Search icon

LORRAINE GREGORY CORPORATION

Company Details

Name: LORRAINE GREGORY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645128
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 95 EXECUTIVE DR, STE A, EDGEWOOD, NY, United States, 11717
Principal Address: 95 EXECUTIVE DR, STE A, BRENTWOOD, NY, United States, 11717

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
VJMPK8M33XN6 2024-04-11 95 EXECUTIVE DR, STE A, EDGEWOOD, NY, 11717, 8326, USA 95 EXECUTIVE DR, STE A, EDGEWOOD, NY, 11717, 8326, USA

Business Information

Doing Business As BI-COUNTY MAIL
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-04-13
Initial Registration Date 2021-01-12
Entity Start Date 1992-06-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BENJAMIN DEMETRIOU
Address 95-A EXECUTIVE DR, EDGEWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name GREGORY DEMETRIOU
Address 95-A EXECUTIVE DR, EDGEWOOD, NY, 11717, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GREG DEMETRIOU Chief Executive Officer 95 A EXECUTIVE DR, STE A, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
LORRAINE GREGORY CORPORATION DOS Process Agent 95 EXECUTIVE DR, STE A, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2002-06-18 2020-09-17 Address 110 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-06-18 2020-09-17 Address 110 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-06-19 2002-06-18 Address 302 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1998-06-19 2002-06-18 Address 302 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-06-19 2002-06-18 Address 302 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1996-06-19 1998-06-19 Address 302 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1996-06-19 1998-06-19 Address 302 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1996-06-19 1998-06-19 Address 302 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-08-04 1996-06-19 Address 5 STATION PLAZA, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1993-08-04 1996-06-19 Address 5 STATION PLAZA, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200917060394 2020-09-17 BIENNIAL STATEMENT 2020-06-01
120604006556 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100706003211 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080623002008 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060628002156 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040628002616 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020618002499 2002-06-18 BIENNIAL STATEMENT 2002-06-01
000823002198 2000-08-23 BIENNIAL STATEMENT 2000-06-01
980619002329 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960619002509 1996-06-19 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339110314 0214700 2013-06-11 110 SCMITT BLVD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-06-11
Case Closed 2013-08-16

Related Activity

Type Complaint
Activity Nr 822788
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-06-28
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
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) Production Area - employees handle hazardous materials, such as but not limited to flammable WD-40, Auto Wash 6000 (containing Aliphatic Petroleum Distallates), and Tower Millenium 2000, (Containing Propylene Glycol, 2-Butoxyethahol, Magnesium Nitrate, Glyceritol) and were not provided with a written hazard communication program; on or about 6/11/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-06-28
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required material safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) Production Area - employees handle hazardous materials, such as but not limited to flammable WD-40, Auto Wash 6000 (containing Aliphatic Petroleum Distallates), and Tower Millenium 2000, (Containing Propylene Glycol, 2-Butoxyethahol, Magnesium Nitrate, Glyceritol) and were not provided with material safety data sheets; on or about 6/11/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-06-28
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-26
Nr Instances 1
Nr Exposed 4
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) Production Area - employees handle hazardous materials, such as but not limited to flammable WD-40, Auto Wash 6000 (containing Aliphatic Petroleum Distallates), and Tower Millenium 2000, (Containing Propylene Glycol, 2-Butoxyethahol, Magnesium Nitrate, Glyceritol) and were not provided with training, on or about 6/11/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9351707104 2020-04-15 0235 PPP 95 A Executive Dr, BRENTWOOD, NY, 11717-0001
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 26
NAICS code 541613
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 384177.08
Forgiveness Paid Date 2022-09-21
9045588408 2021-02-14 0235 PPS 95 Executive Dr Ste A, Edgewood, NY, 11717-8326
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352500
Loan Approval Amount (current) 352500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8326
Project Congressional District NY-02
Number of Employees 24
NAICS code 561990
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 358130.34
Forgiveness Paid Date 2022-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State