Search icon

YORK INDUSTRIES INC.

Company Details

Name: YORK INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1969 (56 years ago)
Entity Number: 272046
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: LEE E SMITH, 303 NASSAU BLVD, GARDEN CITY PARK, NY, United States, 11040
Address: 303 NASSAU BLVD, 303 NASSAU BLVD, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YORK INDUSTRIES, INC. 401(K) PLAN 2023 112195076 2024-09-09 YORK INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing JOYCE BOUZOS
Valid signature Filed with authorized/valid electronic signature
YORK INDUSTRIES, INC. 401(K) PLAN 2023 112195076 2024-07-15 YORK INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JOYCE BOUZOS
YORK INDUSTRIES, INC. 401(K) PLAN 2022 112195076 2023-07-06 YORK INDUSTRIES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JOYCE BOUZOS
YORK INDUSTRIES, INC. 401(K) PLAN 2021 112195076 2022-04-12 YORK INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing JOYCE BOUZOS
YORK INDUSTRIES 401K PLAN 2020 112195076 2021-05-04 YORK INDUSTRIES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing JOYCE BOUZOS
YORK INDUSTRIES 401K PLAN 2019 112195076 2020-05-27 YORK INDUSTRIES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing PATRICIA CIESLA
YORK INDUSTRIES 401K PLAN 2018 112195076 2019-05-29 YORK INDUSTRIES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing PATRICIA CIESLA
YORK INDUSTRIES 401K PLAN 2017 112195076 2018-02-05 YORK INDUSTRIES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-02-05
Name of individual signing PATRICIA CIESLA
YORK INDUSTRIES 401K PLAN 2016 112195076 2017-05-24 YORK INDUSTRIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing PATRICIA CIESLA
YORK INDUSTRIES 401K PLAN 2015 112195076 2016-03-30 YORK INDUSTRIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5167463736
Plan sponsor’s address 303 NASSAU BLVD., GARDEN CITY PARK, NY, 11040

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing PATRICIA CIESLA

DOS Process Agent

Name Role Address
YORK INDUSTRIES INC. DOS Process Agent 303 NASSAU BLVD, 303 NASSAU BLVD, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
LEE E SMITH Chief Executive Officer 303 NASSAU BLVD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2024-08-14 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-12 2021-03-05 Address LEE E SMITH, 303 NASSAU BLVD, GARDEN CITY PARK, NY, 11040, 5213, USA (Type of address: Service of Process)
1969-02-04 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-02-04 1995-05-12 Address 303 NASSAU BLVD, GARDEN CITY PARK, HEMPSTEAD, NY, 11090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060484 2021-03-05 BIENNIAL STATEMENT 2021-02-01
190205060223 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006344 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007393 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130213006461 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110309002181 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090205002686 2009-02-05 BIENNIAL STATEMENT 2009-02-01
20070816010 2007-08-16 ASSUMED NAME CORP INITIAL FILING 2007-08-16
070216002193 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050315002810 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
YORK 73320332 1981-07-23 1221440 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements YORK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Power and Timing Transmission Chains and Belts and Gearing for Machines
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 11, 1973
Use in Commerce Jun. 11, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name York Industries, Inc.
Owner Address 303 Nassau Blvd. Garden City Park, Long Island, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALEXANDER C. WILKIE, JR.
Correspondent Name/Address ALEXANDER C WILKIE JR, EMPIRE STATE BLDG, STE 5200, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-07-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-02-04 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138945 0214700 2009-09-08 11 STATION ROAD, BELLPORT, NY, 11713
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-09
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-16
Abatement Due Date 2009-09-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-09-16
Abatement Due Date 2009-09-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
112873047 0214700 1996-05-13 303 NASSAU BLVD, GARDEN CITY PARK, NY, 11040
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 1996-05-13
Case Closed 1996-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-05-23
Abatement Due Date 1996-08-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-05-23
Abatement Due Date 1996-06-14
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-23
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 10
Gravity 01
995175 0214700 1984-05-31 303 NASSAU BLVD, GARDEN CITY PARK, NY, 11040
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-31
Case Closed 1984-05-31
11515145 0214700 1983-10-04 303 NASSAU BLVD, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 I
Issuance Date 1983-11-25
Abatement Due Date 1983-12-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1983-11-25
Abatement Due Date 1983-12-05
Nr Instances 4
11519261 0214700 1981-03-06 303 NASSAU BOULEVARD, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-06
Case Closed 1981-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-25
Abatement Due Date 1981-04-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-03-25
Abatement Due Date 1981-04-13
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-03-25
Abatement Due Date 1981-03-06
Nr Instances 1
11450236 0214700 1976-11-10 303 NASSAU BLVD, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1984-03-10
11566064 0214700 1975-10-10 303 NASSAU BLVD, Garden City, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
11565769 0214700 1975-09-04 303 NASSAU BLVD, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-05
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-05
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-05
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-05
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-05
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-09-05
Abatement Due Date 1975-10-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508677207 2020-04-27 0235 PPP 303 Nassau Blvd. 0, Garden City Park, NY, 11040-5213
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492000
Loan Approval Amount (current) 492000
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 Garden City Park, NASSAU, NY, 11040-5213
Project Congressional District NY-03
Number of Employees 44
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498027
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State