Search icon

A.R. AMATO INC.

Company Details

Name: A.R. AMATO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799721
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3956 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3956 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
CHRISTINA AMATO Chief Executive Officer 3956 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1994-03-02 1996-05-06 Address 3956 HEMSPTEAD TURNPIKE, BETHPAGE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002572 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120612002914 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100412003281 2010-04-12 BIENNIAL STATEMENT 2010-03-01
060417002966 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040811002114 2004-08-11 BIENNIAL STATEMENT 2004-03-01
020318002440 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000517002725 2000-05-17 BIENNIAL STATEMENT 2000-03-01
980407002772 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960506002369 1996-05-06 BIENNIAL STATEMENT 1996-03-01
940302000414 1994-03-02 CERTIFICATE OF INCORPORATION 1994-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339645988 0214700 2014-03-25 3956 HEMPSTEAD TPKE., BETHPAGE, NY, 11714
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-25
Case Closed 2014-07-29

Related Activity

Type Complaint
Activity Nr 877394
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2014-05-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: a) At the worksite, the employer did not determine employees exposure to hair straightener products containing formaldehyde such as, but not limited to, Tibolli Troxxy-x containing 0.4%; on or about 3/25/14. Note: Because abatement of this violation is already documented in the case the employer need not submit certification or documentation of abatement of this violation normally required by 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 2014-05-21
Abatement Due Date 2014-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(m)(5): The employer did not develop, implement, and maintain at the workplace, a written hazard communication program for formaldehyde exposures in the workplace, which at a minimum describes how the requirements specified in this paragraph for labels and other forms of warning and material safety data sheets, and paragraph (n) for employee information and training, will be met: a) At the worksite, the employer did not develop and implement a hazard communication training for employees who use hair straightening products containing formaldehyde such as, but not limited to, Tibolli Troxxy-x containing 0.4% ; on or about 3/25/14. 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 19101048 N01
Issuance Date 2014-05-21
Abatement Due Date 2014-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(n)(1): The employer did not provide employees with information and training on formaldehyde at the time of their initial assignment and whenever a new hazard formaldehyde was introduced into their work area: a) At the worksite, the employer did not provide training to employees who use hair straightening products containing formaldehyde such as, but not limited to,Tibolli Troxxy-x containing 0.4 % ; on or about 3/25/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-05-21
Abatement Due Date 2014-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, the employer did not implement a written Hazard Communication Program for employees who use and are exposed to hazardous materials, such as, but not limited to, hexadecane-1-ol ; on or about 3/25/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-05-21
Abatement Due Date 2014-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, hexadecane-1-ol were not provided with hazard communication training; on or about 3/25/14. 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
1322908400 2021-02-01 0235 PPS 3956 Hempstead Tpke, Bethpage, NY, 11714-5603
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28077
Loan Approval Amount (current) 28077
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5603
Project Congressional District NY-03
Number of Employees 10
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28378.54
Forgiveness Paid Date 2022-03-10
2072987102 2020-04-10 0235 PPP 3956 Hempstead Tpke, BETHPAGE, NY, 11714-5603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32412
Loan Approval Amount (current) 21013
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-5603
Project Congressional District NY-03
Number of Employees 8
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21247.65
Forgiveness Paid Date 2021-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State