Search icon

ORLANDI, INC.

Company Details

Name: ORLANDI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086769
ZIP code: 11735
County: Suffolk
Place of Formation: Delaware
Address: 131 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORLANDI, INC. 401(K) PLAN 2012 113348211 2013-08-30 ORLANDI, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-16
Business code 323100
Sponsor’s telephone number 6312701200
Plan sponsor’s mailing address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Plan sponsor’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113348211
Plan administrator’s name ORLANDI, INC.
Plan administrator’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312701200

Number of participants as of the end of the plan year

Active participants 74
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-29
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
ORLANDI, INC. 401(K) PLAN 2011 113348211 2013-06-07 ORLANDI, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-16
Business code 323100
Sponsor’s telephone number 6312701200
Plan sponsor’s mailing address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Plan sponsor’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113348211
Plan administrator’s name ORLANDI, INC.
Plan administrator’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312701200

Number of participants as of the end of the plan year

Active participants 70
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-07
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
ORLANDI, INC. 401(K) PLAN 2010 113348211 2011-12-06 ORLANDI, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-16
Business code 323100
Sponsor’s telephone number 6312701200
Plan sponsor’s mailing address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Plan sponsor’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113348211
Plan administrator’s name ORLANDI, INC.
Plan administrator’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312701200

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-12-05
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
ORLANDI, INC. 401(K) PLAN 2010 113348211 2011-08-03 ORLANDI, INC. 90
Three-digit plan number (PN) 001
Effective date of plan 1997-02-16
Business code 323100
Sponsor’s telephone number 6312701200
Plan sponsor’s mailing address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Plan sponsor’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113348211
Plan administrator’s name ORLANDI, INC.
Plan administrator’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312701200

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
ORLANDI, INC. 401(K) PLAN 2009 113348211 2011-12-06 ORLANDI, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-16
Business code 323100
Sponsor’s telephone number 6312701200
Plan sponsor’s mailing address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Plan sponsor’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113348211
Plan administrator’s name ORLANDI, INC.
Plan administrator’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312701200

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-12-05
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature
ORLANDI, INC. 401(K) PLAN 2009 113348211 2010-07-15 ORLANDI, INC. 43
Three-digit plan number (PN) 001
Effective date of plan 1997-02-16
Business code 323100
Sponsor’s telephone number 6312701200
Plan sponsor’s mailing address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Plan sponsor’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113348211
Plan administrator’s name ORLANDI, INC.
Plan administrator’s address 131 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312701200

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing PER DOBLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ORLANDI, INC. DOS Process Agent 131 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SVEN DOBLER Chief Executive Officer 131 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-11-16 Address 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-11-01 2020-11-02 Address 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-11-01 2023-11-16 Address 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-11-02 2007-11-01 Address P.O. BOX 4032, FARMINGDALE, NY, 11735, 4032, USA (Type of address: Chief Executive Officer)
1998-11-02 2007-11-01 Address 85 BI-COUNTY BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-11-02 2007-11-01 Address P.O. BOX 4032, FARMINGDALE, NY, 11735, 4032, USA (Type of address: Service of Process)
1996-11-21 1998-11-02 Address P O BOX 4032, FARMINGDALE, NY, 11735, 4032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116000026 2023-11-16 BIENNIAL STATEMENT 2022-11-01
201102061064 2020-11-02 BIENNIAL STATEMENT 2020-11-01
140630006213 2014-06-30 BIENNIAL STATEMENT 2012-11-01
101119002947 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081222002105 2008-12-22 BIENNIAL STATEMENT 2008-11-01
071101002716 2007-11-01 BIENNIAL STATEMENT 2006-11-01
001113002307 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981102002196 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961121000430 1996-11-21 APPLICATION OF AUTHORITY 1996-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346711070 0214700 2023-05-17 121 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-17
Emphasis N: AMPUTATE
Case Closed 2023-11-15

Related Activity

Type Referral
Activity Nr 2032709
Safety Yes
315331975 0214700 2011-03-11 85 BI COUNTY BLVD., FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-18
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2013-07-03

Related Activity

Type Referral
Activity Nr 200159283
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-09-09
Abatement Due Date 2011-10-27
Current Penalty 2000.0
Initial Penalty 6300.0
Contest Date 2011-09-26
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2011-09-09
Abatement Due Date 2011-10-27
Current Penalty 2000.0
Initial Penalty 6300.0
Contest Date 2011-09-26
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2011-09-09
Abatement Due Date 2011-10-27
Current Penalty 2000.0
Initial Penalty 6300.0
Contest Date 2011-09-26
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-27
Current Penalty 3000.0
Initial Penalty 6300.0
Contest Date 2011-09-26
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-09-09
Abatement Due Date 2011-10-27
Current Penalty 2000.0
Initial Penalty 4500.0
Contest Date 2011-09-26
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 6
Gravity 05
304680697 0214700 2002-11-22 85 BI COUNTY BLVD., FARMINGDALE, NY, 11735
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-11-22
Emphasis N: DI2002NR
Case Closed 2003-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2002-12-17
Abatement Due Date 2002-12-23
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 80
Gravity 00
11859709 0215600 1983-12-19 133-25 37 AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-19
Case Closed 1983-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6330768300 2021-01-26 0235 PPS 131 Executive Blvd, Farmingdale, NY, 11735-4719
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1623427
Loan Approval Amount (current) 1623427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4719
Project Congressional District NY-02
Number of Employees 116
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1633345.47
Forgiveness Paid Date 2021-09-17
9099367106 2020-04-15 0235 PPP 131 Executive Boulevard, Farmingdale, NY, 11735
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1623427
Loan Approval Amount (current) 1623427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 111
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1635747.25
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2465535 ORLANDI, INC - EPK2L5C2LJT3 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735-4719
Capabilities Statement Link -
Phone Number 631-756-0110
Fax Number -
E-mail Address pdobler@orlandi-usa.com
WWW Page www.orlandi-usa.com
E-Commerce Website -
Contact Person PER DOBLER
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8LD86
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Hand Sanitizer, Scented Products, Air Care, Personal Care, Fragrance Samplers, Cosmetic Samplers, Specialty Packaging, Filling, Printing, Converting, Assembly, Car Fresheners, Home/Room Air Fresheners
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (95 %) Research and Development (5 %)
Keywords Car Air Freshening Products, Room Air Freshening Products, Hand Sanitizer, Hygienic Packaging, Uni-Dose Packaging, Fragrance Samplers, Cosmetic Samplers, Health/ OTC Products Packaging
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Per Dobler
Role SVP
Name Sven Dobler
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325612
NAICS Code's Description Polish and Other Sanitation Good Manufacturing
Buy Green Yes
Code 325620
NAICS Code's Description Toilet Preparation Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Brazil; Canada; Chile; Colombia; Denmark; Egypt; Finland; France; Germany; Italy; Japan; Mexico; Netherlands; Norway; Peru; Spain; Sweden; Switzerland; United Arab Emirates; United Kingdom
Desired Export Business Relationships Direct export sales, Contract manufacturing
Description of Export Objective(s) Business to Business Wholesale

Performance History (References)

Name Orlandi Inc
Phone 631-756-0110

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1349715 Intrastate Non-Hazmat 2023-05-15 6000 2021 1 3 Private(Property)
Legal Name ORLANDI INC
DBA Name -
Physical Address 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 131 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 756-0110
Fax (631) 270-1266
E-mail ACCOUNTING@ORLANDI-USA.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State