Search icon

COW-BAY SPRINKLER CORP.

Headquarter

Company Details

Name: COW-BAY SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1967 (58 years ago)
Entity Number: 209561
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 40 Roselle Street, Mineola, NY, United States, 11501

Contact Details

Phone +1 516-883-8484

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COW-BAY SPRINKLER CORP., CONNECTICUT 0595666 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COW BAY GROUP 2023 112137495 2024-09-18 COW BAY SPRINKLER CORP 17
Three-digit plan number (PN) 001
Effective date of plan 2023-12-31
Business code 236200
Plan sponsor’s mailing address 104 HARBOR RD, PORT WASHINGTON, NY, 110502534
Plan sponsor’s address 104 HARBOR RD, PORT WASHINGTON, NY, 110502534

Number of participants as of the end of the plan year

Active participants 17
Number of participants with account balances as of the end of the plan year 17

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MALIA IORIO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSEPH DALONZO Chief Executive Officer 40 ROSELLE STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
COW-BAY SPRINKLER CORP. DOS Process Agent 40 Roselle Street, Mineola, NY, United States, 11501

Licenses

Number Status Type Date End date
2078768-DCA Active Business 2018-10-03 2025-02-28
0819213-DCA Inactive Business 2003-01-13 2013-06-30

Permits

Number Date End date Type Address
B022023017A06 2023-01-17 2023-02-08 TEMPORARY PEDESTRIAN WALK CARLTON AVENUE, BROOKLYN, FROM STREET BEND TO STREET CUMBERLAND WALK
B022023017A07 2023-01-17 2023-02-08 OCCUPANCY OF SIDEWALK AS STIPULATED CARLTON AVENUE, BROOKLYN, FROM STREET BEND TO STREET CUMBERLAND WALK
B042023017A02 2023-01-17 2023-02-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CARLTON AVENUE, BROOKLYN, FROM STREET BEND TO STREET CUMBERLAND WALK
X022022364B65 2022-12-30 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, BRONX, FROM STREET WEST 251 STREET TO STREET WEST 252 STREET
X022022364B56 2022-12-30 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 251 STREET, BRONX, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD
X022022364B55 2022-12-30 2023-03-31 TEMP. CONST. SIGNS/MARKINGS WEST 251 STREET, BRONX, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD
X022022364B57 2022-12-30 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 251 STREET, BRONX, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD
X022022364B58 2022-12-30 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 251 STREET, BRONX, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD
X022022364B59 2022-12-30 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 251 STREET, BRONX, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD
X022022364B54 2022-12-30 2023-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 251 STREET, BRONX, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD

History

Start date End date Type Value
2024-05-10 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-10 2024-05-10 Address 40 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 104 HARBOR ROAD, PORT WASHINGTON, NY, 11050, 2535, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 104 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-16 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-30 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-26 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-30 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-17 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510000576 2024-05-10 BIENNIAL STATEMENT 2024-05-10
221201004217 2022-12-01 BIENNIAL STATEMENT 2021-05-01
210322060249 2021-03-22 BIENNIAL STATEMENT 2019-05-01
171102007229 2017-11-02 BIENNIAL STATEMENT 2017-05-01
130509006685 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110518003011 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090420002684 2009-04-20 BIENNIAL STATEMENT 2009-05-01
090402000897 2009-04-02 CERTIFICATE OF CHANGE 2009-04-02
20090127060 2009-01-27 ASSUMED NAME CORP INITIAL FILING 2009-01-27
070525002097 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-19 No data WEST 251 STREET, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Foundation not fully installed, permit expired
2024-03-17 No data WEST 251 STREET, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD No data Street Construction Inspections: Pick-Up Department of Transportation D09 issued for obstruction of portion of street with construction materials/equipment without DOT permit
2024-03-17 No data OLD ALBANY POST ROAD, FROM STREET WEST 251 STREET TO STREET WEST 252 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Foundation not fully installed, permit expired
2024-03-16 No data PENNSYLVANIA AVENUE, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in place and in compliance
2024-03-09 No data COZINE AVENUE, FROM STREET NEW JERSEY AVENUE TO STREET PENNSYLVANIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance
2024-03-08 No data COZINE AVENUE, FROM STREET PENNSYLVANIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in place and in compliance
2024-02-04 No data BROADWAY, FROM STREET WEST 251 STREET TO STREET WEST 252 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w pass
2024-01-21 No data BROADWAY, FROM STREET WEST 251 STREET TO STREET WEST 252 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass
2024-01-11 No data NEW JERSEY AVENUE, FROM STREET COZINE AVENUE TO STREET WORTMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Bpp in place and in compliance
2023-10-06 No data WEST 251 STREET, FROM STREET BROADWAY TO STREET OLD ALBANY POST ROAD No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent has a plywood fence on the sidewalk with a full sidewalk closure. Was I.D by D.O.T expired 3/31/23 permit # X022022364B56.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554847 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554846 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264863 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264862 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891837 FINGERPRINT CREDITED 2018-09-26 75 Fingerprint Fee
2891835 FINGERPRINT INVOICED 2018-09-26 75 Fingerprint Fee
2891839 BLUEDOT INVOICED 2018-09-26 100 Bluedot Fee
2891838 FINGERPRINT CREDITED 2018-09-26 75 Fingerprint Fee
2889846 LICENSE INVOICED 2018-09-24 25 Home Improvement Contractor License Fee
2889585 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11E1121374950001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data TACO BELL AT ROCKVILLE CENTER
Recipient COW-BAY SPRINKLER CORP.
Recipient Name Raw COW BAY SPRINKLER CORP DBA COW BAY CONTRACTIN
Recipient UEI KV7EEPT3JNZ4
Recipient DUNS 075786897
Recipient Address PORT WASHINGTON, NASSAU, NEW YORK, 11050-0000, UNITED STATES
Obligated Amount 891305.00
Non-Federal Funding 381988.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347569030 0216000 2024-06-11 SHRUB OAK INTERNATIONAL SCHOOL 3151 STONY STREET, MOHEGAN LAKE, NY, 10547
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2024-06-11
Emphasis N: RCS-NEP

Related Activity

Type Inspection
Activity Nr 1728895
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 6453.0
Initial Penalty 6453.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, the employer did not develop and implement a written respirator program for employees required to use respiratory protection (e.g., half-face air purifying respirators) when they demolished portions of concrete/brick walls and concrete floor slabs using Bosch Demolition Hammer and a Milwaukee Cut-Off Saw). The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
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 was fit tested or required to use the respirator in the workplace: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, the employer did not provide a medical evaluation to determine the ability of each employee to use a respirator who were required to wear half-face air purifying respirators when demolishing portions of concrete/brick walls and concrete floor slabs using Bosch Demolition Hammer and a Milwaukee Cut-Off Saw). The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, the employer did not provide respirator fit testing prior to requiring employees to wear half-face air purifying respirators when demolishing portions of concrete/brick walls and concrete floor slabs using Bosch Demolition Hammer and a Milwaukee Cut-Off Saw). The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261153 C01
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): For each employee engaged in a task identified on Table 1, the employer shall fully and properly implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1, unless the employer assesses and limits the exposure of the employee to respirable crystalline silica in accordance with paragraph (d) of this section. a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, the employer did not fully and properly implement engineering controls and work practices when employees demolished portions of concrete/brick walls and concrete floor slabs using Bosch Demolition Hammer, small chipping hammer and a Milwaukee Cut-Off Saw) as required by Table 1. In addition to abatement certification, the employer is required to submit abatement documentation for this item. Failure to comply will result in additional penalty of $ 1,000.00 as per 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261153 D02 I
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, the employer did not assess the exposure of each employee who was or could have been reasonably exposed to respirable crystalline silica at or above the action level when employees demolished portions of concrete/brick walls and concrete floor slabs using Bosch Demolition Hammer and a Milwaukee Cut-Off Saw). The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261153 F01
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(f)(1): The employer allowed dry sweeping or dry brushing where such activity could contribute to employee exposure to respirable crystalline silica and wet sweeping, HEPA-filtered vacuuming or other methods were feasible: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, employees performed dry sweeping and a shop vacuum without a HEPA filter when cleaning up debris from the demolition of concrete/brick walls using a Bosch Demolition Hammer, a chipping hammer and a Milwaukee Cut-Off Saw) and the employer did not ensure that dry sweeping was not permitted when HEPA filtered vacuuming other methods were feasible. The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261153 G01
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1): The employer did not establish and implement a written exposure control plan: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/23/24 through 3/29/24, the employer did not establish and implement a written respirable crystalline silica exposure control plan when employees demolished portions of concrete/brick walls and concrete floor slabs using Bosch Demolition Hammer and a Milwaukee Cut-Off Saw). In addition to abatement certification, the employer is required to submit abatement documentation for this item. Failure to comply will result in additional penalty of $ 1,000.00 as per 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261153 I02 I B
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2024-08-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i)(B): The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of specific tasks in the workplace that could result in exposure to respirable crystalline silica: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/25/24, the employer did not ensure that employees could demonstrate knowledge and understanding of specific tasks in the workplace that could result in exposure to crystalline silica when an employee used a small chipping hammer to demolish sections of a concrete wall without using respiratory protection. The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261153 I02 I C
Issuance Date 2024-07-23
Abatement Due Date 2024-08-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-14
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i)(C): The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of specific measures the employer has implemented to protect employees from exposure to respirable crystalline silica, including engineering controls, work practices, and respirators to be used: a) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/24/24, the employer did not ensure that employees could demonstrate knowledge and understanding of the specific measures that the employer implemented to protect employees from exposure to respirable crystalline silica, including engineering controls when the employee used a cut-off saw to demolish a section of brick wall without using the employer provided high flow exhaust fan/flexible duct to capture and remove dust as it was generated. b) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 1/25/24, the employer did not ensure that employees could demonstrate knowledge and understanding of the specific measures that the employer implemented to protect employees from exposure to respirable crystalline silica, including engineering controls when an employee used a chipping hammer to demolish a section of brick wall and positioned the employer provided high flow exhaust fan in a position that would draw the airborne dust being towards the employee. c) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 2/7/24, the employer did not ensure that employees could demonstrate knowledge and understanding of the specific measures that the employer implemented to protect employees from exposure to respirable crystalline silica, including engineering controls when an employee used a cut-off saw to demolish a section of concrete wall without using the employer provided engineering control ( e.g., a high flow exhaust fan/flexible duct) to capture airborne dust. d) Shrub Oak School, 3151 Stoney Street, Shrub Oak, NY - East Wing: On or about 2/8/24, the employer did not ensure that employees could demonstrate knowledge and understanding of the specific measures that the employer implemented to protect employees from exposure to respirable crystalline silica, including engineering controls when an employee used a chipping hammer to demolish a section of brick wall and positioned the employer provided high flow exhaust fan in a position that would draw the airborne dust being towards the employee. The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19, failure to comply will result in additional penalty of $ 1,000.00.
315676957 0215000 2011-07-20 180 THOMPSON ST, MANHATTAN, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-20
Case Closed 2011-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1231038502 2021-02-18 0235 PPS 104 Harbor Rd, Port Washington, NY, 11050-2534
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320850
Loan Approval Amount (current) 320850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2534
Project Congressional District NY-03
Number of Employees 32
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323933.72
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State