Search icon

ACCESS DIRECT SYSTEMS, INC.

Company Details

Name: ACCESS DIRECT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1969 (56 years ago)
Entity Number: 279255
ZIP code: 10005
County: Bronx
Place of Formation: New York
Principal Address: 91 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DINOZZI Chief Executive Officer 91 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-11-21 2019-01-28 Address 111 EIGHTH, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-21 2019-01-28 Address 111 EIGHTH, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-13 2013-10-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-07-07 2002-11-21 Address 574 5TH AVE 2ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-01 1997-07-07 Address 574 5TH AVE, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
1995-05-01 2001-07-02 Address 91 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4713, USA (Type of address: Chief Executive Officer)
1980-05-19 2000-03-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1980-05-19 2000-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1969-07-07 1980-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1969-07-07 1995-05-01 Address 4018 BELL AVE., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060203 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-3857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006108 2017-07-06 BIENNIAL STATEMENT 2017-07-01
170403006413 2017-04-03 BIENNIAL STATEMENT 2015-07-01
131029000835 2013-10-29 CERTIFICATE OF AMENDMENT 2013-10-29
130722002096 2013-07-22 BIENNIAL STATEMENT 2013-07-01
090721002179 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070725002695 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050906002476 2005-09-06 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344178413 0214700 2019-07-24 91 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-07-24
Emphasis N: AMPUTATE
Case Closed 2019-10-25

Related Activity

Type Referral
Activity Nr 1480238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2019-10-03
Abatement Due Date 2019-10-30
Current Penalty 5683.2
Initial Penalty 9472.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 2
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: 29 CFR 1910.147(c)(1): a) Worksite: Employees were required to provide repair and maintenance on equipment such as, but not limited to Horizon Folding Machine (Model #AF 566F Serials #347005, 335010, 334004, 342003) with numerous sources of energy. The employer did not provide the employees with a Lockout/Tagout program; on or about 7/24/19 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-10-03
Abatement Due Date 2019-10-30
Current Penalty 5683.2
Initial Penalty 9472.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by moving parts: a) Worksite, Production area: Employees working with Horizon Folding Machines (Model #AF 566F Serial #347005, Model #AF 566F Serial #334004, Model #AF 566F Serial #335010, Model #AF 566F Serial # 342003) were exposed to the hazards of moving rollers when clearing paper inside the machines; on or about 7/18/19. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this violation as required by 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881418805 2021-04-11 0235 PPS 91 Executive Blvd, Farmingdale, NY, 11735-4710
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1899732
Loan Approval Amount (current) 1899732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4710
Project Congressional District NY-02
Number of Employees 233
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1916797.93
Forgiveness Paid Date 2022-03-09
9861477009 2020-04-09 0235 PPP 91 Executive Blvd 0.0, Farmingdale, NY, 11735-0000
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2118357
Loan Approval Amount (current) 2118357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 230
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2146094.53
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1106398 Intrastate Non-Hazmat 2024-07-17 70000 2023 1 3 U.S. Mail
Legal Name ACCESS DIRECT SYSTEMS INC
DBA Name -
Physical Address 91 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 91 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 420-0770
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State