Search icon

SICIS NORTH AMERICA, INC.

Company Details

Name: SICIS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077594
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 150 BRUCKNER BLVD, BRONX, NY, United States, 10454
Address: 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MAURIZIO PLACUZZI Chief Executive Officer 150 BRUCKNER BLVD., BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-07-17 Address 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-07-17 Address 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-07-27 2023-03-11 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2018-07-06 2023-03-11 Address 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2016-06-27 2020-07-27 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2014-07-28 2018-07-06 Address 350 FIFTH AVENUE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2014-07-28 2018-07-06 Address 350 FIFTH AVENUE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2011-07-01 2016-06-27 Address ATTN: ALESSANDRO SARACINO ESQ, 590 MADISON AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003351 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230311000487 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220713001481 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200727060100 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180706006813 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160708006401 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160627000560 2016-06-27 CERTIFICATE OF CHANGE 2016-06-27
140728006210 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120706006750 2012-07-06 BIENNIAL STATEMENT 2012-07-01
110701002634 2011-07-01 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346783590 0216000 2023-06-22 150 BRUCKNER BLVD, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-06-22
Emphasis L: FORKLIFT, L: REFUSE

Related Activity

Type Complaint
Activity Nr 2044435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-08-29
Abatement Due Date 2023-09-18
Current Penalty 2283.0
Initial Penalty 3349.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that the employees are constantly walking/working in between the non-anchored pallet racks, thus exposing them to a struck by and/or crush hazard. Location: 150 Bruckner Blvd BRONX, NY 10454 On or about: June 22nd, 2023 a) Pallet racks were not anchored to the ground and not fasten anchor bolts. Pallet racks are approximately 11ft high. Employees are walking, working, and driving forklifts between multiple pallets racks daily. Employees are exposed to falling materials hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-08-29
Abatement Due Date 2023-09-18
Current Penalty 3195.0
Initial Penalty 4688.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that the employees are working on an elevated platform of an order picker without fall protection, thus exposing them to a fall hazard. Location: 150 Bruckner Blvd BRONX, NY 10454 On or about: June 22nd, 2023 a) Employees were exposed to fall while operating an order picker without the use of fall protection systems. Order picker platform was set 8ft from the floor.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2023-08-29
Abatement Due Date 2023-09-18
Current Penalty 2739.0
Initial Penalty 4018.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a):General requirements. The employer shall ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, and where such employee's feet are exposed to electrical hazards Location: 150 Bruckner Blvd BRONX, NY 10454 On or about: June 22nd, 2023 a) Employees working and handling heavy boxes of tiles without protective footwear.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2023-08-29
Abatement Due Date 2023-09-18
Current Penalty 2283.0
Initial Penalty 3349.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b):Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse. Location: 150 Bruckner Blvd BRONX, NY 10454 On or about: June 22nd, 2023 a) Wooden crates containing heavy tiles were stacked at the top of each other reaching at least 8 ft height. Wooden crates showed clear sign of structural deficiency and they were not secured to prevent sliding.
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 2023-08-29
Abatement Due Date 2023-09-18
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3):29 CFR 1910.22(a)(3): The employer did not ensure that walking-working surfaces are maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice. Location: 150 Bruckner Blvd BRONX, NY 10454 On or about: June 22nd, 2023 a) Employees were exposed to trip hazard by a metal slab covering floor pothole in the walking-working aisle. The metal slab was 2in protruding off the floor at one end.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6160777303 2020-04-30 0202 PPP 150 BRUCKNER BLVD, BRONX, NY, 10454
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185700
Loan Approval Amount (current) 185700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 12
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187381.62
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State