Search icon

A.K.S. INTERNATIONAL INC.

Company Details

Name: A.K.S. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094868
ZIP code: 11105
County: Westchester
Place of Formation: New York
Address: 3704 19TH AVE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-267-6800

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
A.K.S. INTERNATIONAL INC. CASH BALANCE PENSION PLAN 2023 510521908 2024-10-14 A.K.S. INTERNATIONAL INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. RETIREMENT PLAN AND TRUST 2023 510521908 2024-10-15 A.K.S. INTERNATIONAL INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. RETIREMENT PLAN AND TRUST 2022 510521908 2023-09-25 A.K.S. INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. CASH BALANCE PENSION PLAN 2022 510521908 2023-12-29 A.K.S. INTERNATIONAL INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. CASH BALANCE PENSION PLAN 2021 510521908 2023-12-19 A.K.S. INTERNATIONAL INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. CASH BALANCE PENSION PLAN 2021 510521908 2022-10-17 A.K.S. INTERNATIONAL INC. 9
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. RETIREMENT PLAN AND TRUST 2021 510521908 2022-10-17 A.K.S. INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. CASH BALANCE PENSION PLAN 2020 510521908 2021-10-13 A.K.S. INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. RETIREMENT PLAN AND TRUST 2020 510521908 2021-09-22 A.K.S. INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105
A.K.S. INTERNATIONAL INC. CASH BALANCE PENSION PLAN 2019 510521908 2020-10-15 A.K.S. INTERNATIONAL INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 7182676800
Plan sponsor’s address 37-04 19TH AVENUE, SUITE 100, ASTORIA, NY, 11105

Agent

Name Role Address
TOMISLAV NOGALO Agent 55 MANOR POND LANE, IRVINGTON, NY, 10522

Chief Executive Officer

Name Role Address
KRISTIANA NOGALO Chief Executive Officer 3704 19TH AVE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
KRISTIANA NOGALO DOS Process Agent 3704 19TH AVE, ASTORIA, NY, United States, 11105

Permits

Number Date End date Type Address
B012025091A98 2025-04-01 2025-04-30 CONDUIT CONSTRUCTION AND FRANCHISE-PROT AUTUMN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE
B012025091A97 2025-04-01 2025-04-30 CONDUIT CONSTRUCTION AND FRANCHISE LORING AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE
B022025091E08 2025-04-01 2025-06-29 TEMP. CONST. SIGNS/MARKINGS AUTUMN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE
B022025091E07 2025-04-01 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED AUTUMN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE
B022025091E06 2025-04-01 2025-06-29 CROSSING SIDEWALK AUTUMN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE
B022025091E05 2025-04-01 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE
B022025091E04 2025-04-01 2025-06-29 TEMP. CONST. SIGNS/MARKINGS LORING AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE
B022025091E03 2025-04-01 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED LORING AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE
B022025091E02 2025-04-01 2025-06-29 CROSSING SIDEWALK LORING AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE
B022025091E09 2025-04-01 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AUTUMN AVENUE, BROOKLYN, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-08-12 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-03-13 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-08-12 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-08-12 Address 55 MANOR POND LANE, IRVINGTON, NY, 10522, USA (Type of address: Registered Agent)
2020-08-03 2023-03-13 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2019-12-10 2020-08-03 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000030 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230313000152 2023-03-13 BIENNIAL STATEMENT 2022-08-01
200803063332 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191210060322 2019-12-10 BIENNIAL STATEMENT 2018-08-01
170223006298 2017-02-23 BIENNIAL STATEMENT 2016-08-01
140819006014 2014-08-19 BIENNIAL STATEMENT 2014-08-01
100810003202 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080805003210 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060728002698 2006-07-28 BIENNIAL STATEMENT 2006-08-01
060202000261 2006-02-02 CERTIFICATE OF AMENDMENT 2006-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data LORING AVENUE, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE No data Street Construction Inspections: Active Department of Transportation Steel plates countersunk on roadway at time of inspection.
2025-02-13 No data AUTUMN AVENUE, FROM STREET LORING AVENUE TO STREET STANLEY AVENUE No data Street Construction Inspections: Active Department of Transportation Work being done behind fence
2025-02-12 No data AUTUMN AVENUE, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE No data Street Construction Inspections: Active Department of Transportation Permit active no crossing walkway placed
2025-02-09 No data LORING AVENUE, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE No data Street Construction Inspections: Active Department of Transportation No work started
2024-07-30 No data AUTUMN AVENUE, FROM STREET LORING AVENUE TO STREET STANLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work observe in segment
2024-06-06 No data LORING AVENUE, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE No data Street Construction Inspections: Active Department of Transportation no work observed in segment
2024-06-06 No data AUTUMN AVENUE, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE No data Street Construction Inspections: Active Department of Transportation SW fully open for pedestrian walkway
2024-04-03 No data AUTUMN AVENUE, FROM STREET LINDEN BOULEVARD TO STREET LORING AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time
2024-04-03 No data LORING AVENUE, FROM STREET AUTUMN AVENUE TO STREET ELDERT LANE No data Street Construction Inspections: Active Department of Transportation Jersey Barr in compliance
2024-02-22 No data AUTUMN AVENUE, FROM STREET LORING AVENUE TO STREET STANLEY AVENUE No data Street Construction Inspections: Active Department of Transportation No work was done on roadway

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346685266 0215600 2023-05-08 132-11 BEDELL STREET, JAMAICA, NY, 11434
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-10-17
Emphasis L: FALL
Case Closed 2024-01-16

Related Activity

Type Accident
Activity Nr 2028491
Type Inspection
Activity Nr 1669399
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2023-10-17
Abatement Due Date 2023-10-23
Current Penalty 8750.0
Initial Penalty 10938.0
Contest Date 2023-11-06
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3):Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems: Worksite: Rochdale Village Power Plant 37-04 19th Avenue Astoria, NY 11106 a) On or about 5/8/2023, Employees were exposed to a fall hazard of approximately 37-feet to the ground below while working in a hoist area without a personal fall arrest system or guardrails. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-10-17
Abatement Due Date 2023-10-27
Current Penalty 8750.0
Initial Penalty 10938.0
Contest Date 2023-11-06
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2):The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury: Worksite: Rochdale Village Power Plant 37-04 19th Avenue Astoria, NY 11106 a) On or about May 8, 2023, The employer did not provide hazard recognition training to employees performing hoisting activities approximately 37-feet above the ground without fall protection systems. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
314708173 0215000 2010-07-20 506 LENOX AVENUE, NEW YORK, NY, 10037
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-07-20
Emphasis L: CONSTLOC
Case Closed 2010-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-07-29
Abatement Due Date 2010-08-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892237208 2020-04-27 0202 PPP 37-04 19TH AVE, ASTORIA, NY, 11105
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1882567
Loan Approval Amount (current) 1882567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 30
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1902166.33
Forgiveness Paid Date 2021-05-21
6191458409 2021-02-10 0202 PPS 3704 19th Ave, Astoria, NY, 11105-1005
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1228192
Loan Approval Amount (current) 1228192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1005
Project Congressional District NY-14
Number of Employees 70
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1235931.29
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State