Search icon

NAV-TECH, INC.

Company Details

Name: NAV-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2005 (20 years ago)
Date of dissolution: 22 Aug 2023
Entity Number: 3148350
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 458 BABYLON TPKE, FREEPORT, NY, United States, 11520
Address: 458 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
HOWARD ELMAN Chief Executive Officer 458 BABYLON TPKE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 458 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2014-01-08 2023-06-16 Address 458 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-01-10 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-10 2023-06-16 Address 458 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001453 2023-08-22 CERTIFICATE OF MERGER 2023-08-22
230616002519 2023-06-16 BIENNIAL STATEMENT 2023-01-01
210330060200 2021-03-30 BIENNIAL STATEMENT 2021-01-01
140108002081 2014-01-08 BIENNIAL STATEMENT 2013-01-01
050110000991 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347239725 0214700 2024-01-29 155 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-01-29
Case Closed 2024-09-26

Related Activity

Type Complaint
Activity Nr 2117791
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2024-05-06
Abatement Due Date 2024-05-16
Current Penalty 0.0
Initial Penalty 3687.0
Contest Date 2024-05-31
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4):Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent. a) At the facility, 155 Marcus Boulevard Hauppauge NY on or about January 29th, 2024 signs were not posted indicating direction of travel to the nearest exits for employee who work in the warehouse. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01 II
Issuance Date 2024-05-06
Current Penalty 2580.0
Initial Penalty 3687.0
Contest Date 2024-05-31
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the Facility 155 Marcus Boulevard Hauppauge NY. On or about January 29th, 2024, the employer did not provide a medical evaluation to employees required to use a 3M Adflo Powered Air Purifying Respirator (PAPR). Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2024-05-06
Abatement Due Date 2024-05-30
Current Penalty 0.0
Initial Penalty 3687.0
Contest Date 2024-05-31
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k):The employer did not provide comprehensive, understandable, and effective annual training to employees who were required to use respirators. a) At the facility 155 Marcus Boulevard, Hauppauge NY. On or about January 29th, 2024. The employer did not provide training to employee required to use a 3M Adflo (PAPR) Powered Air Purifying Respirators. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2024-05-06
Abatement Due Date 2024-05-30
Current Penalty 0.0
Initial Penalty 3687.0
Contest Date 2024-05-31
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii):The employer did not identify and evaluate respiratory hazards in the workplace to include a reasonable estimate of employee exposure to respiratory hazards and an identification of the contaminant's chemical state and physical form a) At the Facility 155 Marcus Boulevard Hauppauge NY. On or about January 29th, 2024 the employer did not evaluate the respiratory hazards in the workplace. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2024-05-06
Abatement Due Date 2024-05-30
Current Penalty 0.0
Initial Penalty 6452.0
Contest Date 2024-05-31
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii):The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. a) At the Facility 155 Marcus Boulevard Hauppauge NY. On or about January 29th, 2024 the employer did not ensure that each forklift operator was trained to operate the KOMASTSU FG25ST-16 forklift. 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 01004
Citaton Type Serious
Standard Cited 19100243 C01 II A
Issuance Date 2024-05-06
Abatement Due Date 2024-05-10
Current Penalty 2580.0
Initial Penalty 3687.0
Contest Date 2024-05-31
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.243(c)(1)(ii)(a):Portable abrasive wheels were not equipped with guards to cover the spindle end, nut and outer flange: a) At the facility 155 Marcus Boulevard Hauppauge. On or about January 29th, 2024 A hand held Milwaukee Grinder 6142-30 H40CL225001707 measuring 4 1/2 inches was not equipped with a guard. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
333309227 0215600 2012-04-10 63-15 TRAFFIC AVE, RIDGEWOOD, NY, 11385
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-04-10
Emphasis N: AMPUTATE
Case Closed 2012-09-28

Related Activity

Type Inspection
Activity Nr 330802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-05-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2012-06-15
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, were not guarded: a) On or about 04/10/12, at the establishment of 63-15 Traffic Ave. Ridgewood, NY Employees operating a shear was not guarded. b) On or about 04/10/12, at the establishment of 63-15 Traffic Ave. Ridgewood, NY Employees operating a CINCINNATI power brake was not guarded. c) On or about 04/10/12, at the establishment of 63-15 Traffic Ave. Ridgewood, NY Employees operating a CRAFTSMAN cutting band saw was not guarded. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-05-29
Abatement Due Date 2012-06-01
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2012-06-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: a) On or about 04/10/12, in the warehouse of 63-15 Traffic Ave. Ridgewood, NY A Ryobi bench grinder did not have a work rest to support items when the stone was in use. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2012-05-29
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2012-06-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(a): Hand and portable powered tools or equipment were not kept in safe condition: a) On or about 04/10/12, at the establishment of 63-15 Traffic Ave. Ridgewood, NY Employees operating a Makita portable powered saw that was not guarded. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769088501 2021-02-26 0202 PPS 6315 Traffic Ave, Ridgewood, NY, 11385-2629
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82885
Loan Approval Amount (current) 82885
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 Ridgewood, QUEENS, NY, 11385-2629
Project Congressional District NY-07
Number of Employees 10
NAICS code 333318
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 83473.14
Forgiveness Paid Date 2021-11-16
8846567205 2020-04-28 0202 PPP 6315 TRAFFIC AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95809
Loan Approval Amount (current) 95809
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 333318
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 96656.84
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State