Search icon

CG INDUSTRIAL SAFETY, INC.

Company Details

Name: CG INDUSTRIAL SAFETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887563
ZIP code: 10566
County: Westchester
Place of Formation: New York
Activity Description: CG Industrial Safety supplies environmental, industrial and safety products. The company has a large quantity of personal protective items, such as gloves, protective clothing, safety glasses, respirators and fall protection equipment. CG also sells oil pads, sampling jars and tubes, environmental meters and poly sheeting.
Principal Address: 228 FLORIDA HILL RD, RIDGEFIELD, CT, United States, 06877
Address: PO BOX 2328, 1213 SPARROW LN, PEEKSKILL, NY, United States, 10566

Contact Details

Phone +1 914-734-8286

Website http://www.cgindustrialsafety.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TVNAMN9V1DK6 2022-10-18 1213 SPARROW LN, PEEKSKILL, NY, 10566, 4043, USA P.O. BOX 2328, PEEKSKILL, NY, 10566, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-07-21
Initial Registration Date 2021-05-18
Entity Start Date 1995-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GINAEL ALEXANDER
Role MRS.
Address 11 SOUTH BROAD STREET, PEEKSKILL, NY, 10566, USA
Government Business
Title PRIMARY POC
Name COLLEEN GALLOWAY
Role MRS.
Address 11 SOUTH BROAD STREET, PEEKSKILL, NY, 10566, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2023 133806428 2024-06-25 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2022 133806428 2023-05-18 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2021 133806428 2022-06-30 CG INDUSTRIAL SAFETY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2020 133806428 2021-08-11 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2019 133806428 2020-08-10 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2018 133806428 2019-08-28 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2017 133806428 2018-07-18 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2016 133806428 2017-09-21 CG INDUSTRIAL SAFETY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2015 133806428 2016-09-20 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566
CG INDUSTRIAL SAFETY, INC. 401(K) PLAN 2014 133806428 2015-05-04 CG INDUSTRIAL SAFETY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424600
Sponsor’s telephone number 9147348286
Plan sponsor’s address 1213 SPARROW LANE, PEEKSKILL, NY, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2328, 1213 SPARROW LN, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
COLLEEN M GALLOWAY Chief Executive Officer PO BOX 2328, 1213 SPARROW LN, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1997-04-14 1999-01-26 Address 7 QUIMBY ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-04-14 1999-01-26 Address 42 CALAM AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1997-04-14 1999-01-26 Address 42 CALAM AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1995-01-23 1997-04-14 Address 42 CALAM AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107006680 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130114006603 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110125002239 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090102003067 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070228002034 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050203002315 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030117002508 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010202002680 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990126002298 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970414002318 1997-04-14 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8870377207 2020-04-28 0202 PPP 1213 Sparrow Lane, PEEKSKILL, NY, 10566
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115481
Loan Approval Amount (current) 115481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116423.83
Forgiveness Paid Date 2021-03-02
3045208500 2021-02-22 0202 PPS 11 S Broad St, Peekskill, NY, 10566-4031
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94064
Loan Approval Amount (current) 94064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-4031
Project Congressional District NY-17
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94777.86
Forgiveness Paid Date 2021-12-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State