Search icon

LAMBRO INDUSTRIES, INC.

Company Details

Name: LAMBRO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1967 (58 years ago)
Entity Number: 213672
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 115 Albany Avenue, AMITYVILLE, NY, United States, 11701
Principal Address: C/O Chai Foundation, 115 ALBANY AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2016 112139626 2017-08-21 LAMBRO INDUSTRIES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2017-08-21
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2015 112139626 2017-03-30 LAMBRO INDUSTRIES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2017-03-30
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2014 112139626 2015-11-11 LAMBRO INDUSTRIES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2015-11-11
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2015-11-11
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2013 112139626 2015-01-07 LAMBRO INDUSTRIES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2015-01-07
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2015-01-07
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2012 112139626 2014-06-14 LAMBRO INDUSTRIES, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2014-06-14
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2014-06-14
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2011 112139626 2013-06-08 LAMBRO INDUSTRIES, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Plan administrator’s name and address

Administrator’s EIN 112139626
Plan administrator’s name LAMBRO INDUSTRIES, INC.
Plan administrator’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Administrator’s telephone number 6318428088

Signature of

Role Plan administrator
Date 2013-06-08
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2013-06-08
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2010 112139626 2012-05-22 LAMBRO INDUSTRIES, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Plan administrator’s name and address

Administrator’s EIN 112139626
Plan administrator’s name LAMBRO INDUSTRIES, INC.
Plan administrator’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Administrator’s telephone number 6318428088

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2012-05-22
Name of individual signing SHIV ANAND
LAMBRO INDUSTRIES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2009 112139626 2010-10-07 LAMBRO INDUSTRIES, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-09-01
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s mailing address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Plan administrator’s name and address

Administrator’s EIN 112139626
Plan administrator’s name LAMBRO INDUSTRIES, INC.
Plan administrator’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Administrator’s telephone number 6318428088

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
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 2010-10-07
Name of individual signing ROBERT LANGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing ROBERT LANGE
Valid signature Filed with authorized/valid electronic signature
LAMBRO INDUSTRIES, INC. DEFINED BENEFIT PENSION PLAN 2009 112139626 2011-03-24 LAMBRO INDUSTRIES, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-08-31
Business code 322200
Sponsor’s telephone number 6318428088
Plan sponsor’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701

Plan administrator’s name and address

Administrator’s EIN 112139626
Plan administrator’s name LAMBRO INDUSTRIES, INC.
Plan administrator’s address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Administrator’s telephone number 6318428088

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing SHIV ANAND
Role Employer/plan sponsor
Date 2011-03-24
Name of individual signing SHIV ANAND

Chief Executive Officer

Name Role Address
DAVID TESSEL Chief Executive Officer 115 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 Albany Avenue, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-02-20 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-02-20 2024-02-20 Address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2011-08-09 2024-02-20 Address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2009-08-03 2024-02-20 Address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2009-08-03 2011-08-09 Address 115 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2007-08-09 2009-08-03 Address 115 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2007-08-09 2009-08-03 Address 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2002-07-25 2007-08-09 Address 115 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2002-07-25 2007-08-09 Address C/O EDDIE BERGER, 115 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2002-07-05 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240220003671 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210826001184 2021-08-26 BIENNIAL STATEMENT 2021-08-26
130813002374 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110809002079 2011-08-09 BIENNIAL STATEMENT 2011-08-01
20110602064 2011-06-02 ASSUMED NAME CORP INITIAL FILING 2011-06-02
090803003108 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070809003058 2007-08-09 BIENNIAL STATEMENT 2007-08-01
050929002282 2005-09-29 BIENNIAL STATEMENT 2005-08-01
030804002658 2003-08-04 BIENNIAL STATEMENT 2003-08-01
020725002336 2002-07-25 BIENNIAL STATEMENT 2001-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAMBRO 73353117 1982-03-05 1225895 1983-02-01
Trademark image
Register Principal
Mark Type Trademark
Status Registered. The registration date is used to determine when post-registration maintenance documents are due.
Status Date 2023-11-15
Publication Date 1982-11-09

Mark Information

Mark Literal Elements LAMBRO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Clothes Dryer Vents
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status ACTIVE
Basis 1(a)
First Use 1967
Use in Commerce 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Lambro Industries, Inc.
Owner Address 115 ALBANY AVENUE AMITYVILLE, NEW YORK UNITED STATES 11701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Carolyn A. Galgano
Docket Number 12411-3
Attorney Email Authorized Yes
Attorney Primary Email Address office@galganoiplaw.com
Phone 516-431-1177
Correspondent e-mail office@galganoiplaw.com
Correspondent Name/Address Carolyn A. Galgano, GALGANO IP LAW PLLC, 175 Pearl Street, Floors 1-3, Suite 223, Brooklyn, NEW YORK UNITED STATES 11201
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-19 NOTICE OF UPDATED REGISTRATION CONFIRMATION EMAILED
2023-11-15 CORRECTION UNDER SECTION 7 - PROCESSED
2023-11-15 POST REGISTRATION ACTION CORRECTION
2023-09-28 OTQR WITHDRAWAL FROM PUBLICATION
2023-08-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-08-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-08-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-08-17 AMENDMENT UNDER SECTION 7 - PROCESSED
2023-08-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-01-31 TEAS SECTION 8 & 9 RECEIVED
2023-01-31 TEAS SECTION 7 REQUEST RECEIVED
2012-11-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2012-11-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-11-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-11-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-10-18 TEAS SECTION 8 & 9 RECEIVED
2008-05-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-11 CASE FILE IN TICRS
2003-03-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-03-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-11-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-11-20 PAPER RECEIVED
1988-12-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-02-01 REGISTERED-PRINCIPAL REGISTER
1982-11-09 PUBLISHED FOR OPPOSITION
1982-09-27 NOTICE OF PUBLICATION
1982-09-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location Historical data usage
Date in Location 2023-11-15
ADD-A-VENT 73264795 1980-06-03 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-07-01

Mark Information

Mark Literal Elements ADD-A-VENT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For A DUCT, CONNECTOR AND CLAMP IN KIT FORM
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status ABANDONED
Basis 1(a)
First Use May 15, 1980
Use in Commerce May 15, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LAMBRO INDUSTRIES INC.
Owner Address P. O. BOX 210 BALDWIN, NEW YORK UNITED STATES 11510
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MINEOLA, BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1983-07-01 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1981-03-23 NON-FINAL ACTION MAILED
1980-09-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-07-15
HEAT ECONO-MIZER 73257869 1980-04-14 1169747 1981-09-15
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-07-20
Publication Date 1981-09-15
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements HEAT ECONO-MIZER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Heating Attachment for a Clothes Dryer in the Nature of a Valve for Diverting Heat from Ducts in Order to Utilize or Expel the Heat
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 27, 1980
Use in Commerce Mar. 27, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Lambro Industries, Inc.
Owner Address 1017 Merrick Rd. Baldwin, NEW YORK UNITED STATES 11510
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, PC, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-01-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1981-09-15 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343402038 0214700 2018-08-21 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2018-08-21
Emphasis N: AMPUTATE
Case Closed 2018-09-05

Related Activity

Type Referral
Activity Nr 1380712
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-21
Abatement Due Date 2018-09-04
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2018-09-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Lambro Industries, Inc. - On or about 04/27/2018, the employer did not notify OSHA within 24 hours of a work- related incident that resulted in an amputation.
341400083 0214700 2016-04-14 115 ALBANY AVE., AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-04-14
Case Closed 2016-07-22

Related Activity

Type Referral
Activity Nr 1081734
Health Yes
341020790 0214700 2015-10-28 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-28
Emphasis N: AMPUTATE
Case Closed 2016-05-17

Related Activity

Type Complaint
Activity Nr 1031293
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-04-27
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by or crushed-by hazards resulting from the collapse of the damaged industrial storage rack and/or the materials stored on them. a) Warehouse: On, or about, 10/28/2015 and at times prior thereto, the employer failed to ensure that damaged storage racks whose structural integrity had been compromised were repaired or replaced. Damaged storage racks that exposed employees to struck-by or crushed-by hazards include, but may not be limited to, Row 40 through 53. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-04-27
Abatement Due Date 2016-06-14
Current Penalty 2900.0
Initial Penalty 4900.0
Final Order 2016-05-11
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Facility - Stamping Department: On, or about, 10/28/2015 the employer did not ensure guarding for machine areas where hazards existed from ingoing nip points and rotating parts. Machines included: 1) E.W. Bliss - 21.5 Ton Press 2) V & O Press Co. - Press 3) Tight Fit Blank Press b) Facility - Roll Form Department: On, or about, 10/28/2015 the employer did not ensure guarding for machine areas where hazards existed from ingoing nip points and rotating parts. Machines included: 1) Tail Pipe Machine 2) Artos Roll Form Machine 3) Maplewood Light Gauge Pipe Machine 4) Metal Flex Spiral Duct Machine c) Facility - Roll Form Department: On, or about, 10/28/2015 the employer did not ensure guarding for machine areas where hazards existed from parts having extreme temperatures, ranging up to 240 degrees F. Machines included: 1) Lamaflex Machines, 1 - 4 Note: In addition to certification, the employer is also required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-04-27
Abatement Due Date 2016-06-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Facility - Stamping Department: On, or about, 10/28/2015 the employer did not ensure point of operation guarding for machines, including: 1) Pexto Press/Cutter Machine 2) Collar Press Machine Note: In addition to certification, the employer is also required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2016-04-27
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: a) Facility - Stamping Department: A Delta, Shopmaster, Grinder was used by employees without having work rest(s) in place; on, or about, 10/28/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2016-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Facility - Stamping Department: A Delta, Shopmaster, Grinder was used by employees without having a adjustable tongue guard in place; on, or about, 10/28/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 I A
Issuance Date 2016-04-27
Abatement Due Date 2016-06-14
Current Penalty 2900.0
Initial Penalty 4900.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(2)(i)(a): Point of operation guard(s) on mechanical power press(es) did not prevent entry of hands or fingers into the point of operation by reaching through, over, under or around the guard(s): a) Facility - Stamping Department: On, or about, 10/28/2015 the employer did not ensure point of operation guarding for machines, including: 1) Torq-Pac - 60 Ton - Press 2) E.W. Bliss - Press 3) Perkins 2853 - Press 4) Tight Fit Blank Press Note: In addition to certification, the employer is also required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2016-04-27
Abatement Due Date 2016-05-31
Current Penalty 1200.0
Initial Penalty 2100.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(e)(1)(i): A program of periodic and regular inspections of mechanical power press(es) was not established and followed to ensure that all parts, auxiliary equipment and safeguards were in a safe operating condition and adjustment: a) Facility - Stamping Department: On, or about, 10/28/2015 the employer did not ensure safeguards were in place through an established program of periodic and regular inspections of mechanical power press(es) for machines, including: 1) Torq-Pac - 60 Ton - Press 2) E.W. Bliss - Press 3) Perkins 2853 - Press 4) Tight Fit Blank Press Note: In addition to certification, the employer is also required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2016-04-27
Abatement Due Date 2016-05-23
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(f)(2): Operator(s) were not trained and instructed in the safe method of work before starting work on mechanical power press(es): a) Facility - Stamping Department: On, or about, 10/28/2015 the employer did not ensure operators were instructed as to the required safeguards of mechanical power press(es), including: 1) Torq-Pac - 60 Ton - Press 2) E.W. Bliss - Press 3) Perkins 2853 - Press 4) Tight Fit Blank Press Note: In addition to certification, the employer is also required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2016-04-27
Abatement Due Date 2016-05-23
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(b)(1): Flywheel(s) with parts seven feet or less above floor(s) or platform(s) were not guarded in accordance with the requirements specified in 29 CFR 1910.219(b)(1)(i) through (b)(1)(iv): a) Facility - Stamping Department: The employer failed to ensure that the top portion of a Tight Fit Blank Press, fly wheel, was guarded; on, or about, 10/22/2015. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2016-04-27
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2016-05-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) Facility - Stamping Department: On, or about, 10/28/2015 the employer did not ensure electrical equipment attached to Flapper Press machine was enclosed. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
311138853 0214700 2009-09-02 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-09-02
Case Closed 2010-07-27

Related Activity

Type Referral
Activity Nr 200158400
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-01-15
Abatement Due Date 2010-01-26
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2010-01-15
Abatement Due Date 2010-01-21
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Current Penalty 1050.0
Initial Penalty 1750.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 5
Nr Exposed 9
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Current Penalty 1050.0
Initial Penalty 1750.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 2010-01-15
Abatement Due Date 2010-01-26
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 10
Nr Exposed 11
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2010-01-15
Abatement Due Date 2010-03-05
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 11
Nr Exposed 10
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-01-15
Abatement Due Date 2010-02-04
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2010-02-04
Final Order 2010-05-06
Nr Instances 1
Nr Exposed 2
Gravity 10
304679574 0214700 2002-08-02 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-05
Emphasis L: METFORG, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2002-08-27
Abatement Due Date 2002-09-09
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2002-08-27
Abatement Due Date 2002-09-04
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2002-08-27
Abatement Due Date 2002-09-16
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2002-08-27
Abatement Due Date 2002-09-09
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-08-27
Abatement Due Date 2002-11-15
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-08-27
Abatement Due Date 2002-11-15
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2002-08-27
Abatement Due Date 2002-11-15
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-08-27
Abatement Due Date 2002-09-16
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2002-08-27
Abatement Due Date 2002-09-30
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2002-08-27
Abatement Due Date 2002-09-09
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-27
Abatement Due Date 2002-10-15
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-08-27
Abatement Due Date 2002-09-23
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2002-08-27
Abatement Due Date 2002-09-23
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-08-27
Abatement Due Date 2002-08-30
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2002-08-27
Abatement Due Date 2002-10-15
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01014
Citaton Type Serious
Standard Cited 19100305 J04 IIC1
Issuance Date 2002-08-27
Abatement Due Date 2002-10-15
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2002-08-27
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 D06 I
Issuance Date 2002-08-27
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-08-27
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-27
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-08-27
Abatement Due Date 2002-11-15
Nr Instances 1
Nr Exposed 4
Gravity 01
300134897 0214700 1997-09-08 115 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-08
Emphasis N: PWRPRESS
Case Closed 1997-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-10-14
Abatement Due Date 1997-10-22
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1997-10-14
Abatement Due Date 1997-10-22
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
100694124 0214700 1987-05-05 20 REED PLACE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-08
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 90
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1987-05-08
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1987-05-08
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-08
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 90
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-08
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 90
104117 0214700 1984-02-22 20 REED PL, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-22
Case Closed 1984-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-02-24
Abatement Due Date 1984-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 1984-02-24
Abatement Due Date 1984-03-02
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1984-02-24
Abatement Due Date 1984-03-02
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744627109 2020-04-10 0235 PPP 115 Albany Avenue, AMITYVILLE, NY, 11701-2632
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487200
Loan Approval Amount (current) 487200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2632
Project Congressional District NY-02
Number of Employees 49
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 489762.81
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State