Search icon

PORTFAB, LLC

Company Details

Name: PORTFAB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498481
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 45 RANICK DR SUITE B, AMITYVILLE, NY, United States, 11701

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
RHE8YQREHERT372CJU10 2498481 US-NY GENERAL ACTIVE No data

Addresses

Legal 94 Willis Avenue, Mineola, US-NY, US, 11501
Headquarters 94 Willis Avenue, Mineola, US-NY, US, 11501

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2498481

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORTFAB LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134114785 2024-04-30 PORTFAB LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 6314644533
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134114785 2023-05-23 PORTFAB LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134114785 2022-04-21 PORTFAB LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134114785 2021-04-13 PORTFAB LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134114785 2020-05-12 PORTFAB LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401 K PROFIT SHARING PLAN TRUST 2018 134114785 2019-04-15 PORTFAB LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401 K PROFIT SHARING PLAN TRUST 2017 134114785 2018-04-05 PORTFAB LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401 K PROFIT SHARING PLAN TRUST 2016 134114785 2017-06-20 PORTFAB LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401 K PROFIT SHARING PLAN TRUST 2015 134114785 2016-05-12 PORTFAB LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 6314644533
Plan sponsor’s address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 117017125

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing WILLIAM FRIEDMAN
PORTFAB LLC 401 K PROFIT SHARING PLAN TRUST 2014 134114785 2015-05-20 PORTFAB LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 7185423600
Plan sponsor’s address 230 MANIDA ST, BRONX, NY, 104747125

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing WILLIAM FRIEDMAN

Agent

Name Role Address
WILLIAM FRIEDMAN Agent 45 RANCIK DR SUITE B, AMITYVILLE, NY, 11701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 RANICK DR SUITE B, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2012-10-10 2017-07-18 Address 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-10-05 2012-10-10 Address C/O RABINOWITZ AND GALINA ESQS, 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-04-19 2012-10-05 Address 230 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2000-04-13 2006-04-19 Address ATTN: BRUCE A. RICH, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170718000004 2017-07-18 CERTIFICATE OF CHANGE 2017-07-18
140519006116 2014-05-19 BIENNIAL STATEMENT 2014-04-01
121010002313 2012-10-10 BIENNIAL STATEMENT 2012-04-01
121005001188 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
080522002165 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060419002399 2006-04-19 BIENNIAL STATEMENT 2006-04-01
020329002079 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000804000334 2000-08-04 AFFIDAVIT OF PUBLICATION 2000-08-04
000804000329 2000-08-04 AFFIDAVIT OF PUBLICATION 2000-08-04
000413000323 2000-04-13 ARTICLES OF ORGANIZATION 2000-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032797110 2020-04-10 0235 PPP 45 RANICK DR EAST SUITE B, AMITYVILLE, NY, 11701-2821
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554162
Loan Approval Amount (current) 554162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2821
Project Congressional District NY-02
Number of Employees 31
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 561258.35
Forgiveness Paid Date 2021-07-22
4196198403 2021-02-06 0235 PPS 45 Ranick Dr E Ste B, Amityville, NY, 11701-2821
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554162
Loan Approval Amount (current) 554162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2821
Project Congressional District NY-02
Number of Employees 31
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560611.83
Forgiveness Paid Date 2022-04-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
594798 Intrastate Non-Hazmat 2022-08-15 22000 2021 1 1 Private(Property)
Legal Name PORTFAB LLC
DBA Name THE WENIG COMPANY
Physical Address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 11701, US
Mailing Address 45 RANICK DRIVE EAST SUITE B, AMITYVILLE, NY, 11701, US
Phone (631) 464-4533
Fax (631) 464-4536
E-mail MARILYN52246@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value .8
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 20
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 1
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 1

Inspections

Unique report number of the inspection SPWL071701
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 71019MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4J4S69138
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0216415
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 71019MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4J4S69138
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0183257
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 71019MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4J4S69138
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0271541
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 71019MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4J4S69138
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-13
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2024-06-11
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301699 Employee Retirement Income Security Act (ERISA) 2013-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 199000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-13
Termination Date 2013-03-26
Section 1002
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name PORTFAB, LLC
Role Defendant
1301698 Employee Retirement Income Security Act (ERISA) 2013-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 114000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-13
Termination Date 2013-03-22
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name PORTFAB, LLC
Role Defendant
1101763 Employee Retirement Income Security Act (ERISA) 2011-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-11
Termination Date 2011-06-17
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name PORTFAB, LLC
Role Defendant
1008986 Employee Retirement Income Security Act (ERISA) 2010-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 53000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-01
Termination Date 2011-01-10
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name PORTFAB, LLC
Role Defendant
1207901 Employee Retirement Income Security Act (ERISA) 2012-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-23
Termination Date 2013-01-10
Date Issue Joined 2012-12-24
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' N,
Role Plaintiff
Name PORTFAB, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State