Search icon

TOY WIZ COLLECTIBLES, INC.

Company Details

Name: TOY WIZ COLLECTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795727
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: C/O SHAMUS, 3 MARCUS DRIVE, WESLEY HILLS, NY, United States, 10952
Principal Address: 347 WEST RT 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SHAMUS, 3 MARCUS DRIVE, WESLEY HILLS, NY, United States, 10952

Chief Executive Officer

Name Role Address
KENNETH SHAMUS Chief Executive Officer 3 MARCUS DR, WESLEY HILLS, NY, United States, 10952

History

Start date End date Type Value
2004-02-02 2014-04-23 Address 253 W RTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1998-02-18 2004-02-02 Address ROCKLAND CENTER, RT 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1996-02-29 1998-02-18 Address 3 MARCUS DR, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
1996-02-29 1998-02-18 Address ROCKLAND CENTER, RTE 59, NANUET, NY, 10956, USA (Type of address: Principal Executive Office)
1994-02-15 2007-04-17 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002078 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120330002525 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100331002470 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080306002408 2008-03-06 BIENNIAL STATEMENT 2008-02-01
070417000174 2007-04-17 CERTIFICATE OF CHANGE 2007-04-17
060627003073 2006-06-27 BIENNIAL STATEMENT 2006-02-01
040202002878 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020204002423 2002-02-04 BIENNIAL STATEMENT 2002-02-01
010117000752 2001-01-17 CERTIFICATE OF AMENDMENT 2001-01-17
000307002222 2000-03-07 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347303125 0216000 2024-02-20 363 SPOOK ROCK RD BUILDING K, SUFFERN, NY, 10901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-02-20

Related Activity

Type Complaint
Activity Nr 2131894
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-08-13
Current Penalty 2500.0
Initial Penalty 4113.0
Final Order 2024-08-30
Nr Instances 700
Nr Exposed 36
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that the employees are constantly walking/working in between the non-anchored pallet racks, thus exposing them to a struck by and/or crush hazard. Location: warehouse On or about: 2/20/24 a) Storage racks, which are approximately 16ft high, were not anchored to the floor. Employees walk/work between the racks daily. Employees are exposed to stuck by hazards. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-08-13
Current Penalty 2500.0
Initial Penalty 4113.0
Final Order 2024-08-30
Nr Instances 1
Nr Exposed 36
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Location: throughout warehouse area On or about: 2/20/24 a) Exit routes were partially blocked with rolling ladders, carts, and boxes of inventory. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G01 I A
Issuance Date 2024-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-08-30
Nr Instances 1
Nr Exposed 36
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(A): For electric equipment operating at 600 volts, nominal, or less to ground, and likely to require examination, adjustment, servicing, or maintenance while energized, the depth of the working space in the direction of access to live parts (as measured from the live parts where they were exposed or from the enclosure front or opening whwere they were enclosed) was less than indicated in Table S-1 of Subpart S of Part 1910: Location: beside exit door area On or about: 2/20/24 a) The electrical breaker box was blocked by stored materials. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2024-08-13
Current Penalty 2500.0
Initial Penalty 4113.0
Final Order 2024-08-30
Nr Instances 1
Nr Exposed 36
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b):Secure storage. Storage of material should not create a hazard. Bags, containers, bundles, etc., stored in tiers should be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse. Location: warehouse On or about: 2/20/24 a) Employees were working in areas where boxes of inventory were stacked and stored in an unsafe manner. The storage of the boxes created a struck-by hazard. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2024-08-13
Abatement Due Date 2024-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-08-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not conducted at least once every three years: location: entire site on or about: 2/20/24 a) Employees were operating a Crown forklift, while engaged in material handling. The employees had been provided with forklift training, but their performance was not evaluated once every three years. 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
3460868409 2021-02-05 0202 PPS 347 W Route 59, Nanuet, NY, 10954-2232
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302042.95
Loan Approval Amount (current) 302042.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2232
Project Congressional District NY-17
Number of Employees 52
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304148.86
Forgiveness Paid Date 2021-10-25
6849337300 2020-04-30 0202 PPP 347 west route 59, Nanuet, NY, 10954-2232
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2232
Project Congressional District NY-17
Number of Employees 52
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324222.22
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State