Search icon

FOAM PRODUCTS, INC.

Company Details

Name: FOAM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1969 (56 years ago)
Entity Number: 282663
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 360 SOUTHERN BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 700

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOAM PRODUCTS, INC. RETIREMENT PLAN 2018 132643601 2019-07-16 FOAM PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2018 132643601 2019-11-11 FOAM PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2017 132643601 2018-10-11 FOAM PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2016 132643601 2017-04-10 FOAM PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2015 132643601 2016-05-06 FOAM PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2014 132643601 2015-04-22 FOAM PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2013 132643601 2014-06-10 FOAM PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
FOAM PRODUCTS, INC. RETIREMENT PLAN 2012 132643601 2013-07-10 FOAM PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing CHERYL FISHER
FOAM PRODUCTS, INC. RETIREMENT PLAN 2011 132643601 2012-06-29 FOAM PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711

Plan administrator’s name and address

Administrator’s EIN 132643601
Plan administrator’s name FOAM PRODUCTS, INC.
Plan administrator’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
Administrator’s telephone number 7182924830

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing CHERYL FISHER
FOAM PRODUCTS, INC. RETIREMENT PLAN 2010 132643601 2011-04-21 FOAM PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 7182924830
Plan sponsor’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711

Plan administrator’s name and address

Administrator’s EIN 132643601
Plan administrator’s name FOAM PRODUCTS, INC.
Plan administrator’s address 360 SOUTHERN BOULEVARD, BRONX, NY, 104541711
Administrator’s telephone number 7182924830

Signature of

Role Plan administrator
Date 2011-04-21
Name of individual signing CELESTE OUELLET

Chief Executive Officer

Name Role Address
KAREN IPPOLITO Chief Executive Officer 360 SOUTHERN BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 SOUTHERN BLVD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2023-07-10 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
2023-07-10 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
2023-06-16 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-17 2005-11-04 Address 4747 BRONX BLVD, BRONX, NY, 10470, 1001, USA (Type of address: Chief Executive Officer)
2001-08-23 2003-09-17 Address 4747 BRONX BLVD, BRONX, NY, 10470, 1001, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-08-23 Address 4747 BRONX BLVD, BRONX, NY, 10470, 1001, USA (Type of address: Chief Executive Officer)
1993-05-11 2005-11-04 Address 4747 BRONX BOULEVARD, BRONX, NY, 10470, 1001, USA (Type of address: Service of Process)
1993-05-11 1999-09-23 Address 4747 BRONX BOULEVARD, BRONX, NY, 10470, 1001, USA (Type of address: Chief Executive Officer)
1993-05-11 2005-11-04 Address 4747 BRONX BOULEVARD, BRONX, NY, 10470, 1001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051104003044 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030917002776 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010823002174 2001-08-23 BIENNIAL STATEMENT 2001-09-01
C287826-2 2000-04-26 ASSUMED NAME CORP INITIAL FILING 2000-04-26
990923002409 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970912002005 1997-09-12 BIENNIAL STATEMENT 1997-09-01
000054010657 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930511002091 1993-05-11 BIENNIAL STATEMENT 1992-09-01
A839552-3 1982-02-09 CERTIFICATE OF AMENDMENT 1982-02-09
784401-8 1969-09-25 CERTIFICATE OF INCORPORATION 1969-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003789 0215600 1985-01-28 47-47 BRONX BLVD, BRONX, NY, 10470
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1985-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1487807701 2020-05-01 0202 PPP 360 SOUTHERN BLVD, BRONX, NY, 10454
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191312
Loan Approval Amount (current) 191312
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 326299
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 192712.94
Forgiveness Paid Date 2021-01-26
7405528505 2021-03-05 0202 PPS 360 Southern Blvd, Bronx, NY, 10454-1711
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190440
Loan Approval Amount (current) 190440
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-1711
Project Congressional District NY-15
Number of Employees 15
NAICS code 326150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 191606.44
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
139555 Interstate 2025-03-05 30276 2024 2 2 Private(Property)
Legal Name FOAM PRODUCTS INC
DBA Name -
Physical Address 360 SOUTHERN BLVD, BRONX, NY, 10454, US
Mailing Address 360 SOUTHERN BLVD, BRONX, NY, 10454, US
Phone (718) 292-4830
Fax (718) 292-4855
E-mail INFO@FOAMPRODUCTSNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .14
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection D110600225
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 84304JP
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JV0C4S52442
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L10100135
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 84304JP
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JV0C4S52442
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4050510118
State abbreviation that indicates the state the inspector is from IL
The date of the inspection 2023-10-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred IL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit RC09404
License state of the main unit MI
Vehicle Identification Number of the main unit 1M1AN4GY9NM030820
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EADU
License plate of the secondary unit 2496696
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1E1H5Y280KR067074
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-26
Code of the violation 39530B1
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Driver failed to certify the accuracy of the information gathered by the ELD
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State