Search icon

ZIRCAR REFRACTORY COMPOSITES, INC.

Company Details

Name: ZIRCAR REFRACTORY COMPOSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2000 (25 years ago)
Entity Number: 2466009
ZIP code: 12401
County: Orange
Place of Formation: New York
Address: 111 GREEN ST., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57KN4 Active U.S./Canada Manufacturer 2008-09-29 2024-03-04 2025-12-04 2021-12-02

Contact Information

POC THOMAS J. HAMLING
Phone +1 845-651-2200
Fax +1 845-651-1515
Address 46 JAYNE ST, FLORIDA, NY, 10921 1109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2023 061573703 2024-10-16 ZIRCAR REFRACTORY COMPOSITES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address 46 JAYNE ST., FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2022 061573703 2023-12-22 ZIRCAR REFRACTORY COMPOSITES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address 46 JAYNE ST., FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2021 061573703 2022-10-06 ZIRCAR REFRACTORY COMPOSITES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address 46 JAYNE ST., FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2020 061573703 2021-09-30 ZIRCAR REFRACTORY COMPOSITES, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address 46 JAYNE ST., FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2019 061573703 2020-12-01 ZIRCAR REFRACTORY COMPOSITES, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address PO BOX 489, FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2018 061573703 2020-01-29 ZIRCAR REFRACTORY COMPOSITES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address PO BOX 489, FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2017 061573703 2018-11-14 ZIRCAR REFRACTORY COMPOSITES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address PO BOX 489, FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES, INC. 401(K) PLAN 2016 061573703 2017-12-05 ZIRCAR REFRACTORY COMPOSITES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address PO BOX 489, FLORIDA, NY, 10921
ZIRCAR REFRACTORY COMPOSITES INC 401K PLAN 2015 061573703 2016-12-13 ZIRCAR REFRACTORY COMPOSITES INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address PO BOX 489, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing KATIE OBREMSKI
ZIRCAR REFRACTORY COMPOSITES INC 401K PLAN 2014 061573703 2016-01-26 ZIRCAR REFRACTORY COMPOSITES INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-12-01
Business code 327100
Sponsor’s telephone number 8456512200
Plan sponsor’s address PO BOX 489, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2016-01-26
Name of individual signing KATIE OBREMSKI

DOS Process Agent

Name Role Address
C/O KENNETH D. GILLIGAN DOS Process Agent 111 GREEN ST., KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
000126000339 2000-01-26 CERTIFICATE OF INCORPORATION 2000-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA460810P0061 2010-07-08 2010-08-12 2010-08-12
Unique Award Key CONT_AWD_FA460810P0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28770.00
Current Award Amount 28770.00
Potential Award Amount 28770.00

Description

Title THERMAL FOG GENERATOR INSULATION KITS
NAICS Code 327125: NONCLAY REFRACTORY MANUFACTURING
Product and Service Codes 9350: REFRACTORIES & FIRE SURFACING MAT

Recipient Details

Recipient ZIRCAR REFRACTORY COMPOSITES, INC.
UEI DQ5TYK5Y4W64
Legacy DUNS 831317859
Recipient Address UNITED STATES, 46 JAYNE ST, FLORIDA, ORANGE, NEW YORK, 109211109
PURCHASE ORDER AWARD FA940112P0310 2012-09-26 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_FA940112P0310_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17499.96
Current Award Amount 17499.96
Potential Award Amount 17499.96

Description

Title ZIRCAL-45 INSULATION.
NAICS Code 327125: NONCLAY REFRACTORY MANUFACTURING
Product and Service Codes 5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS

Recipient Details

Recipient ZIRCAR REFRACTORY COMPOSITES, INC.
UEI DQ5TYK5Y4W64
Legacy DUNS 831317859
Recipient Address UNITED STATES, 46 JAYNE ST, FLORIDA, ORANGE, NEW YORK, 109211109

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347221137 0213100 2024-01-19 15 INDUSTRIAL DRIVE BUILDING 3, FLORIDA, NY, 10921
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-22
Emphasis N: AMPUTATE
Case Closed 2024-05-07

Related Activity

Type Referral
Activity Nr 2121244
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2024-04-09
Abatement Due Date 2024-04-15
Current Penalty 8067.0
Initial Penalty 8067.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) Worksite - On or prior to January 18, 2024, the employer did not establish a program consisting of energy control procedures, employee training and periodic inspections exposing employees to caught-in hazards and struck-by hazards when performing servicing and maintenance activities on the Altendorf Saw (Type: F45, Number: 07-05-10-097, Year: 2007) such as cleaning material build-up behind the saw blade, changing out a saw blade, and clearing thin pieces of material that get stuck or fall into the machine.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-04-09
Abatement Due Date 2024-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Worksite - On or prior to January 18, 2024, energy control procedures were not developed, documented, and utilized by employees when performing servicing and maintenance activities on the Altendorf Saw (Type: F45, Number: 07-05-10-097, Year: 2007) such as cleaning material build-up behind the saw blade, changing out a saw blade, and clearing thin pieces of material that get stuck or fall into the machine exposing the employees to caught-in and struck by hazards.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2024-04-09
Abatement Due Date 2024-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) Worksite - On or prior to January 18, 2024, employees performing servicing and maintenance activities on the Altendorf Saw (Type: F45, Number: 07-05-10-097, Year: 2007) such as cleaning material build-up behind the saw blade, changing out a saw blade, and clearing thin pieces of material that get stuck or fall into the machine were not provided training on lockout/tagout exposing the employees to caught-in and struck by hazards.
342066685 0213100 2017-01-31 14 GOLDEN HILL TERRACE, FLORIDA, NY, 10921
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-05-03
Case Closed 2017-10-05

Related Activity

Type Referral
Activity Nr 1175479
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-06-26
Abatement Due Date 2017-09-20
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: A) Worksite - On or about May 3, 2017, a respiratory protection program was not established and implemented for the employee who was required to wear a full-face air purifying respirator (North Model 76008A) while using ammonia.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-06-26
Abatement Due Date 2017-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: A) Worksite - On or about May 3, 2017, a medical evaluation was not provided to the Production Technician who was required to wear a North 76008A full-face air purifying respirator while using ammonia.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2017-06-26
Abatement Due Date 2017-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: A) Worksite - On or about August 6, 2015, the employee who was required to wear a North 76008A full-face air purifying respirator while using ammonia was not fit tested prior to the use of the respirator.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2017-06-26
Abatement Due Date 2017-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii): A) Worksite - On or about May 3, 2017, respiratory protection training was not provided to the Production Technician who was required to wear a North Model 76008A full-face air purifying respirator while using ammonia.
309202653 0213100 2005-11-15 14 GOLDEN HILL ROAD, FLORIDA, NY, 10921
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-15
Case Closed 2006-01-31

Related Activity

Type Complaint
Activity Nr 205317944
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L03 IA
Issuance Date 2005-12-15
Abatement Due Date 2005-12-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2005-12-15
Abatement Due Date 2005-12-28
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2005-12-15
Abatement Due Date 2005-12-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2005-12-15
Abatement Due Date 2005-12-20
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2005-12-15
Abatement Due Date 2005-12-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2005-12-15
Abatement Due Date 2005-12-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529177209 2020-04-27 0202 PPP 46 Jayne St, Florida, NY, 10921
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408500
Loan Approval Amount (current) 408500
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 Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 27
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412372.36
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State