Search icon

PRC INDUSTRIES, INC.

Company Details

Name: PRC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999613
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, United States, 11716
Principal Address: 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRC INDUSTRIES, INC. DOS Process Agent 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ARTHUR KRANTZ Chief Executive Officer 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-01 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-01 Address 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-01 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2023-10-24 2023-10-24 Address 129 OSER AVENUE, SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2020-02-05 2023-10-24 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-02-05 2023-10-24 Address 155 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039076 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231024000518 2023-10-20 CERTIFICATE OF AMENDMENT 2023-10-20
220203000315 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200205060178 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201006258 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006575 2016-02-01 BIENNIAL STATEMENT 2016-02-01
141219006218 2014-12-19 BIENNIAL STATEMENT 2014-02-01
120629002811 2012-06-29 BIENNIAL STATEMENT 2012-02-01
110909002119 2011-09-09 BIENNIAL STATEMENT 2010-02-01
071130002980 2007-11-30 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340673631 0214700 2015-06-03 500 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-03
Case Closed 2017-01-17

Related Activity

Type Complaint
Activity Nr 988782
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2015-11-30
Current Penalty 1800.0
Initial Penalty 2700.0
Final Order 2015-12-23
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) Client Product Line(s) - The employer fails to protect employees from potential respiratory hazards associated with the use of N95 respirators. Employees are exposed to respirable dust while cleaning items along client production line(s) and voluntarily wear N 95 respirators without the employer having briefed them in accordance with Appendix D of this subpart; on, or about, 06/03/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2015-11-30
Current Penalty 2400.0
Initial Penalty 3600.0
Final Order 2015-12-23
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Client Product Line(s) - Each workspace was outfitted with air line(s) and nozzle(s) used for cleaning product. Air pressure exiting each nozzle was approximately 120 psi; on, or about, 06/03/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-11-30
Abatement Due Date 2016-02-02
Current Penalty 1800.0
Initial Penalty 2700.0
Final Order 2015-12-23
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Operations Area - Paint Area: Employees use hazardous materials, including compressed nitrogen, and paints, solvents, adhesives containing substances such as, but not limited to: DISTILLATES (PETROLEUM); TOLUENE; ACETONE; METHYL ETHYL KETONE and; ISOHEXANE; on, or about, 06/03/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-11-30
Abatement Due Date 2016-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-23
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) Operations Area - Paint Area: Employees use hazardous materials, including compressed nitrogen, and paints, solvents, adhesives containing substances such as, but not limited to: DISTILLATES (PETROLEUM); TOLUENE; ACETONE; METHYL ETHYL KETONE and; ISOHEXANE. Employees used the substances without being provided training; on, or about, 06/03/2015. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
302703244 0214700 2000-07-12 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-07-12
Case Closed 2001-02-27

Related Activity

Type Referral
Activity Nr 200153518
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2000-08-24
Abatement Due Date 2000-10-11
Current Penalty 1400.0
Initial Penalty 2450.0
Nr Instances 3
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2000-08-24
Abatement Due Date 2000-09-26
Nr Instances 3
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2000-08-24
Abatement Due Date 2000-12-11
Current Penalty 1400.0
Initial Penalty 2450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-08-24
Abatement Due Date 2000-09-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-08-24
Abatement Due Date 2000-09-26
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-08-22
Abatement Due Date 2000-09-20
Nr Instances 3
Nr Exposed 45
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-08-22
Abatement Due Date 2000-09-20
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-08-22
Abatement Due Date 2000-09-20
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-08-22
Abatement Due Date 2000-09-20
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-08-22
Abatement Due Date 2000-09-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-08-24
Abatement Due Date 2000-09-26
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-08-23
Abatement Due Date 2000-09-25
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-08-24
Abatement Due Date 2000-09-25
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Referral
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-08-24
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
302703145 0214700 2000-07-11 168 RAILROAD STREET, HUNTINGTON STATION, NY, 11746
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-07-11
Case Closed 2001-02-12

Related Activity

Type Complaint
Activity Nr 200151884
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2000-08-24
Abatement Due Date 2000-08-28
Current Penalty 1900.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-08-24
Abatement Due Date 2000-08-28
Current Penalty 1900.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-08-24
Abatement Due Date 2000-11-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-08-24
Abatement Due Date 2000-09-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 2000-08-24
Abatement Due Date 2000-08-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2000-08-24
Abatement Due Date 2000-09-01
Nr Instances 25
Nr Exposed 50
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534037105 2020-04-10 0235 PPP 155 Knickerbocker Avenue SUITE 1, BOHEMIA, NY, 11716-3135
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598000
Loan Approval Amount (current) 638800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-3135
Project Congressional District NY-02
Number of Employees 150
NAICS code 335210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 645152.51
Forgiveness Paid Date 2021-04-14
1155529108 2021-06-29 0235 PPS 129 Oser Ave Ste B, Hauppauge, NY, 11788-3813
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447221
Servicing Lender Name Mountain Bizcapital, Inc.
Servicing Lender Address 153 South Lexington Avenue, Asheville, NC, 28801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3813
Project Congressional District NY-01
Number of Employees 240
NAICS code 561210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447221
Originating Lender Name Mountain Bizcapital, Inc.
Originating Lender Address Asheville, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251184.93
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State