Search icon

SACKMAN ENTERPRISES, INC.

Company Details

Name: SACKMAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1970 (54 years ago)
Entity Number: 297237
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SACKMAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132691334 2024-07-31 SACKMAN ENTERPRISES INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6466199135
Plan sponsor’s address 105 W. 73RD STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing WILLIAM FREESE
SACKMAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132691334 2023-10-16 SACKMAN ENTERPRISES INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6466199135
Plan sponsor’s address 105 W. 73RD STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JAMES W HEFELFINGER
SACKMAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132691334 2022-06-21 SACKMAN ENTERPRISES INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6466199135
Plan sponsor’s address 105 W. 73RD STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JAMES W HEFELFINGER
SACKMAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132691334 2021-07-21 SACKMAN ENTERPRISES INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6466199135
Plan sponsor’s address 105 W. 73RD STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JAMES W HEFELFINGER
SACKMAN ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132691334 2020-07-27 SACKMAN ENTERPRISES INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6466199135
Plan sponsor’s address 165 W. 73RD STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JAMES HEFELFINGER
SACKMAN ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 132691334 2019-07-29 SACKMAN ENTERPRISES INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6466199135
Plan sponsor’s address 105 W. 73RD STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JAMES HEFELFINGER

Chief Executive Officer

Name Role Address
JAMES F HEFELFINGER Chief Executive Officer 165 WEST 73RD ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SACKMAN ENTERPRISES, INC. DOS Process Agent 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
10311210003 CORPORATE BROKER 2025-07-11
10991238804 REAL ESTATE PRINCIPAL OFFICE No data
10401299897 REAL ESTATE SALESPERSON 2025-02-27
10401333662 REAL ESTATE SALESPERSON 2025-08-19
40MI1096700 REAL ESTATE SALESPERSON 2025-11-20

History

Start date End date Type Value
2024-06-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-02 2006-10-06 Address 165 WEST 73 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-06-02 2020-10-05 Address 165 WEST 73 STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1970-10-22 1993-06-02 Address 120 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062506 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007486 2018-10-02 BIENNIAL STATEMENT 2018-10-01
171212006355 2017-12-12 BIENNIAL STATEMENT 2016-10-01
121206006054 2012-12-06 BIENNIAL STATEMENT 2012-10-01
101025002185 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081021002426 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061006002554 2006-10-06 BIENNIAL STATEMENT 2006-10-01
20050428058 2005-04-28 ASSUMED NAME CORP INITIAL FILING 2005-04-28
041130002044 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021031002181 2002-10-31 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-11 No data 1601 BRONXDALE AVE, Bronx, BRONX, NY, 10462 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 1601 BRONXDALE AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-17 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2012-12-20 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-10-25 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation no container
2012-10-16 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-08-15 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-07-27 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-07-17 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation no container
2012-07-11 No data WEST END AVENUE, FROM STREET WEST 84 STREET TO STREET WEST 85 STREET No data Street Construction Inspections: Active Department of Transportation no container

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2481269 DCA-SUS CREDITED 2016-11-02 2900 Suspense Account
2479517 PL VIO INVOICED 2016-11-01 500 PL - Padlock Violation
2462227 PL VIO CREDITED 2016-10-05 3400 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-19 Hearing Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339484834 0215000 2013-11-13 732 WEST END AVENUE, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-11-13
Emphasis L: FALL
Case Closed 2014-09-09

Related Activity

Type Complaint
Activity Nr 862069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-12-24
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-09-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms are more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface shall be used. Crossbraces shall not be used as a means of access. Site: 732 West End Avenue New York, NY On or about 11/13/13 a) Employer did not ensure that the tubular scaffold utilized by the employees was provided with an access ladder.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2013-12-24
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-09-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold more than 10 feet (3.1 m) above a lower level shall be protected from falling to that lower level. Site: 732 West End Avenue New York, NY On or about 11/13/13 a) Employees working on a scaffold from approximately 20 feet high were not provided with fall protection.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2013-12-24
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-09-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(c)(3): Re-training is required when inadequacies in an affected employee's knowledge or use of scaffold fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill. Site: 732 West End Avenue New York, NY On or about 11/13/13 a) Employees did not recognized/understand the hazards associated with fall protection safety while on the scaffold, therefore re-training is required.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6860667208 2020-04-28 0202 PPP 165 West 73rd Street, New York, NY, 10023-2901
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698900
Loan Approval Amount (current) 698900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2901
Project Congressional District NY-12
Number of Employees 48
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 705558.96
Forgiveness Paid Date 2021-04-19
8794578506 2021-03-10 0202 PPS 165 W 73rd St, New York, NY, 10023-2901
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766800
Loan Approval Amount (current) 766800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2901
Project Congressional District NY-12
Number of Employees 46
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 772955.7
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State