Search icon

IFM SYSTEMS INC.

Company Details

Name: IFM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075713
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 115-117 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507
Address: 120 E MAIN STREET, MT KISCO, NY, United States, 10549

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
GZ9SXK6UD6Y8 2023-02-19 115 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, 1517, USA 115 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA

Business Information

Doing Business As IFM COLLISION CENTER
Division Name 28397
Division Number 28397
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-01-24
Initial Registration Date 2020-09-22
Entity Start Date 1996-10-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990, 813910, 814110
Product and Service Codes Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERISE BARCLAY
Role FACILITY MANAGER
Address 115 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA
Government Business
Title PRIMARY POC
Name CHERISE BARCLAY
Role FACILITY MANAGER
Address 115 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SINGLETON DAVIS & SINGLETON DOS Process Agent 120 E MAIN STREET, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT R DELLENTASH Chief Executive Officer 115-117 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2010-11-01 2012-10-22 Address 55 SMITH AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-11-30 2010-11-01 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-10-06 2004-11-30 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-01-04 2000-10-06 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-01-04 2000-10-06 Address 117 PAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1999-01-04 2000-10-06 Address 117 PAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1996-10-17 1999-01-04 Address 337 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110001851 2021-11-10 BIENNIAL STATEMENT 2021-11-10
181003006199 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161108006502 2016-11-08 BIENNIAL STATEMENT 2016-10-01
141118002018 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121022006098 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101101002080 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080924002098 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002075 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041130002440 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021003002139 2002-10-03 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339025371 0216000 2013-04-25 115 PLAINFIELD AVE., BEDFORD HILLS, NY, 10507
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 2013-04-25
Case Closed 2014-02-07

Related Activity

Type Inspection
Activity Nr 329382
Health Yes
333293827 0216000 2012-03-22 115 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-03-22
Emphasis L: HHHT50
Case Closed 2014-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 1300.0
Initial Penalty 2040.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(3): Approved metal waste cans were not provided wherever rags or waste are impregnated with finishing material and all such rags or waste deposited therein immediately after use: a) Outside Paint Mixing Room: Waste containers of flammable chemicals, paper/tape coated with flammable chemicals and rags soaked in solvents were stored in an open metal drum and not approved metal waste can; on or about 3/22/12.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 1300.0
Initial Penalty 2040.0
Final Order 2012-06-28
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) Metal Shop 1: An employee performed grinding on metal and was not required to wear appropriate eye protection (e.g., safety glasses or equivalent); on or about 3/22/12. b) Metal Shop 3: An employee who performed spraying of Sherwin Williams P30 A Primer (toluene) was not required to wear appropriate eye protection (chemical splash goggles or equivalent); on or about 3/22/12.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-06-12
Current Penalty 1000.0
Initial Penalty 1734.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least: a) Metal Shop 1: An oxygen cylinder was stored next to an acetylene cylinder and was not separated as required by the standard; on or about 3/22/12.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G01 I B
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 1200.0
Initial Penalty 2040.0
Final Order 2012-06-28
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(B): The width of working space in front of the electric equipment was not the width of the equipment or 762 mm (30 in.), whichever was greater: a) Metal Shop 1: The width of the working space in front of circuit breaker panels and electrical disconnect switches was not maintained at least thirty (30) inches; on or about 3/22/12 b) Metal Shop 3: The width of the working space in front of circuit breaker panels and electrical disconnect switches was not maintained at least thirty (30) inches; on or about 3/22/12.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 1500.0
Initial Penalty 2550.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(1)(i): Where methylene chloride was present in the workplace, the employer did not determine each employee's exposure: a) Metal Shop 3: Two employees stripped paint from the hood of a vehicle using Kleen Strip Aircraft Remover (60-100% methylene chloride) and the employer did not determine the employee's exposure; on or about 2/22/12.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(3)(i): The employer did not inform each affected employee of the requirements of 29 CFR 1910.1052 and the information available in its appendices and how to access or obtain a copy of it in the workplace a) Metal Shop 3: Two employees stripped paint from the hood of a vehicle using Kleen Strip Aircraft Remover (60-100% methylene chloride) and the employer did not provide information required by the standard; on or about 2/22/12.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: a) Metal Shop 3: Two employees stripped paint from the hood of a vehicle using Kleen Strip Aircraft Remover (60-100% methylene chloride) and the employer provide training on the physical and health hazards of this chemical on or about; on or about 2/22/12.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 G01
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(B): Respirators with tight-fitting facepieces were worn by employees with a condition that interfered with the face-to-facepiece seal: a) Paint Shop: The employer permitted an employee performing spray painting using a 3M full face tight-fitting respirator to keep the fitting-straps outside of the head sock that he wore; on or about 4/26/12.
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2012-06-12
Abatement Due Date 2012-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i): Places of employment were not kept clean to the extent that the nature of the work allowed: a) Paint Shop: An employee microwave and refrigerator were covered in dust from buffing operations taking place in the shop and were not kept clean; on or about 4/26/12.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048808305 2021-01-29 0202 PPS 115 Plainfield Ave, Bedford Hills, NY, 10507-1517
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) 246885
Loan Approval Amount (current) 246885
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-1517
Project Congressional District NY-17
Number of Employees 18
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248101.14
Forgiveness Paid Date 2021-10-06
3847067109 2020-04-12 0202 PPP 115 Plainfield Avenue, BEDFORD HILLS, NY, 10507-1517
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253518
Loan Approval Amount (current) 253518
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-1517
Project Congressional District NY-17
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 254988.19
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State