Search icon

KURT WEISS GREENHOUSES OF NEW YORK, INC.

Company Details

Name: KURT WEISS GREENHOUSES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (23 years ago)
Entity Number: 2699108
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4250 VETERANS MEMORIAL HGWY, SUITE 275, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERMANO & CAHILL, P.C., ATTN: GUY W. GERMANO, ESQ. DOS Process Agent 4250 VETERANS MEMORIAL HGWY, SUITE 275, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2001-11-14 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-14 2007-07-11 Address 95 MAIN STREET, PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070711000566 2007-07-11 CERTIFICATE OF CHANGE 2007-07-11
051019002701 2005-10-19 BIENNIAL STATEMENT 2005-11-01
011114000672 2001-11-14 CERTIFICATE OF INCORPORATION 2001-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343573390 0214700 2018-11-01 95 MAIN ST., CENTER MORICHES, NY, 11934
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-01
Case Closed 2018-11-26

Related Activity

Type Referral
Activity Nr 1397195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-11-01
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-11-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Kurt Weiss Greenhouses of New York, Inc. - On or about 06/16/18 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
343493813 0214700 2018-09-26 550 CHAPMAN BLVD. CHAPMAN BLVD. AND NORTH SERVICE ROAD OF SUNRISE HIGHWAY, MANORVILLE, NY, 11949
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-09-26
Case Closed 2019-05-28

Related Activity

Type Accident
Activity Nr 1385890

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-03-26
Abatement Due Date 2019-05-13
Current Penalty 11271.0
Initial Penalty 13260.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 30
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards from vehicles: a) Worksite, 550 Chapman Blvd. in Manorville, NY: Greenhouse laborers were not prohibited from walking through areas with vehicular traffic while moving and retrieving carts. Trucks enter these areas to drop off carts and pick up deliveries. Greenhouse laborers are exposed to struck-by hazards from vehicular traffic, including when vehicles are backing up with limited visibility to the rear; on or about 9/26/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
340489426 0214700 2015-03-25 95 MAIN STREET, CENTER MORICHES, NY, 11934
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-03-25
Case Closed 2015-10-05

Related Activity

Type Accident
Activity Nr 971563

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2015-09-04
Abatement Due Date 2015-09-11
Current Penalty 6000.0
Initial Penalty 7000.0
Final Order 2015-09-16
Nr Instances 1
Nr Exposed 340
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s) (a) 95 Main Street, Center Moriches, NY (Worksite), Greenhouses - Employees operated powered industrial vehicles, such as, but not limited to the Mitsubishi counterbalance forklift, Model # FG25K / Serial # AF 17B-11688, which were in need of repair. Items such as, but not limited to headlights, rear brake lights, and back-up alarms were inoperable. The forklifts were not removed from service until the necessary repairs could be made on, or about March 25, 2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation, in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2015-09-04
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-16
Nr Instances 1
Nr Exposed 340
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were being placed in services after the examination showed condition(s) adversely affecting the safety of the vehicle: (a) 95 Main Street, Center Moriches, NY (Worksite), Greenhouses - Powered industrial vehicles, such as, but not limited to the Mitsubishi counterbalance forklift, Model # FG25K / Serial # AF 17B-11688, were placed into service after the pre-shift inspection revealed there were deficiencies that could adversely affect the safe operation of the forklift. Those deficiencies included, but were not limited to inoperable headlights, rear brake lights, and back-up alarms. The employer failed to remove the forklifts from service until those deficiencies could be repaired on, or about March 25, 2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation, 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
5667067100 2020-04-13 0235 PPP 95 Main St, CENTER MORICHES, NY, 11934-1703
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1777700
Loan Approval Amount (current) 1777700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-1703
Project Congressional District NY-02
Number of Employees 225
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1793699.3
Forgiveness Paid Date 2021-03-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State