Search icon

OLD WORLD MOULDINGS, INC.

Company Details

Name: OLD WORLD MOULDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1996 (29 years ago)
Entity Number: 2068950
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 821 LINCOLN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN HAVRANEK DOS Process Agent 821 LINCOLN AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ALAN HAVRANEK Chief Executive Officer 821 LINCOLN AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2006-09-07 2020-09-01 Address 821 LINCOLN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-10-03 2006-09-07 Address 821 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-10-03 2006-09-07 Address 821 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2000-10-03 2006-09-07 Address 821 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1998-09-15 2000-10-03 Address 115 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-09-15 2000-10-03 Address 115 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-09-25 2000-10-03 Address 115 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061682 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008608 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006032 2016-09-06 BIENNIAL STATEMENT 2016-09-01
121102006092 2012-11-02 BIENNIAL STATEMENT 2012-09-01
101026002829 2010-10-26 BIENNIAL STATEMENT 2010-09-01
080825002577 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060907002019 2006-09-07 BIENNIAL STATEMENT 2006-09-01
040831002045 2004-08-31 BIENNIAL STATEMENT 2004-09-01
020904002704 2002-09-04 BIENNIAL STATEMENT 2002-09-01
001003002422 2000-10-03 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3440388301 2021-01-22 0235 PPS 821 Lincoln Ave, Bohemia, NY, 11716-4103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331605
Loan Approval Amount (current) 331605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4103
Project Congressional District NY-02
Number of Employees 18
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334621.24
Forgiveness Paid Date 2022-01-03
4859847207 2020-04-27 0235 PPP 821 LINCOLN AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482450
Loan Approval Amount (current) 331600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333493.47
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2838578 Intrastate Non-Hazmat 2023-07-20 18000 2023 1 1 Private(Property)
Legal Name OLD WORLD MOULDINGS INC
DBA Name -
Physical Address 821 LINCOLN AVE, BOHEMIA, NY, 11716-4103, US
Mailing Address 821 LINCOLN AVE, BOHEMIA, NY, 11716-4103, US
Phone (631) 563-8660
Fax (631) 563-8815
E-mail AL@OWMINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1020001292
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 50423ML
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JMXK4S51039
Decal number of the main unit 32338781
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-16
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State