Search icon

CPI INDUSTRIES, INC.

Company Details

Name: CPI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3069044
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 275 Dayton Ave, MANORVILLE, NY, United States, 11949
Principal Address: 5505 Flushing Ave, Maspeth, NY, United States, 11378

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
401K 2010 201285355 2011-10-05 CPI INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 3472316483
Plan sponsor’s mailing address 275 DAYTON AVE., MANORVILLE, NY, 11949
Plan sponsor’s address 275 DAYTON AVE., MANORVILLE, NY, 11949

Plan administrator’s name and address

Administrator’s EIN 516041053
Plan administrator’s name AMERIPRISE FINANCIAL
Plan administrator’s address 10 AMERIPRISE FINANCIAL CENTER, MINNEAPOLIS, MN, 55474
Administrator’s telephone number 8008627919

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing CIRO INTINI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
DENISE INTINI DOS Process Agent 275 Dayton Ave, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
DENISE INTINI Chief Executive Officer 5505 FLUSHING AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 69-73 74TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 5505 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-25 2024-08-01 Address 275 DAYTON AVE, MANORVILLE, NY, NY, 11949, USA (Type of address: Service of Process)
2016-06-10 2019-11-25 Address 69-73 74TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041853 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200602060797 2020-06-02 BIENNIAL STATEMENT 2020-06-01
191125060462 2019-11-25 BIENNIAL STATEMENT 2018-06-01
160610006241 2016-06-10 BIENNIAL STATEMENT 2016-06-01
141203002010 2014-12-03 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140619006244 2014-06-19 BIENNIAL STATEMENT 2014-06-01
100616002770 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080717002007 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060605002299 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040622000367 2004-06-22 CERTIFICATE OF INCORPORATION 2004-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345957286 0215600 2022-05-13 50-05 FLUSHING AVE., MASPETH, NY, 11378
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-11-04

Related Activity

Type Referral
Activity Nr 1894228
Safety Yes
314121658 0215000 2010-03-03 11 EAST 26TH STREET, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-03
Emphasis S: ELECTRICAL
Case Closed 2010-03-24

Related Activity

Type Complaint
Activity Nr 207594698
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250167209 2020-04-27 0202 PPP 69-73 74th Street, Middle Village, NY, 11379
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334700
Loan Approval Amount (current) 334700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 27
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338239.57
Forgiveness Paid Date 2021-06-01
3751798510 2021-02-24 0202 PPS 6973 74th St, Middle Village, NY, 11379-2516
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276272
Loan Approval Amount (current) 276272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2516
Project Congressional District NY-07
Number of Employees 27
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278292.95
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1660463 Intrastate Non-Hazmat 2022-01-06 20000 2021 2 2 Auth. For Hire
Legal Name CPI INDUSTRIES INC
DBA Name -
Physical Address 55 05 FLUSHING AVE, MASPETH, NY, 11378, US
Mailing Address 55 05 FLUSHING AVE, MASPETH, NY, 11378, US
Phone (718) 381-5980
Fax (631) 874-0332
E-mail CPIINDUSTRIES819@AOL.COM

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: 29 Mar 2025

Sources: New York Secretary of State