Search icon

NEW YORK TECH INDUSTRIES, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2024-10-15
Name of individual signing JOSE VASQUEZ
Valid signature Filed with authorized/valid electronic signature
NEW YORK TECH INDUSTRIES INC 401K PLAN 2022 020587191 2023-07-12 NEW YORK TECH INDUSTRIES INC 25
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2021 020587191 2022-09-15 NEW YORK TECH INDUSTRIES INC 23
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2020 020587191 2021-10-07 NEW YORK TECH INDUSTRIES INC 19
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2019 020587191 2020-08-18 NEW YORK TECH INDUSTRIES INC 14
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2018 020587191 2019-03-07 NEW YORK TECH INDUSTRIES INC 12
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2017 020587191 2018-10-12 NEW YORK TECH INDUSTRIES INC 12
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2016 020587191 2017-10-16 NEW YORK TECH INDUSTRIES INC 11
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
NEW YORK TECH INDUSTRIES INC 401K PLAN 2015 020587191 2016-10-17 NEW YORK TECH INDUSTRIES INC 0
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

Agent

Name Role Address
JOSE R. VASQUEZ Agent 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429

DOS Process Agent

Name Role Address
NEW YORK TECH INDUSTRIES, INC. DOS Process Agent 218-65 99th Avenue, Queens Vilalge, NY, United States, 11429

Chief Executive Officer

Name Role Address
JOSE R VASQUEZ Chief Executive Officer 218-65 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Licenses

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342321817 0215600 2017-05-12 218-65 99TH AVENUE, QUEENS VILLAGE, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-06-13
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-07-13

Violation Items

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.

Paycheck Protection Program

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
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296735
Loan Approval Amount (current) 296735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 29
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300625.53
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Apr 2025

Sources: New York Secretary of State