Name: | NEW YORK TECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2002 (23 years ago) |
Entity Number: | 2743556 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Elevator Installation, Repair, Modernization, Maintenance, and Testing. |
Address: | 218-65 99th Avenue, Queens Vilalge, NY, United States, 11429 |
Principal Address: | 61-43 186TH ST, QUEENS VILLAGE, NY, United States, 11429 |
Contact Details
Website http://www.nytechind.com
Phone +1 917-468-7032
Phone +1 718-464-1761
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7TPY6 | Obsolete | Non-Manufacturer | 2017-03-13 | 2024-03-03 | 2023-02-20 | No data | |||||||||||||||
|
POC | JOSE R. VASQUEZ |
Phone | +1 718-464-1761 |
Fax | +1 718-468-7032 |
Address | 218-65 99TH AVE, QUEENS VILLAGE, NY, 11429 1205, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW YORK TECH INDUSTRIES INC 401K PLAN | 2023 | 020587191 | 2024-10-15 | NEW YORK TECH INDUSTRIES INC | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | JOSE VASQUEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2023-07-12 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2022-09-15 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2020-08-18 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2019-03-07 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | JOSE VASQUEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7185029584 |
Plan sponsor’s address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11428 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | JOSE VASQUEZ |
Name | Role | Address |
---|---|---|
JOSE R. VASQUEZ | Agent | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429 |
Name | Role | Address |
---|---|---|
NEW YORK TECH INDUSTRIES, INC. | DOS Process Agent | 218-65 99th Avenue, Queens Vilalge, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
JOSE R VASQUEZ | Chief Executive Officer | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IB4K-SHEL | Active | Elevator Contractor (SH131) | 2023-12-06 | 2025-12-31 | 21865 99th Ave, Queens Village, NY, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 61-43 186TH ST, STE 310, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2022-09-19 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-24 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-01 | 2022-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-03-26 | 2024-06-28 | Address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2015-03-26 | 2024-06-28 | Address | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Registered Agent) |
2014-05-09 | 2015-03-26 | Address | 61-43 186TH ST, STE 310, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2013-01-10 | 2024-06-28 | Address | 61-43 186TH ST, STE 310, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2015-03-26 | Address | 61-43 186TH STREET, STE 310, FRESH MEADOWS, NY, 11365, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628000673 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220328000598 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
210805002767 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
150326000037 | 2015-03-26 | CERTIFICATE OF CHANGE | 2015-03-26 |
140509002057 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
130110002153 | 2013-01-10 | BIENNIAL STATEMENT | 2012-03-01 |
110610000749 | 2011-06-10 | CERTIFICATE OF CHANGE | 2011-06-10 |
020318000353 | 2002-03-18 | CERTIFICATE OF INCORPORATION | 2002-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342321817 | 0215600 | 2017-05-12 | 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2017-06-28 |
Abatement Due Date | 2017-07-25 |
Current Penalty | 2173.2 |
Initial Penalty | 3622.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
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) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employees performed maintenance and repair work to elevators with multiple energy sources (electrical and hydraulic) without an established program to guard against unexpected energizing, start-up or movement of the elevator being serviced. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2017-06-28 |
Abatement Due Date | 2017-07-25 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
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) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employees installed, repaired, modernized and provided maintenance services to elevators with multiple energy sources (electrical and hydraulic) without the employer having fully developed and documented procedures for the control of potentially hazardous energy to guard against unexpected energizing, start-up or movement of the elevators. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2017-06-28 |
Abatement Due Date | 2017-07-25 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): The employer did not provide training to authorized employees in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control (a) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employees performed maintenance and repair work to elevators with multiple energy sources (electrical and hydraulic) without the employer providing training to authorized employees in the recognition of applicable hazardous energy sources to ensure that the purpose and function of an energy control program were understood to guard employees against unexpected energizing, start-up or movement of the elevator being serviced. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2017-06-28 |
Abatement Due Date | 2017-08-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed, implemented, and maintained a written hazard communication program included in the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(ii): (a) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employer had not developed a written hazard communication program for employees using hazardous chemicals including, but not limited to, Cleaning Fluid (trimethyl benzene) and Elevator Gear Oil (residues (petroleum), atm. Tower) while cleaning and lubricating railings and shafts during routine maintenance and repair work to elevators. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2017-06-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in workplace: (a) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employer did not maintain and provide to employees for use, copies of the required material safety data sheets for each hazardous chemical while employees working with hazardous chemicals including, but not limited to, Chain Oil (highly refined petroleum) while performing routine maintenance and repair work to elevators. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED. |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2017-06-28 |
Abatement Due Date | 2017-08-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area: (a) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employer did not provide effective hazardous communication training to employees who used hazardous chemicals including, but not limited to, Cleaning Fluid (trimethyl benzene) and Elevator Gear Oil (residues (petroleum), atm. Tower) while performing routine maintenance and repair work to elevators. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 K06 |
Issuance Date | 2017-06-28 |
Abatement Due Date | 2017-07-25 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format, to employees who wear respirators when such use is not required by this section or by the employer: (a) On or about May 12, 2017, at 218-65 99th Avenue, Queens Village, NY 11429 Employer did not provide information on Appendix D of 29 CFR 1910.134 to employees who voluntarily used dust masks for protection from dog hair and other dusts when cleaning elevator shafts, when not required to do so. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8541777306 | 2020-05-01 | 0202 | PPP | 218- 65 99th Avenue, Queens Village, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State