Search icon

POLY CRAFT INDUSTRIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POLY CRAFT INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1650830
ZIP code: 11788
County: Kings
Place of Formation: New York
Address: 40 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLY CRAFT INDUSTRIES CORP. DOS Process Agent 40 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
YOEL E. LEBOWITZ Chief Executive Officer 40 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113123501
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 40 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2024-07-01 Address 40 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-07-12 2024-07-01 Address 40 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-07-12 2020-09-08 Address 40 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035509 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221212000689 2022-12-12 BIENNIAL STATEMENT 2022-07-01
200908061208 2020-09-08 BIENNIAL STATEMENT 2020-07-01
140701006292 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006375 2012-07-12 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
573000.00
Total Face Value Of Loan:
573000.00
Date:
2010-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2489000.00
Total Face Value Of Loan:
2489000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-05
Type:
Referral
Address:
65 COMMERCE DR., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-07-27
Type:
Referral
Address:
40 RANICK ROAD, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-12
Type:
Referral
Address:
40 RANICK ROAD, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-28
Type:
Complaint
Address:
40 RANICK ROAD, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State