Search icon

SPRAY-RITE LLC

Company Details

Name: SPRAY-RITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497745
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8404 BAY PARKWAY, SUITE B5, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
RICHARD DICONCILIO Agent 1733 CRAWFORD RD., MOHEGAN LAKE, NY, 10547

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8404 BAY PARKWAY, SUITE B5, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
090313002354 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070330001023 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339846701 0215000 2014-07-09 182 W 82ND STREET, NEW YORK, N.Y. 11209, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-07-09
Emphasis L: FALL
Case Closed 2015-02-06

Related Activity

Type Complaint
Activity Nr 897811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2015-01-05
Abatement Due Date 2015-01-09
Current Penalty 1250.0
Initial Penalty 2000.0
Final Order 2015-01-23
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) There were several unprotected floor openings at the top deck. Employees doing spray-on fire proofing were exposed to falling 10 feet to the floor below. Location: Construction site; 182 W 82nd Street, New York, N.Y. On or about 7/9/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2015-01-05
Abatement Due Date 2015-01-09
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2015-01-23
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcement steel, onto and into which employees can fall, was not guarded to eliminate the hazard of impalement: a) Employees were exposed to impalement hazard working near unprotected rebar rods sticking up 2 feet on the 4fl upper deck; employees were conducting insulation spray-on operations. Location: 182 W 82nd Street, New York, N.Y. On or about 7-9-2014 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 19261053 B01
Issuance Date 2015-01-05
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): When portable ladders were used for access to an upper landing surface, the ladder side rails did not extend at least three feet above the upper landing surface; or, when such an extension is not possible because of the ladder's length, the ladder was not secured at its top to a rigid support that will not deflect, and a grasping device such as a grabrail was not provided: a) The extension ladder being used by construction personnel to get from 3fl to 4fl was not secured at the top and extended only 1 ft above the upper landing. Employees were exposed to 10 ft fall hazard when using and boarding the ladder. Location: 182 W 82nd Street, New York, N.Y. On or about 7-9-2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556097701 2020-05-01 0202 PPP 2130 FORD ST, BROOKLYN, NY, 11229
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) 70955
Loan Approval Amount (current) 70955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 80
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71437.89
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2436738 Intrastate Non-Hazmat 2013-09-11 1500 2013 1 1 Private(Property)
Legal Name SPRAY-RITE LLC
DBA Name -
Physical Address 2130 FORD ST, BROOKLYN, NY, 11229, US
Mailing Address 2130 FORD ST, BROOKLYN, NY, 11229, US
Phone (347) 587-4511
Fax (718) 676-4539
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 0
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 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804401 Labor Management Relations Act 2018-05-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-17
Termination Date 2019-05-06
Date Issue Joined 2018-05-17
Pretrial Conference Date 2018-11-07
Section 1441
Sub Section PR
Status Terminated

Parties

Name SPRAY-RITE LLC
Role Plaintiff
Name TRUSTEES OF THE MASON T,
Role Defendant
1605444 Employee Retirement Income Security Act (ERISA) 2016-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 55000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-30
Termination Date 2017-04-28
Date Issue Joined 2016-12-05
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name SPRAY-RITE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State