Search icon

P. R. B. METAL PRODUCTS, INC.

Company Details

Name: P. R. B. METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1970 (55 years ago)
Entity Number: 294132
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 145 PINELAWN ROAD STE 310N, MELVILLE, NY, United States, 11747
Principal Address: 145 PINELAWN ROAD STE 310N, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREY & WAGNER CPAS DOS Process Agent 145 PINELAWN ROAD STE 310N, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RONALD BREUNIG Chief Executive Officer 145 PINELAWN ROAD STE 310N, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-09-13 2002-08-05 Address 200 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, 6921, USA (Type of address: Principal Executive Office)
1993-09-13 2020-08-06 Address 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1990-09-19 1993-09-13 Address 1010 FRANKLIN AVENUE, SUITE 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1970-08-07 1990-09-19 Address 83 GRAND AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908001986 2022-09-08 BIENNIAL STATEMENT 2022-08-01
200806060349 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801007075 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006598 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006005 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006152 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811002296 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002691 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060821002216 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040930002033 2004-09-30 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138070 0214700 1998-05-05 200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1998-05-15
Case Closed 1998-08-06

Related Activity

Type Inspection
Activity Nr 17936782
17936782 0214700 1997-11-04 200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-11-06
Case Closed 1999-02-16

Related Activity

Type Referral
Activity Nr 200151314
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1997-11-25
Abatement Due Date 1998-01-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
FTA Inspection NR 300138070
FTA Issuance Date 1998-06-10
FTA Current Penalty 4500.0
300135142 0214700 1997-09-17 200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-30
Emphasis N: PWRPRESS
Case Closed 1997-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-10-02
Abatement Due Date 1997-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1997-10-02
Abatement Due Date 1997-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-10-02
Abatement Due Date 1997-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-10-02
Abatement Due Date 1997-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-10-02
Abatement Due Date 1997-11-20
Nr Instances 1
Nr Exposed 5
Gravity 01
101542462 0214700 1989-07-06 200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1989-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02014
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-24
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
698969 0214700 1984-12-14 200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-14
Case Closed 1984-12-19
11448701 0214700 1982-01-21 130 HOFFMAN LANE, Central Islip, NY, 11722
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-01-25
11496353 0214700 1977-10-20 1575 FERNDALE BLVD, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-10-20
Case Closed 1984-03-10
11534575 0214700 1977-09-22 1575 FERNDALE BOULEVARD, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1983-03-25

Related Activity

Type Complaint
Activity Nr 320340151

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-29
Abatement Due Date 1978-03-03
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1977-11-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-29
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-29
Abatement Due Date 1977-11-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 F01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-11-03
Abatement Due Date 1977-12-14
Current Penalty 115.0
Initial Penalty 115.0
Contest Date 1977-11-15
Nr Instances 5
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 C02 II
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Contest Date 1977-11-15
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 13
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
11534641 0214700 1977-09-22 1575 FERNDALE BOULEVARD, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320340151
11534500 0214700 1977-08-02 1575 FERNDALE BOULEVARD, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-20
Case Closed 1975-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1975-05-21
Abatement Due Date 1975-07-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-05-21
Abatement Due Date 1975-07-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-05-21
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-21
Abatement Due Date 1975-05-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7990227807 2020-06-05 0235 PPP 200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17855
Loan Approval Amount (current) 17855
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 332119
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 18038.73
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State