Search icon

YORK INDUSTRIAL PAINTING CORP.

Company Details

Name: YORK INDUSTRIAL PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888788
ZIP code: 11105
County: Queens
Place of Formation: New York
Activity Description: Expediting, Supplier
Address: 19-71 STEINWAY STREET, ASTORIA, NY, United States, 11105
Principal Address: 1971 STEINWAY ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-932-4855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA PAPANTONIOU Chief Executive Officer 19-71 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
YORK INDUSTRIAL PAINTING CORP. DOS Process Agent 19-71 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1201070-DCA Inactive Business 2005-06-23 2023-02-28

Permits

Number Date End date Type Address
M012019199A64 2019-07-18 2019-08-16 CONSTRUCT OR ALTER MANHOLE &/OR CASTING F D R DRIVE, MANHATTAN, FROM STREET RAMP TO STREET EAST 34 STREET
M012019155A91 2019-06-04 2019-06-28 CONDUIT CONSTRUCTION AND FRANCHISE F D R DRIVE, MANHATTAN, FROM STREET RAMP TO STREET EAST 30 STREET
Q012019011B90 2019-01-11 2019-02-08 INSTALLATION OF FIRE ALARM BOX-PROTECTED 41 AVENUE, QUEENS, FROM STREET NORTHERN BOULEVARD

History

Start date End date Type Value
2019-01-04 2021-01-04 Address 19-71 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-04-01 2015-01-14 Address 14-71 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2014-04-01 2019-01-04 Address 1971 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1995-01-26 2014-04-01 Address 37-02 ASTORIA BOULEVARD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060966 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060296 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150114006219 2015-01-14 BIENNIAL STATEMENT 2015-01-01
140401002029 2014-04-01 BIENNIAL STATEMENT 2013-01-01
950126000315 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-05 No data F D R DRIVE, FROM STREET RAMP TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation - CONSTRUCT OR ALTER MANHOLE &/OR CASTING: R/W has been resurfaced.
2019-10-06 No data F D R DRIVE, FROM STREET RAMP TO STREET EAST 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CONDUIT CONSTRUCTION AND FRANCHISE
2019-01-26 No data 41 AVENUE, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: LL14 Department of Transportation backfill passed and completed, cut backs made by contractor. 16' x 1'7"
2017-01-26 No data ROOSEVELT AVENUE, FROM STREET 92 STREET TO STREET BENHAM STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work observed at 91-11
2016-12-20 No data HILLSIDE AVENUE, FROM STREET 202 STREET TO STREET 204 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2016-12-12 No data HILLSIDE AVENUE, FROM STREET 202 STREET TO STREET 204 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O/ the above respondent had failed to fully replace defective sidewalk flag. After CAR#20165340228 issued on 10/4/2016
2016-10-04 No data HILLSIDE AVENUE, FROM STREET 202 STREET TO STREET 204 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation three s/w flags have been patched in corners, must restore with full flag restoration, no patch work, flags might have been damaged during construction.
2016-08-29 No data HILLSIDE AVENUE, FROM STREET 202 STREET TO STREET 204 STREET No data Street Construction Inspections: Post-Audit Department of Transportation patchwork in s/w full s/w flag restoration required
2016-05-29 No data ROOSEVELT AVENUE, FROM STREET 92 STREET TO STREET BENHAM STREET No data Street Construction Inspections: Post-Audit Department of Transportation multiple flags restore in kind at pharmacy
2016-04-12 No data ROOSEVELT AVENUE, FROM STREET 92 STREET TO STREET BENHAM STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints seal

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283210 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283211 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2931290 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2931289 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495648 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495647 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871878 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1871877 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
699374 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
796099 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339515876 0214700 2013-12-11 540 WEST OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2013-12-11
Emphasis L: FALL
Case Closed 2014-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2014-04-07
Abatement Due Date 2014-04-24
Current Penalty 0.0
Initial Penalty 2200.0
Final Order 2014-05-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(c): The employer had reason to believe that an employee lacked the skill or understanding needed for safe work involving the erection, use or dismantling of scaffolds, and the employer did not retrain such employee so that the requisite proficiency was regained: a) Worksite - Employees painting a gas station canopy from an elevated work platform, approximately 12 feet 6 inches from the ground below, were not protected from falling. The employees did not recognize the hazard and means to correct the hazard. The employees were not retrained; on or about 12/11/13. ote: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2014-04-07
Abatement Due Date 2014-04-11
Current Penalty 1000.0
Initial Penalty 4400.0
Final Order 2014-05-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. a) Worksite - Employees painting a gas station canopy from an elevated work platform, approximately 12 feet 6 inches from the ground below, did not have means of access; on or about 12/11/13 Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. York Industrial Painting Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.451(e)(1), which was contained in OSHA inspection number 307613240, citation number 1, item number 1 and was affirmed as a final order on 08/18/2009, with respect to a workplace located at 48-02 VanDam Street, Long Island City New York 11101.
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2014-04-07
Abatement Due Date 2014-04-11
Current Penalty 2000.0
Initial Penalty 6160.0
Final Order 2014-05-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite - Employees painting a gas station canopy from an elevated work platform, approximately 12 feet 6 inches from the ground below, were not protected from falling; on or about 12/11/13 Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. York Industrial Painting Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.451(g)(1), which was contained in OSHA inspection number 307613240, citation number 1, item number 3 and was affirmed as a final order on 08/18/2009, with respect to a workplace located at 48-02 VanDam Street, Long Island City New York 11101.
313429896 0215600 2011-02-07 219-02 HORACE HARDING EXPRESSWAY, BAYSIDE, NY, 11364
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-06
Emphasis S: ELECTRICAL
Case Closed 2013-04-25

Related Activity

Type Referral
Activity Nr 200836690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Nr Instances 1
Nr Exposed 2
Gravity 05
307613240 0215600 2009-03-17 48-02 VANDAM STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, L: SCAFFOLD
Case Closed 2009-09-16

Related Activity

Type Complaint
Activity Nr 205904469
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-07-29
Abatement Due Date 2009-08-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-07-29
Abatement Due Date 2009-09-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-07-29
Abatement Due Date 2009-09-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-07-29
Abatement Due Date 2009-09-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-07-29
Abatement Due Date 2009-08-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2009-07-29
Abatement Due Date 2009-08-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969627709 2020-05-01 0202 PPP 19 71 STEINWAY ST, ASTORIA, NY, 11105
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 50
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70512.59
Forgiveness Paid Date 2021-01-26
6603898409 2021-02-10 0202 PPS 19 71 STEINWAY ST, ASTORIA, NY, 11105
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71872
Loan Approval Amount (current) 71872
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 ASTORIA, QUEENS, NY, 11105
Project Congressional District NY-14
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72378.74
Forgiveness Paid Date 2021-10-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State