Search icon

HEPHAISTOS BUILDING SUPPLIES, INC.

Company Details

Name: HEPHAISTOS BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1994 (31 years ago)
Entity Number: 1823094
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-01 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEPHAISTOS BUILDING SUPPLIES INC 401K PSP 2023 113223218 2024-12-10 HEPHAISTOS BUILDING SUPPLIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 7182047000
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing EFTHALIA BOULIAS
Valid signature Filed with authorized/valid electronic signature
HEPHAISTOS BUILDING SUPPLIES INC 401K PSP 2022 113223218 2024-12-11 HEPHAISTOS BUILDING SUPPLIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 7182047000
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing EFTHALIA BOULIAS
Valid signature Filed with authorized/valid electronic signature
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2021 113223218 2022-11-05 HEPHAISTOS BUILDING SUPPLIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2022-11-05
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2020 113223218 2021-05-10 HEPHAISTOS BUILDING SUPPLIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2019 113223218 2020-06-17 HEPHAISTOS BUILDING SUPPLIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106
Administrator’s telephone number 7182047000

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2019 113223218 2020-06-18 HEPHAISTOS BUILDING SUPPLIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2018 113223218 2020-06-17 HEPHAISTOS BUILDING SUPPLIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2018 113223218 2019-05-28 HEPHAISTOS BUILDING SUPPLIES, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2017 113223218 2020-06-17 HEPHAISTOS BUILDING SUPPLIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EFTHALIA BOULIAS
HEPHAISTOS BUILDING SUPPLIES, INC. 401(K) P/S PLAN 2017 113223218 2018-02-22 HEPHAISTOS BUILDING SUPPLIES, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Plan sponsor’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 113223218
Plan administrator’s name HEPHAISTOS BUILDING SUPPLIES, INC.
Plan administrator’s address 34-01 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2018-02-22
Name of individual signing EFTHALIA BOULIAS

DOS Process Agent

Name Role Address
MICHAEL KARANTINIDIS DOS Process Agent 34-01 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MICHAEL KARANTINIDIS Chief Executive Officer 21-43 37TH ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 21-43 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-22 2024-02-15 Address 21-43 37TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1994-05-23 2024-02-15 Address 34-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1994-05-23 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240215001408 2024-02-15 BIENNIAL STATEMENT 2024-02-15
140513006833 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120724002361 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100614003067 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080603002497 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060512002362 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040524002371 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020423002914 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000512002019 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980514002129 1998-05-14 BIENNIAL STATEMENT 1998-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335888046 0215600 2012-08-21 2560 BOROUGH PLACE, ASTORIA, NY, 11104
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2012-08-21
Case Closed 2013-11-21

Related Activity

Type Accident
Activity Nr 518856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-02-15
Abatement Due Date 2013-03-14
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 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 employees were exposed to struck-by traffic hazards. On or about August 20, 2012-Job Site at 2560 Borough Place Astoria, NY 11104 a) Employee working in the road was adjusting the straps on the truck, preparing to load the truck, did not set up a shifting taper with cones to move traffic away from his work area in live traffic. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2013-02-15
Abatement Due Date 2013-03-08
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: On or about August 20, 2012-Job Site at 2560 Borough Place Astoria, NY 11104 a) Employee working in the road adjusting the straps on the truck did not put on a reflective Safety vest. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6080587207 2020-04-27 0202 PPP 3401 BROADWAY 0, ASTORIA, NY, 11106-1167
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322500
Loan Approval Amount (current) 322500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-1167
Project Congressional District NY-14
Number of Employees 35
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 326988.12
Forgiveness Paid Date 2021-10-04
4857798600 2021-03-20 0202 PPS 3401 Broadway, Astoria, NY, 11106-1167
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337600
Loan Approval Amount (current) 337600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1167
Project Congressional District NY-14
Number of Employees 36
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341482.4
Forgiveness Paid Date 2022-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1123690 Interstate 2023-11-20 15978 2023 7 5 Private(Property)
Legal Name HEPHAISTOS BUILDING SUPPLIES INC
DBA Name -
Physical Address 24-02 37TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 34-01 BROADWAY, ASTORIA, NY, 11106, US
Phone (718) 204-7000
Fax (718) 956-0274
E-mail MARIO.HEPHAISTOS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4059217900
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-08-30
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 4V5KC9GHX5N387859
Vehicle license number 70400PA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State