Search icon

RAY INDUSTRIAL SERVICES, INC.

Company Details

Name: RAY INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123959
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
YEFIM POLISCHUK Chief Executive Officer 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2009-06-16 2013-03-22 Address 15 RANICK DRIVE WEST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2009-06-16 2011-03-23 Address 15 RANIEK DRIVE WEST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2003-04-14 2009-06-16 Address 15 RANICK DR WEST, (OFF OF DIXON AVE), AMITYVILLE, NY, 11701, 2834, USA (Type of address: Principal Executive Office)
2003-04-14 2009-06-16 Address 15 RANICK DR WEST, (OFF OF DIXON AVE), AMITYVILLE, NY, 11701, 2834, USA (Type of address: Chief Executive Officer)
2003-04-14 2009-06-16 Address 15 RANICK DR WEST, AMITYVILLE, NY, 11701, 2834, USA (Type of address: Service of Process)
1997-03-18 2003-04-14 Address 242 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1997-03-18 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130322002028 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110323002317 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090616002416 2009-06-16 BIENNIAL STATEMENT 2009-03-01
070323002217 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050506002535 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030414002280 2003-04-14 BIENNIAL STATEMENT 2003-03-01
970318000355 1997-03-18 CERTIFICATE OF INCORPORATION 1997-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344650197 0215000 2020-02-24 149 E 125TH STREET, NEW YORK, NY, 10035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-02-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 IV
Issuance Date 2020-06-03
Current Penalty 5205.0
Initial Penalty 8675.0
Contest Date 2020-07-02
Final Order 2020-12-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) were not standing firmly on the floor of the basket, were sitting or climbing on the edge of the basket, or were using planks, ladders, or other devices for a work position Location: a) 1st Floor; 158 E 126th Street section of property (accessed by main entrance on 149 E 125th Street) a) On or about 02/24/2020, an employee worked from the outer edge of JLG basket mid-rail to install an HVAC unit to the ceiling.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794257201 2020-04-15 0235 PPP 16 Pirates Cove, MASSAPEQUA, NY, 11758
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3431632
Loan Approval Amount (current) 3431632
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 Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 114
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3471025.26
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State