Search icon

ELCAN INDUSTRIES, INC.

Company Details

Name: ELCAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726810
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: #1A, 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

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
S9QGES7L4DH5 2024-02-15 20 MARBLEDALE RD, TUCKAHOE, NY, 10707, 3420, USA 20 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA

Business Information

Division Name ELCAN INDUSTRIES INC.
Division Number ELCAN INDU
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-03-13
Initial Registration Date 2017-11-04
Entity Start Date 1993-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUSS GROTTO
Address 20 MARBLEDALE RD, NEW YORK, NY, 10707, USA
Government Business
Title PRIMARY POC
Name RUSS GROTTO
Address 20 MARBLEDALE RD, NEW YORK, NY, 10707, USA
Past Performance
Title PRIMARY POC
Name RUSSELL GROTTO
Address 20 MARBLEDALE RD, TUCKAHOE, NY, 10707, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELCAN INDUSTRIES, INC. 401(K) PLAN 2023 133726952 2024-10-02 ELCAN INDUSTRIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 333900
Sponsor’s telephone number 9143817500
Plan sponsor’s address 20 MARBLEDALE RD., TUCKAHOE, NY, 10707

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MARK M. ALTSCHUL DOS Process Agent #1A, 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-12-13 2005-01-25 Address 59 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-14 2000-12-13 Address 16 SCHOOL STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050125001020 2005-01-25 CERTIFICATE OF CHANGE 2005-01-25
001213000478 2000-12-13 CERTIFICATE OF CHANGE 2000-12-13
930514000159 1993-05-14 CERTIFICATE OF INCORPORATION 1993-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339050809 0216000 2013-05-07 20 MARBLEDALE ROAD, TUCKAHOE, NY, 10707
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-05-08
Emphasis N: DUSTEXPL
Case Closed 2013-07-18

Related Activity

Type Referral
Activity Nr 817061
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2013-06-04
Abatement Due Date 2013-06-04
Current Penalty 680.0
Initial Penalty 1020.0
Final Order 2013-06-14
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition: Location: Aluminum Particle Loading Station a) Two nitrogen gas lines were present on the elevated work platform. The employer did not keep the area free of tripping hazards; on or about May 7, 2013.
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 2013-06-04
Abatement Due Date 2013-06-04
Current Penalty 680.0
Initial Penalty 1020.0
Final Order 2013-06-14
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(8)(ii): Every floor hole into which persons could accidentally walk was not guarded by a floor hole cover of standard strength and construction: Location: Aluminum Particle Loading Station a) A floor hole of about four inches in diameter was not covered; on or about May 7, 2013.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2013-06-04
Abatement Due Date 2013-07-22
Current Penalty 1020.0
Initial Penalty 1020.0
Final Order 2013-06-14
Nr Instances 2
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: Location: Establishment a) Employees were allowed to wear Sperry half-face and full-face respirators when exposed to hazardous dust. The employer did not develop and implement a respiratory program for the worksite; on or about May 7, 2013.
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2013-06-04
Abatement Due Date 2013-06-04
Current Penalty 680.0
Initial Penalty 1020.0
Final Order 2013-06-14
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): Location: Establishment a) The employer did not ensure the employee is competent to operate Advance Model 3800 floor cleaner; on or about May 8, 2013. b) The employer did not ensure that employees are competent to operate the Yale Model GLP050RDNUAE086, Clark Model CGC25, and Toyota Model TFGU25 forklifts; on or about May 8, 2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816267102 2020-04-11 0202 PPP 20 Marbledale Road, Tuckahoe, NY, 10707-3420
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266400
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-3420
Project Congressional District NY-16
Number of Employees 20
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252787.67
Forgiveness Paid Date 2021-06-03
3858568500 2021-02-24 0202 PPS 20 Marbledale Rd, Tuckahoe, NY, 10707-3420
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-3420
Project Congressional District NY-16
Number of Employees 25
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251479.17
Forgiveness Paid Date 2021-10-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2960875 ELCAN INDUSTRIES INC - S9QGES7L4DH5 20 MARBLEDALE RD, TUCKAHOE, NY, 10707-3420
Capabilities Statement Link -
Phone Number 914-381-7500
Fax Number -
E-mail Address russ@elcanindustries.com
WWW Page -
E-Commerce Website -
Contact Person RUSS GROTTO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 7ZSR9
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304058 Other Contract Actions 2013-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-13
Termination Date 2015-01-23
Date Issue Joined 2014-05-05
Pretrial Conference Date 2014-03-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name ELCAN INDUSTRIES, INC.
Role Plaintiff
Name CUCCOLINI S.R.L.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State