Search icon

DISPLAY COMPONENTS MANUFACTURING, INC.

Company Details

Name: DISPLAY COMPONENTS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (30 years ago)
Entity Number: 1862234
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 267 EDISON AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DJJ9 Active U.S./Canada Manufacturer 2003-02-06 2024-03-03 No data No data

Contact Information

POC JULIE BRAGA
Phone +1 631-420-0600
Fax +1 631-420-1049
Address 267 EDISON AVE, WEST BABYLON, NY, 11704 1020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DISPLAY COMPONENTS MANUFACTURING, INC. DOS Process Agent 267 EDISON AVE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JAMES P DEVINE III Chief Executive Officer 267 EDISON AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1996-10-15 2020-10-05 Address 267 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1994-10-24 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1994-10-24 1996-10-15 Address 155 EAST RIVIERA DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061907 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006609 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141008006815 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121015002426 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014003106 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081001002373 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061013002754 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041104002098 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021008002419 2002-10-08 BIENNIAL STATEMENT 2002-10-01
000929002356 2000-09-29 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344542279 0214700 2020-01-07 267 EDISON AVENUE, WYANDANCH, NY, 11798
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-07
Emphasis N: AMPUTATE
Case Closed 2021-02-04

Related Activity

Type Referral
Activity Nr 1531810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2020-06-03
Current Penalty 6144.0
Initial Penalty 9446.0
Final Order 2020-07-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Worksite, Cutting and Binding Dept.: Employee uses Press Brake machine (Coast One - Model Cone 900 / Serial #2010160)to bend metal pieces. The machine was not provided with a safety device to prevent the employee from being in contact with the pinch point; on or about 1/6/2020. NOTE: Because abatement of this violation is already documented in the case file, the employer needs not to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2020-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-13
Nr Instances 1
Nr Exposed 1
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 shall be conducted at least once every three years. a) Worksite: Employees operating power industrial truck (Clark Forklift - Model TMG 20 / Serial TMG248-0271-9570KF)were not being evaluated; On or about 1/7/2020. NOTE: Because abatement of this violation is already documented in the case file, the employer needs not 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
8347718302 2021-01-29 0235 PPS 267 Edison Ave, West Babylon, NY, 11704-1020
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427440
Loan Approval Amount (current) 427440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1020
Project Congressional District NY-02
Number of Employees 28
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430519.91
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State