Name: | FUTURE SPRAY FINISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1999 (26 years ago) |
Entity Number: | 2354313 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 BROOK AVE, DEER PARK, NY, United States, 11702 |
Principal Address: | 78-1 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J SANTOS | Chief Executive Officer | 78-1 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RICHARD J SANTOS | DOS Process Agent | 78 BROOK AVE, DEER PARK, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2021-03-02 | Address | 78 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2017-03-01 | 2019-03-06 | Address | 78-1 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2013-03-06 | 2017-03-01 | Address | 78-1 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2011-03-28 | 2013-03-06 | Address | 17 HARBOUR ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2010-06-10 | 2011-03-28 | Address | 17 HARBOUR RD., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2010-06-01 | 2011-03-28 | Address | 17 HARBOUR ROAD, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2010-06-01 | 2011-03-28 | Address | 78-1 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2010-06-01 | Address | 78-1 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2007-03-21 | Address | 78 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2010-06-10 | Address | 445 GREENBELT PKWY, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061209 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060134 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006247 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007313 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006354 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110328002350 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
100610000025 | 2010-06-10 | CERTIFICATE OF CHANGE | 2010-06-10 |
100601002658 | 2010-06-01 | AMENDMENT TO BIENNIAL STATEMENT | 2009-03-01 |
090224002112 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070321002273 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344042148 | 0214700 | 2019-05-29 | 78-1-2 BROOK AVE., DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2019-09-25 |
Abatement Due Date | 2019-10-22 |
Current Penalty | 1000.0 |
Initial Penalty | 1705.0 |
Contest Date | 2019-10-09 |
Final Order | 2019-12-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, the employer did not develop and implement a written Hazard Communication Program for employees who use and are exposed to hazardous materials, such as, but not limited to, spray paint, containing polyurethane; on or about 5/29/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2019-09-25 |
Abatement Due Date | 2019-10-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2019-10-09 |
Final Order | 2019-12-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area : a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, spray paint, containing polyurethane were not provided with information and training on the hazards associated with exposure to this chemical; on or about 5/29/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2019-09-25 |
Abatement Due Date | 2019-10-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2019-10-09 |
Final Order | 2019-12-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): The employer did not provide the respirator users with the information contained in Appendix D to this section ("Information for Employees Using Respirators When Not Required Under the Standard"); (a) At the work site; Employee who use filtering facepiece respirator were not provided with Appendix D information; on or about 5/29/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3625697300 | 2020-04-29 | 0235 | PPP | 78-1 Brook Ave., Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State