Search icon

GW MANUFACTURING, INC.

Company Details

Name: GW MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1995 (30 years ago)
Entity Number: 1899377
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 24A WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24A WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
GHEORGHE STAVILA Chief Executive Officer 24A WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2007-12-14 2013-06-06 Address 232 CHURCH ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1997-05-07 2007-12-14 Address 320 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-05-07 2007-12-14 Address 20 GRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1995-05-12 2016-05-17 Name FANTASY FURNITURE, INC.
1995-03-02 1995-05-12 Name FANTASY FURNITURE FACTORY, INC.
1995-03-02 2007-12-14 Address 20 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222060020 2019-02-22 BIENNIAL STATEMENT 2017-03-01
160517000787 2016-05-17 CERTIFICATE OF AMENDMENT 2016-05-17
130606002197 2013-06-06 BIENNIAL STATEMENT 2013-03-01
110502002291 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090227002698 2009-02-27 BIENNIAL STATEMENT 2009-03-01
071214002871 2007-12-14 BIENNIAL STATEMENT 2007-03-01
970507002157 1997-05-07 BIENNIAL STATEMENT 1997-03-01
950512000162 1995-05-12 CERTIFICATE OF AMENDMENT 1995-05-12
950302000386 1995-03-02 CERTIFICATE OF INCORPORATION 1995-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344283197 0213100 2019-09-04 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-09-04
Case Closed 2022-07-21

Related Activity

Type Complaint
Activity Nr 1490624
Safety Yes
Health Yes
Type Inspection
Activity Nr 1428693
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D03 III B 2
Issuance Date 2019-12-19
Abatement Due Date 2020-01-23
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(3)(iii)(B)(2): The employer did not implement a change schedule for respirators not equipped with an End of Service Life Indicator ESLI that would ensure cartridges were changed before the end of their service life: (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper wearing 3M half-face respirators with organic vapor cartridges while spraying paint, primer, lacquer, and stain on furniture. The employees were not provided a cartridge changeout schedule prior to being required to wear the respirators.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2019-12-19
Abatement Due Date 2020-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee is fit tested or required to use the respirator in the workplace: (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper wearing 3M half-face respirators with organic vapor cartridges while spraying paint, primer, lacquer, and stain on furniture. The employee was not provided a medical evaluation prior to being required to wear the respirator.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2019-12-19
Abatement Due Date 2019-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): The employer permitted respirators with tight-fitting facepieces to be worn by employees who have facial hair that comes between the sealing surface of the facepiece and the face: (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper wearing 3M half-face respirators with organic vapor cartridges while spraying paint, primer, lacquer, and stain on furniture. The employer did not implement procedure to prevent facial hair on respirator users.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2019-12-19
Abatement Due Date 2019-12-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i): Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals: (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper wearing 3M half-face respirators with organic vapor cartridges while spraying paint, primer, lacquer, and stain on furniture. The employer did not implement storage procedures.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K01 I
Issuance Date 2019-12-19
Abatement Due Date 2020-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1)(i): The employer did not ensure that each employee can demonstrate knowledge of why the respirator was necessary and how improper fit, usage, or maintenance can compromise the protective effect of the respirator: (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper wearing 3M half-face respirators with organic vapor cartridges while spraying paint, primer, lacquer, and stain on furniture. The employer did not train employee on respiratory protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-12-19
Abatement Due Date 2020-01-23
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper spraying paint, primer, lacquer, and stain on furniture. Employer did not train employees on hazard communication.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2019-12-19
Abatement Due Date 2020-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that employees using tight fitting face piece respirators pass an appropriate qualitative or quantitative fit test prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. (a) On or about 09/04/2019, at Spraying Area, for the painter and shop helper wearing 3M half-face respirators with organic vapor cartridges while spraying paint, primer, lacquer, and stain on furniture. The employee was not fit tested, either qualitatively or quantitatively, prior to being required to use this respirator by the employer.
344286935 0213100 2019-09-04 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-09-04
Case Closed 2019-10-25

Related Activity

Type Complaint
Activity Nr 1490624
Safety Yes
Health Yes
Type Inspection
Activity Nr 1428319
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371648502 2021-03-03 0202 PPS 46 Violet Ave, Poughkeepsie, NY, 12601-1521
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217722
Loan Approval Amount (current) 217722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1521
Project Congressional District NY-18
Number of Employees 10
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148841.97
Forgiveness Paid Date 2022-07-20
1890157108 2020-04-10 0202 PPP 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601-1521
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1521
Project Congressional District NY-18
Number of Employees 19
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253347.22
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State