - Employees were exposed to falls from a staircase that had riser heights greater than 9.5 inches, on or about 5/30/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2024-10-23
Current Penalty 1500.0
Initial Penalty 2765.0
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): The employer did not ensure that each flight of stairs having at least 3 treads and at least 4 risers is equipped with stair rail systems and handrails as described in 29 CFR 1910.28 Table D-2-Stairway Handrail Requirements. a) Worksite: 10 Picone Boulevard, Farmingdale, NY 11735 - Employees were exposed to falls from a handmade staircase that did not have a stair rail system and handrails, on or about 5/30/24. b) Worksite: 10 Picone Boulevard, Farmingdale, NY 11735 - Employees were exposed to falls from exit staircases that did not have a stair rail systems and handrails, on or about 5/30/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-10-23
Current Penalty 2200.0
Initial Penalty 3687.0
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Worksite: 10 Picone Boulevard, Farmingdale, NY 11735 - The rear northeast corner emergency exit was blocked by various items/equipment and the employer did not maintain exit access; on or about 5/30/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2024-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-11-18
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Worksite: 10 Picone Boulevard, Farmingdale, NY 11735 - Fire extinguisher was blocked by merchandise and debris in the warehouse; on or about 5/30/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7333078501 2021-03-05 0235 PPS 10 Picone Blvd, Farmingdale, NY, 11735-1716
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202345
Loan Approval Amount (current) 202345
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 Farmingdale, SUFFOLK, NY, 11735-1716
Project Congressional District NY-02
Number of Employees 13
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204515.26
Forgiveness Paid Date 2022-04-07
1453747709 2020-05-01 0235 PPP 10 PICONE BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137109
Loan Approval Amount (current) 137109
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138508.65
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State