Search icon

ORIENTAL LUMBER, INC.

Company Details

Name: ORIENTAL LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3460957
ZIP code: 11237
County: Kings
Place of Formation: New York
Activity Description: Oriental Lumber is a full service lumberyard/home center which carries over 30,000 sku's of materials from roofing, ceiling, plywood, lumber, gypsum, hardwood flooring to bathroom fixtures, ceramic and marble, wood and rubber etc.
Address: 1154 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Website http://www.orientallumber.com

Phone +1 718-386-8200

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68YM8 Active Non-Manufacturer 2011-01-31 2024-03-06 2026-11-22 2022-12-18

Contact Information

POC CHRIS CHAN
Phone +1 718-386-8200
Fax +1 718-821-1031
Address 1154 FLUSHING AVE, BROOKLYN, NY, 11237 1747, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2023 331150759 2024-06-06 ORIENTAL LUMBER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing JOAN CHAO
Role Employer/plan sponsor
Date 2024-06-06
Name of individual signing JOAN CHAO
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2022 331150759 2023-06-19 ORIENTAL LUMBER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JOAN CHAO
Role Employer/plan sponsor
Date 2023-06-19
Name of individual signing JOAN CHAO
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2021 331150759 2022-05-16 ORIENTAL LUMBER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing JOAN CHAO
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing JOAN CHAO
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2020 331150759 2021-05-19 ORIENTAL LUMBER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing JOAN CHAO
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2019 331150759 2020-07-10 ORIENTAL LUMBER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JOAN CHAO
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2018 331150759 2019-06-18 ORIENTAL LUMBER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JOAN CHAO
ORIENTAL LUMBER, INC. 401 K PROFIT SHARING PLAN 2017 331150759 2018-05-29 ORIENTAL LUMBER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing CHRIS CHAN
Role Employer/plan sponsor
Date 2018-05-07
Name of individual signing CHRIS CHAN
ORIENTAL LUMBER, INC. SAFE HARBOR 401K PROFIT SHARING PLAN 2016 331150759 2017-07-12 ORIENTAL LUMBER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing CHRIS CHAN
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing CHRIS CHAN
ORIENTAL LUMBER, INC. SAFE HARBOR 401K PROFIT SHARING PLAN 2015 331150759 2016-07-13 ORIENTAL LUMBER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing CHRIS CHAN
Role Employer/plan sponsor
Date 2016-06-20
Name of individual signing CHRIS CHAN
ORIENTAL LUMBER, INC. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2014 331150759 2015-07-27 ORIENTAL LUMBER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7183868200
Plan sponsor’s address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing CHRIS CHAN
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing CHRIS CHAN

DOS Process Agent

Name Role Address
ORIENTAL LUMBER, INC. DOS Process Agent 1154 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOAN CHAO Chief Executive Officer 1154 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-10 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-17 2025-04-03 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2023-02-17 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-17 2023-02-17 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-04-03 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-04-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-02-06 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-26 2023-02-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250403001861 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230217000893 2023-02-17 BIENNIAL STATEMENT 2023-01-01
210104062325 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060968 2019-01-08 BIENNIAL STATEMENT 2019-01-01
180926006143 2018-09-26 BIENNIAL STATEMENT 2017-01-01
150113006223 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130213002303 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110113002462 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081222002258 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070111000432 2007-01-11 CERTIFICATE OF INCORPORATION 2007-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 1154 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 1154 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 1154 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
359809 CNV_SI INVOICED 1996-06-12 4 SI - Certificate of Inspection fee (scales)
355211 CNV_SI INVOICED 1995-02-02 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780538406 2021-02-13 0202 PPS 1154 Flushing Ave, Brooklyn, NY, 11237-1747
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218800
Loan Approval Amount (current) 218800
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 Brooklyn, KINGS, NY, 11237-1747
Project Congressional District NY-07
Number of Employees 21
NAICS code 424440
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220368.07
Forgiveness Paid Date 2021-11-08
4410987203 2020-04-27 0202 PPP 1154 Flushing Avenue, Brooklyn, NY, 11237-1747
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263400
Loan Approval Amount (current) 263400
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 Brooklyn, KINGS, NY, 11237-1747
Project Congressional District NY-07
Number of Employees 21
NAICS code 444190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265287.7
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131846 Interstate 2024-04-17 30000 2023 5 6 Private(Property), Priv. Pass. (Business)
Legal Name ORIENTAL LUMBER INC
DBA Name -
Physical Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, US
Mailing Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, US
Phone (718) 386-8200
Fax (718) 821-1031
E-mail ANGIES@ORIENTALLUMBER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 1.87
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 1

Inspections

Unique report number of the inspection SPT0522126
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 24144PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR4GCXNM029058
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-18
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 14 Apr 2025

Sources: New York Secretary of State