Search icon

UNIVERSAL SHIELDING CORP.

Headquarter

Company Details

Name: UNIVERSAL SHIELDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1972 (52 years ago)
Entity Number: 246712
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 20 W JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL SHIELDING CORP., MISSISSIPPI 993293 MISSISSIPPI
Headquarter of UNIVERSAL SHIELDING CORP., MISSISSIPPI 1205869 MISSISSIPPI
Headquarter of UNIVERSAL SHIELDING CORP., Alabama 000-945-912 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBGSTUBNMJL8 2024-06-19 20 W JEFRYN BLVD, DEER PARK, NY, 11729, 5716, USA 20 W JEFRYN BOULEVARD, DEER PARK, NY, 11729, 5769, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2002-02-12
Entity Start Date 1972-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332311, 332313

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRWIN M. NEWMAN
Role PRESIDENT
Address 20 WEST JEFRYN BLVD, DEERPARK, NY, 11729, 5769, USA
Title ALTERNATE POC
Name MICHAEL NEWMAN
Role VICE-PRESIDENT
Address 20 WEST JEFRYN BLVD, DEERPARK, NY, 11729, 5769, USA
Government Business
Title PRIMARY POC
Name MICHAEL NEWMAN
Role VICE-PRESIDENT
Address UNIVERSAL SHIELDING CORP., DEERPARK, NY, 11729, 5769, USA
Past Performance
Title PRIMARY POC
Name MICHAEL NEWMAN
Role VICE-PRESIDENT
Address 20 WEST JEFRYN BLVD, DEERPARK, NY, 11729, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62417 Active U.S./Canada Manufacturer 1982-10-22 2024-06-19 2028-06-22 2024-06-19

Contact Information

POC MICHAEL NEWMAN
Phone +1 631-667-7900
Fax +1 631-667-7912
Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729 5716, 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
UNIVERSAL SHIELDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112293001 2024-06-06 UNIVERSAL SHIELDING CORP 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112293001 2023-06-07 UNIVERSAL SHIELDING CORP 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112293001 2022-07-26 UNIVERSAL SHIELDING CORP 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112293001 2021-07-30 UNIVERSAL SHIELDING CORP 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112293001 2020-07-28 UNIVERSAL SHIELDING CORP 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing IRWIN NEWMAN
UNIVERSAL SHIELDING CORP 401 K PROFIT SHARING PLAN TRUST 2018 112293001 2019-07-22 UNIVERSAL SHIELDING CORP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401 K PROFIT SHARING PLAN TRUST 2017 112293001 2018-06-07 UNIVERSAL SHIELDING CORP 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing IRWIN NEWMAN
UNIVERSAL SHIELDING CORP 401 K PROFIT SHARING PLAN TRUST 2016 112293001 2017-07-20 UNIVERSAL SHIELDING CORP 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401 K PROFIT SHARING PLAN TRUST 2015 112293001 2016-07-27 UNIVERSAL SHIELDING CORP 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing MICHAEL NEWMAN
UNIVERSAL SHIELDING CORP 401 K PROFIT SHARING PLAN TRUST 2014 112293001 2015-07-22 UNIVERSAL SHIELDING CORP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-11-01
Business code 339900
Sponsor’s telephone number 6316677900
Plan sponsor’s address 20 W JEFRYN BLVD, DEER PARK, NY, 117295769

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing IRWIN NEWMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W JEFRYN BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
IRWIN M NEWMAN Chief Executive Officer 20 W JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729, 5716, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-01 2024-11-01 Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-25 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-12-20 2023-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1995-02-24 2024-11-01 Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729, 5716, USA (Type of address: Chief Executive Officer)
1995-02-24 2024-11-01 Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729, 5716, USA (Type of address: Service of Process)
1972-11-14 1995-02-24 Address 45 SOUTH SERVICE RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1972-11-14 2004-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101036630 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230118001864 2023-01-18 BIENNIAL STATEMENT 2022-11-01
201102060290 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105007185 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006642 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006758 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121203006446 2012-12-03 BIENNIAL STATEMENT 2012-11-01
110214002357 2011-02-14 BIENNIAL STATEMENT 2010-11-01
061031002594 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041220001042 2004-12-20 CERTIFICATE OF AMENDMENT 2004-12-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HC104708P0223 2008-09-23 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_HC104708P0223_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USC-26 RIGID WALL, RF ENCLOSURE
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, 117295769
PO AWARD FA875107P0185 2008-01-14 2008-02-26 2008-02-26
Unique Award Key CONT_AWD_FA875107P0185_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RF SHIELDED ENCLOSURE
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, 117295769
PURCHASE ORDER AWARD W91QV108P0048 2007-11-29 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_W91QV108P0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8889.00
Current Award Amount 8889.00
Potential Award Amount 8889.00

Description

Title INSTALLATION
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295769
PURCHASE ORDER AWARD FA282309P0190 2009-08-07 2009-09-03 2009-09-03
Unique Award Key CONT_AWD_FA282309P0190_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16222.00
Current Award Amount 16222.00
Potential Award Amount 16222.00

Description

Title ENCLOSURE, EMI LAB UPGRADE.
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295769
PO AWARD SAQMSP10M0506 2010-09-02 2010-09-02 2010-10-06
Unique Award Key CONT_AWD_SAQMSP10M0506_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title OFFICE EQUIPMENT
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, 117295769
PURCHASE ORDER AWARD FA488710P0057 2010-07-29 2010-09-27 2010-09-27
Unique Award Key CONT_AWD_FA488710P0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28385.00
Current Award Amount 28385.00
Potential Award Amount 28385.00

Description

Title CAGE, FARADAY CAGE (RF SHIELDED ROOM)
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295769
PO AWARD SAQMMA10M1422 2010-07-14 2010-08-04 2010-08-04
Unique Award Key CONT_AWD_SAQMMA10M1422_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title THIS REQUIREMENT WAS IN SUPPORT PROCUREMENT ACTION FOR DOORS.
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, 117295769
PO AWARD SAQMSP10M0026 2009-12-09 2009-12-09 2010-01-10
Unique Award Key CONT_AWD_SAQMSP10M0026_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title BEARING PARTS
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, 117295769
PO AWARD SAQMMA11M2018 2011-09-20 2011-09-20 2011-09-20
Unique Award Key CONT_AWD_SAQMMA11M2018_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5970: ELECT INSULATORS & INSULATING MAT

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, 117295769
PURCHASE ORDER AWARD FA875111MV011 2011-07-14 2011-07-29 2011-07-29
Unique Award Key CONT_AWD_FA875111MV011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14696.00
Current Award Amount 14696.00
Potential Award Amount 14696.00

Description

Title SHIELDED CHAMBER MOVE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes N036: INSTALL OF SP INDUSTRY MACHINERY

Recipient Details

Recipient UNIVERSAL SHIELDING CORP.
UEI LBGSTUBNMJL8
Legacy DUNS 061963609
Recipient Address UNITED STATES, 20 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295769

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136535 0214700 2009-02-03 20 WEST JEFRYN BLVD., DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-02-03
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2010-01-21

Related Activity

Type Referral
Activity Nr 200157964
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2009-07-17
Abatement Due Date 2009-08-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-07-17
Abatement Due Date 2009-10-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C02 IC
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 D06 I
Issuance Date 2009-07-17
Abatement Due Date 2009-08-12
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2009-07-17
Abatement Due Date 2009-09-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2009-07-17
Abatement Due Date 2009-07-23
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-07-17
Abatement Due Date 2009-07-23
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 03
311135289 0214700 2008-10-01 20 WEST JEFRYN BLVD., DEER PARK, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2008-11-18
Emphasis N: LEAD, N: AMPUTATE, L: LEAD, S: ELECTRICAL, S: LEAD, S: POWERED IND VEHICLE, S: AMPUTATIONS
Case Closed 2010-02-19

Related Activity

Type Complaint
Activity Nr 205679046
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-03-12
Abatement Due Date 2009-04-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-03-12
Abatement Due Date 2009-04-06
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2009-03-12
Abatement Due Date 2009-04-06
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2009-03-12
Abatement Due Date 2009-04-06
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-03-12
Abatement Due Date 2009-04-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2009-03-12
Abatement Due Date 2009-05-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2009-03-12
Abatement Due Date 2009-05-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2009-03-12
Abatement Due Date 2009-04-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-03-12
Abatement Due Date 2009-04-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-03-12
Abatement Due Date 2009-04-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2009-03-12
Abatement Due Date 2009-04-28
Nr Instances 1
Nr Exposed 6
Gravity 03
17536368 0214700 1986-04-17 20 WEST JEFRYN BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-18
Case Closed 1986-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 7
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-23
Abatement Due Date 1986-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1986-04-23
Abatement Due Date 1986-05-27
Nr Instances 5
Nr Exposed 3
11458650 0214700 1983-07-05 20 W JEFRYN BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-05
Case Closed 1983-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1983-07-11
Abatement Due Date 1983-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-07-11
Abatement Due Date 1983-07-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-07-11
Abatement Due Date 1983-07-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-07-11
Abatement Due Date 1983-07-14
Nr Instances 1
11540861 0214700 1981-11-13 20 W JEFRYN BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-16
Case Closed 1981-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1981-12-03
Abatement Due Date 1981-11-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-12-03
Abatement Due Date 1981-12-21
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1981-11-18
Abatement Due Date 1981-11-16
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C02 VI
Issuance Date 1981-11-18
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1981-11-18
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 B07 X
Issuance Date 1981-11-18
Abatement Due Date 1981-11-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085317701 2020-05-01 0235 PPP 20 Wes Jefryn Blvd., Deer Park, NY, 11729
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777000
Loan Approval Amount (current) 777000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 66
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 786863.58
Forgiveness Paid Date 2021-08-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0476635 UNIVERSAL SHIELDING CORP. - LBGSTUBNMJL8 20 W JEFRYN BLVD, DEER PARK, NY, 11729-5716
Capabilities Statement Link -
Phone Number 631-667-7900
Fax Number 631-667-7912
E-mail Address INFO@UNIVERSALSHIELDING.COM
WWW Page -
E-Commerce Website -
Contact Person MICHAEL NEWMAN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 62417
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords metal
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Irwin Newman
Role President
Name Michael Newman
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 332313
NAICS Code's Description Plate Work Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1676261 Interstate 2025-03-25 5000 2024 1 2 Private(Property)
Legal Name UNIVERSAL SHIELDING CORP
DBA Name -
Physical Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729, US
Mailing Address 20 W JEFRYN BLVD, DEER PARK, NY, 11729, US
Phone (631) 667-7900
Fax (631) 667-7912
E-mail MNEWMAN@UNIVERSALSHIELDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State