Search icon

HASKEL TRADING INC.

Company Details

Name: HASKEL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1994 (30 years ago)
Entity Number: 1870963
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530
Principal Address: 650 CENTRAL AVENUE, SUITE A, CEDARHURST, NY, United States, 11516

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
HASKEL TRADING, INC. 401(K) PLAN 2010 113268403 2010-09-14 HASKEL TRADING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424210
Sponsor’s telephone number 6312703600
Plan sponsor’s address P.O. BOX 128, CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 113268403
Plan administrator’s name HASKEL TRADING, INC.
Plan administrator’s address P.O. BOX 128, CEDARHURST, NY, 11516
Administrator’s telephone number 6312703600

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing ANDREA MINTON
HASKEL TRADING, INC. 401(K) PLAN 2009 113268403 2010-09-14 HASKEL TRADING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424210
Sponsor’s telephone number 6312703600
Plan sponsor’s address P.O. BOX 128, CEDARHURST, NY, 11516

Plan administrator’s name and address

Administrator’s EIN 113268403
Plan administrator’s name HASKEL TRADING, INC.
Plan administrator’s address P.O. BOX 128, CEDARHURST, NY, 11516
Administrator’s telephone number 6312703600

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing ANDREA MINTON

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ADAM B KAUFMAN & ASSOCIATES, PLLC DOS Process Agent 585 STEWART AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELY BAUM Chief Executive Officer PO BOX 128, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2009-12-01 2016-03-23 Address 245 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2009-11-19 2016-03-23 Address 245 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2005-03-18 2009-11-19 Address 75 ETHEL ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2001-03-14 2009-12-01 Address 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Principal Executive Office)
2001-03-14 2005-03-18 Address 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Service of Process)
2001-03-14 2009-12-01 Address 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Chief Executive Officer)
1998-11-23 2001-03-14 Address 240 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1998-11-23 2001-03-14 Address 240 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-11-23 2001-03-14 Address 240 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1996-11-12 1998-11-23 Address 2012 NEW YORK AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160323002003 2016-03-23 BIENNIAL STATEMENT 2014-11-01
091201002645 2009-12-01 BIENNIAL STATEMENT 2008-11-01
091119000429 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
050318000460 2005-03-18 CERTIFICATE OF CHANGE 2005-03-18
010314002816 2001-03-14 BIENNIAL STATEMENT 2000-11-01
981123002117 1998-11-23 BIENNIAL STATEMENT 1998-11-01
961112002563 1996-11-12 BIENNIAL STATEMENT 1996-11-01
941128000307 1994-11-28 CERTIFICATE OF INCORPORATION 1994-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339761405 0214700 2014-05-07 245 ROUTE 109, WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-05-07
Emphasis L: FORKLIFT
Case Closed 2014-10-17

Related Activity

Type Referral
Activity Nr 889162
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-09-22
Abatement Due Date 2014-10-17
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) At the worksite, employees operating forklifts containing batteries with corrosive liquid were not provided with an eyewash station, on or about 8/12/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2014-09-22
Abatement Due Date 2014-10-17
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the work site; Where fire extinguishers were provided for employee's use, the employer did not provide employees with an educational program to familiarize employees in the general principles of fire extinguisher use, on or about 5/7/14. * ABATEMENT NOTE * By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-09-22
Abatement Due Date 2014-10-17
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not provide each powered industrial truck operator competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). a) At the work site, Employees were operating forklifts without basic operator training or evaluation, on or about 5/7/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2014-09-22
Abatement Due Date 2014-10-17
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service, and were not removed from service if the examination shows any condition adversely affecting the safety of the vehicle. Such examination were not made at least daily: a) At the work site, Employees were operating forklifts that were not examined, on or about 5/7/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-09-22
Abatement Due Date 2014-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) At the work site; Where fire extinguishers were provided for employee's use, the employer did not mount and identify the location of the fire extinguishers, on or about 5/7/14. 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
2179697708 2020-05-01 0235 PPP 3505 HAMPTON RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223000
Loan Approval Amount (current) 223000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 23
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225197.54
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State