Search icon

QUICKWAY METAL FABRICATORS, INC.

Company Details

Name: QUICKWAY METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1969 (56 years ago)
Entity Number: 275995
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: PO BOX 1378, MONTICELLO, NY, United States, 12701
Principal Address: 9 MURRAN ROAD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2023 141507286 2024-09-24 QUICKWAY METAL FABRICATORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457984601
Plan sponsor’s address 9 MURRAN ROAD, PO BOX 1378, MONTICELLO, NY, 12701
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2022 141507286 2023-09-25 QUICKWAY METAL FABRICATORS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457984601
Plan sponsor’s address 9 MURRAN ROAD, PO BOX 1378, MONTICELLO, NY, 12701
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2021 141507286 2022-07-30 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2022-07-30
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2020 141507286 2021-07-19 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2019 141507286 2020-06-05 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2018 141507286 2019-10-11 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2017 141507286 2018-08-20 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2016 141507286 2017-07-25 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2015 141507286 2016-07-29 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing BARBARA LERNER
QUICKWAY METAL FABRICATORS, INC. DEFERRED SAVINGS AND PROFIT SHARING PLAN 2014 141507286 2015-09-28 QUICKWAY METAL FABRICATORS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 332900
Sponsor’s telephone number 8457941900
Plan sponsor’s address P.O. BOX 1378, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing BARBARA LERNER
Role Employer/plan sponsor
Date 2015-09-28
Name of individual signing BARBARA LERNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1378, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MARC LERNER Chief Executive Officer PO BOX 1378, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2007-05-25 2009-04-14 Address ROUTE 17E BROADWAY / POB 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Principal Executive Office)
1997-05-05 2007-05-25 Address RTE 17E BROADWAY, PO BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Principal Executive Office)
1997-05-05 2007-05-25 Address PO BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Service of Process)
1992-10-29 1997-05-05 Address ROUTE 17E BROADWAY, P. O. BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Principal Executive Office)
1992-10-29 2007-05-25 Address P. O. BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-05-05 Address P. O. BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Service of Process)
1969-04-28 1992-10-29 Address OLD RT 17, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504003080 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090414002130 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070525002116 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050617002046 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030414002909 2003-04-14 BIENNIAL STATEMENT 2003-04-01
C311422-2 2002-01-18 ASSUMED NAME CORP INITIAL FILING 2002-01-18
010420002666 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990427002580 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970505002453 1997-05-05 BIENNIAL STATEMENT 1997-04-01
000048003151 1993-09-27 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300530896 0213100 1997-10-20 EAST BROADWAY, MONTICELLO, NY, 12701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-10-21
106154040 0213100 1993-07-20 EAST BROADWAY, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-20
Case Closed 1994-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Initial Penalty 225.0
Contest Date 1993-09-20
Final Order 1993-12-10
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1993-09-20
Final Order 1993-12-10
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1993-09-20
Final Order 1993-12-10
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 110.0
Initial Penalty 225.0
Contest Date 1993-09-20
Final Order 1993-12-10
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1993-09-20
Final Order 1993-12-10
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1993-09-20
Final Order 1993-12-10
Nr Instances 1
Nr Exposed 18
Gravity 02
106815814 0213100 1989-08-09 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-09
Case Closed 1989-08-10
106531494 0213100 1988-05-04 EAST BROADWAY, MONTICELLO, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-30
Case Closed 1989-08-24

Related Activity

Type Complaint
Activity Nr 71921860
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-09-12
Abatement Due Date 1988-09-15
Current Penalty 250.0
Initial Penalty 420.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1988-09-12
Abatement Due Date 1988-09-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1988-09-12
Abatement Due Date 1988-09-15
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Current Penalty 250.0
Initial Penalty 420.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Other
Standard Cited 19100120 L01 I
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Initial Penalty 360.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 D01
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F01 I
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F01 II
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1988-09-12
Abatement Due Date 1988-10-17
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1988-09-30
Final Order 1989-07-16
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-12
Abatement Due Date 1988-09-30
Nr Instances 2
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-09-12
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 1
100224799 0213100 1986-04-24 RTE 17 K, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-04-24
Case Closed 1986-04-24

Related Activity

Type Referral
Activity Nr 900716358
Health Yes
2251569 0213100 1986-03-25 RTE 17 K, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-04-23

Related Activity

Type Complaint
Activity Nr 70951827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-31
Abatement Due Date 1986-04-10
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-03-31
Abatement Due Date 1986-04-10
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1986-03-31
Abatement Due Date 1986-04-10
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
2249514 0213100 1986-01-21 927 BROADWAY, ALBANY, NY, 12207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-01-21

Related Activity

Type Referral
Activity Nr 900716150
Safety Yes
100216324 0213100 1985-11-25 EAST BROADWAY, MONTICELLO, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-25
Case Closed 1986-01-27

Related Activity

Type Complaint
Activity Nr 71504419
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1985-12-03
Abatement Due Date 1986-01-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1985-12-03
Abatement Due Date 1986-01-16
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
1042647 0213100 1984-08-08 ROUTE 17 BRIDGE, MONTICELLO, NY, 12071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-08-09
1715804 0213100 1984-05-22 ROUTE 17 BRIDGEVILLE BRIDGE, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-05-30
Abatement Due Date 1984-06-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-30
Case Closed 1983-04-14
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-12
Case Closed 1982-08-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 D02 II
Issuance Date 1982-07-08
Abatement Due Date 1982-07-11
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L03
Issuance Date 1982-07-08
Abatement Due Date 1982-08-07
Nr Instances 18
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 L04
Issuance Date 1982-07-08
Abatement Due Date 1982-08-07
Nr Instances 18
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 L05
Issuance Date 1982-07-08
Abatement Due Date 1982-08-07
Nr Instances 18
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1982-07-08
Abatement Due Date 1982-08-07
Nr Instances 18
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-07-08
Abatement Due Date 1982-07-11
Nr Instances 18
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-07-08
Abatement Due Date 1982-08-07
Nr Instances 18
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-07-08
Abatement Due Date 1982-07-11
Nr Instances 18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-03
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-02-03
Case Closed 1982-03-02
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-11-16
Case Closed 1979-12-12

Related Activity

Type Complaint
Activity Nr 320453103

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-11-23
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-11-23
Abatement Due Date 1979-12-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-11-23
Abatement Due Date 1979-12-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-11-23
Abatement Due Date 1979-12-10
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-11-20
Case Closed 1978-12-22

Related Activity

Type Complaint
Activity Nr 320451446

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1978-11-24
Abatement Due Date 1978-12-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-11-24
Abatement Due Date 1978-12-05
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 D
Issuance Date 1978-11-24
Abatement Due Date 1978-12-05
Nr Instances 3
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-02-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320449952
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-14
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1977-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-09-28
Abatement Due Date 1977-10-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-09-28
Abatement Due Date 1977-10-01
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-12
Case Closed 1977-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1977-09-28
Abatement Due Date 1977-10-13
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1975-11-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 II
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-11-03
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-11-03
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-11-03
Abatement Due Date 1975-11-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 H
Issuance Date 1975-11-03
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 B01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100107 G02
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 230.0
Initial Penalty 230.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-07-17
Abatement Due Date 1973-08-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867557707 2020-05-01 0202 PPP 9 Murran Rd, Monticello, NY, 12701-3817
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-3817
Project Congressional District NY-19
Number of Employees 5
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59925.94
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State