Search icon

NYSCO PRODUCTS, LLC

Company Details

Name: NYSCO PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381820
ZIP code: 10532
County: Bronx
Place of Formation: New York
Address: 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134064570 2024-05-03 NYSCO PRODUCTS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-02-16
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134064570 2023-04-07 NYSCO PRODUCTS LLC 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-02-16
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134064570 2022-06-02 NYSCO PRODUCTS LLC 18
Three-digit plan number (PN) 003
Effective date of plan 2017-02-16
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ERISA FIDUCIARY SERVICES
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134064570 2022-06-07 NYSCO PRODUCTS LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-02-16
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ERISA FIDUCIARY SERVICES
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 134064570 2021-05-06 NYSCO PRODUCTS LLC 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ELI KRAMER
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 134064570 2020-06-11 NYSCO PRODUCTS LLC 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ELI KRAMER
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 134064570 2019-08-02 NYSCO PRODUCTS LLC 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing ELI KRAMER
NYSCO PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 134064570 2018-10-04 NYSCO PRODUCTS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing BARRY KRAMER
NYSCO PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 134064570 2017-06-22 NYSCO PRODUCTS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 2350 LAFAYETTE AVE, BRONX, NY, 104731104

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BARRY KRAMER
NYSCO PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2015 134064570 2016-05-18 NYSCO PRODUCTS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 339900
Sponsor’s telephone number 7187929000
Plan sponsor’s address 2350 LAFAYETTE AVE, BRONX, NY, 104731104

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing BARRY KRAMER

DOS Process Agent

Name Role Address
ELI KRAMER DOS Process Agent 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2021-06-10 2023-06-02 Address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2019-05-02 2021-06-10 Address 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1999-05-24 2019-05-02 Address 2350 LAFAYETTE AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000805 2023-06-02 BIENNIAL STATEMENT 2023-05-01
210610060632 2021-06-10 BIENNIAL STATEMENT 2021-05-01
190502060031 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171120006056 2017-11-20 BIENNIAL STATEMENT 2017-05-01
150505006523 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130515006317 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524003118 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090422002533 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070504002168 2007-05-04 BIENNIAL STATEMENT 2007-05-01
050504002233 2005-05-04 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668202 0216000 2005-10-11 2350 LAFAYETTE AVENUE, BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-11
Emphasis L: FORKLIFT, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2006-01-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2005-12-12
Abatement Due Date 2006-01-31
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095097708 2020-05-01 0202 PPP 211 SAW MILL RIVER RD, HAWTHORNE, NY, 10532
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601952
Loan Approval Amount (current) 601952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609866.67
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State