Search icon

FUTURE SPRAY FINISHING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD J SANTOS Chief Executive Officer 78-1 BROOK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
RICHARD J SANTOS DOS Process Agent 78 BROOK AVE, DEER PARK, NY, United States, 11702

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344042148 0214700 2019-05-29 78-1-2 BROOK AVE., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-05-29
Emphasis L: HHHT50, P: HHHT50
Case Closed 2020-01-15

Violation Items

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.

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State