Search icon

DOXON, L.L.C.

Company Details

Name: DOXON, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2138919
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-30 64TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58-30 64TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1997-09-17 1999-05-06 Address 63-03 59TH AVENUE, FLUSHING, NY, 11378, 2817, USA (Type of address: Service of Process)
1997-05-01 1997-09-17 Address 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030507002197 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010509002154 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990506002107 1999-05-06 BIENNIAL STATEMENT 1999-05-01
970917000652 1997-09-17 CERTIFICATE OF CHANGE 1997-09-17
970909000178 1997-09-09 AFFIDAVIT OF PUBLICATION 1997-09-09
970826000174 1997-08-26 AFFIDAVIT OF PUBLICATION 1997-08-26
970501000119 1997-05-01 ARTICLES OF ORGANIZATION 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343697108 0214700 2019-01-08 120 SPAGNOLI RD., MELVILLE, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-01-08
Emphasis L: FORKLIFT
Case Closed 2019-09-04

Related Activity

Type Complaint
Activity Nr 1414119
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2019-07-02
Current Penalty 2274.0
Initial Penalty 3789.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite, 120 Spagnoli Rd. Melville, NY - Employees were authorized to operate powered industrial trucks such as, but not limited to, a YALE Electric Powered Industrial Truck to unload pallets of merchandise from trucks and to collect laundry part orders from the shelving without receiving training; on or about 01/07/2019. 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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154378505 2021-02-18 0235 PPS 120 Spagnoli Rd Ste 1, Melville, NY, 11747-3513
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182860
Loan Approval Amount (current) 182860
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 N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3513
Project Congressional District NY-01
Number of Employees 13
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184052.35
Forgiveness Paid Date 2021-10-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State