Search icon

MSAF GROUP LLC

Company Details

Name: MSAF GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255412
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 15 SPRING VALLEY ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MSAF GROUP LLC DOS Process Agent 15 SPRING VALLEY ROAD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2009-04-16 2013-10-28 Address DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)
2005-09-13 2009-04-16 Address 1ST FLOOR, 272 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060267 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006166 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006495 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131028006385 2013-10-28 BIENNIAL STATEMENT 2013-09-01
100525000529 2010-05-25 CERTIFICATE OF PUBLICATION 2010-05-25
100315002221 2010-03-15 BIENNIAL STATEMENT 2009-09-01
090731002554 2009-07-31 BIENNIAL STATEMENT 2007-09-01
090416000367 2009-04-16 CERTIFICATE OF AMENDMENT 2009-04-16
050913000653 2005-09-13 ARTICLES OF ORGANIZATION 2005-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345953574 0216000 2022-05-12 15 SPRING VALLEY ROAD, OSSINING, NY, 10562
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-05-12
Emphasis N: COVID-19
Case Closed 2022-07-22

Related Activity

Type Inspection
Activity Nr 1487240
Health Yes
344872403 0216000 2020-08-06 15 SPRING VALLEY ROAD, OSSINING, NY, 10562
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-08-06
Case Closed 2023-02-15

Related Activity

Type Accident
Activity Nr 1638763

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2020-10-15
Abatement Due Date 2020-11-19
Current Penalty 6073.0
Initial Penalty 12145.0
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 18
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): 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) Resident Room in the Willow Unit and the Sun Room/Day Room (aka COVID Room): The employer did not provide medical evaluations to medical staff who were required to wear N95 respirators when providing direct care to residents infected with SARS-CoV-2. Such care included, but was not limited to, monitoring vital signs, nebulizer treatments, feeding (through g-tubes), and suctioning of tracheotomy tubes. The violation occurred on or about 4/15/20 and thereafter.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-10-15
Abatement Due Date 2020-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 18
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) Resident Room in the Willow Unit and the Sun Room/Day Room (aka COVID Room): The employer did not fit test medical staff who were required to wear N95 respirators when providing direct patient care to residents infected with SARS-CoV-2. Such care included, but was not limited to, monitoring vital signs, nebulizer treatments, feeding (through g-tubes), and suctioning of tracheotomy tubes. The violation occurred on or about 4/15/20 and thereafter.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210477000 2020-04-08 0202 PPP 15 Spring Valley Road, Ossining, NY, 10562-2001
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164000
Loan Approval Amount (current) 164000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2001
Project Congressional District NY-17
Number of Employees 9
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165824.22
Forgiveness Paid Date 2021-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State