Search icon

FARBER PLASTICS, INC.

Company Details

Name: FARBER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1974 (50 years ago)
Entity Number: 356956
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 162 HANSE AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HC7B3NT4VISO16 356956 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O FARBER PLASTICS, INC., 162 HANSE AVE, FREEPORT, US-NY, US, 11520
Headquarters 162 Hanse Avenue, Freeport, US-NY, US, 11520

Registration details

Registration Date 2015-12-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 356956

Chief Executive Officer

Name Role Address
AVROHOM ORATZ Chief Executive Officer 162 HANSE AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 HANSE AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-02-02 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-07-08 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-07-06 2022-07-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-05-31 2022-07-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2013-01-04 2019-10-30 Address 162 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1992-12-01 2013-01-04 Address 3580 OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1992-12-01 2013-01-04 Address 3580 OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-01 2013-01-04 Address 3580 OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1982-07-16 2022-05-31 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1974-11-27 1992-12-01 Address 4095 GREENTREE DR., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706000939 2022-07-06 BIENNIAL STATEMENT 2020-11-01
191030060082 2019-10-30 BIENNIAL STATEMENT 2018-11-01
161128000894 2016-11-28 CERTIFICATE OF MERGER 2016-11-28
141112006052 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130104002283 2013-01-04 BIENNIAL STATEMENT 2011-11-01
20050629046 2005-06-29 ASSUMED NAME CORP INITIAL FILING 2005-06-29
931116002980 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921201002156 1992-12-01 BIENNIAL STATEMENT 1992-11-01
A886741-9 1982-07-16 CERTIFICATE OF AMENDMENT 1982-07-16
A196851-4 1974-11-27 CERTIFICATE OF INCORPORATION 1974-11-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W15QKN09P0019 2009-02-26 2009-03-12 2009-03-12
Unique Award Key CONT_AWD_W15QKN09P0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9316.00
Current Award Amount 9316.00
Potential Award Amount 9316.00

Description

Title HIGH IMPACT POLYSTYRENE SHEETS
NAICS Code 325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient FARBER PLASTICS, INC.
UEI KBZVPMJNHHG3
Legacy DUNS 829268098
Recipient Address UNITED STATES, 162 HANSE AVE, FREEPORT, NASSAU, NEW YORK, 115204644
PURCHASE ORDER AWARD W15QKN10P8230 2010-04-30 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_W15QKN10P8230_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11410.00
Current Award Amount 11410.00
Potential Award Amount 11410.00

Description

Title HIGH IMPACT POLYSTYRENE SHEETS
NAICS Code 325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient FARBER PLASTICS, INC.
UEI KBZVPMJNHHG3
Legacy DUNS 829268098
Recipient Address UNITED STATES, 162 HANSE AVE, FREEPORT, NASSAU, NEW YORK, 115204644

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344966775 0214700 2020-10-08 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2020-10-08
Emphasis N: AMPUTATE
Case Closed 2022-07-19

Related Activity

Type Referral
Activity Nr 1670782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2021-03-31
Abatement Due Date 2021-04-14
Current Penalty 3901.0
Initial Penalty 3901.0
Final Order 2021-04-27
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Workplace, Production Area, Line 2 Extruder Machine- An employee was working at the #2 Welex Extruder Machine that did not have a fixed guard at the nip points of moving rollers; on or about 10/6/20. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
344206263 0214700 2019-08-01 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-01
Emphasis N: AMPUTATE
Case Closed 2020-01-02

Related Activity

Type Referral
Activity Nr 1484147
Safety Yes
311140008 0214700 2010-01-07 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-12
Emphasis S: NOISE, N: DUSTEXPL
Case Closed 2010-10-13

Related Activity

Type Complaint
Activity Nr 205682461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2010-04-28
Abatement Due Date 2010-07-12
Current Penalty 250.0
Initial Penalty 1000.0
Contest Date 2010-05-25
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-04-28
Abatement Due Date 2010-06-15
Current Penalty 250.0
Initial Penalty 1000.0
Contest Date 2010-05-25
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 4
Gravity 03
311134480 0214700 2008-06-20 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-07-16
Emphasis N: DUSTEXPL
Case Closed 2008-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2008-08-05
Abatement Due Date 2008-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-05
Abatement Due Date 2008-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-08-05
Abatement Due Date 2008-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
100559434 0214700 1989-03-07 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-03-22
Abatement Due Date 1989-03-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-03-22
Abatement Due Date 1989-03-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-22
Abatement Due Date 1989-03-24
Nr Instances 5
Nr Exposed 26
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-03-22
Abatement Due Date 1989-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1989-03-22
Abatement Due Date 1989-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-22
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-22
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 26
Gravity 01
610048 0214700 1986-07-09 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-07-16
Case Closed 1986-07-17

Related Activity

Type Inspection
Activity Nr 993600
2281616 0214700 1986-06-16 162 HANSE AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-06-16
Case Closed 1986-08-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-06-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 26
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-06-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 26
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-06-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 26
993600 0214700 1984-07-18 3580 OCEANSIDE ROAD, OCEANSIDE, NY, 11572
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-07-31
Case Closed 1986-07-17

Related Activity

Type Inspection
Activity Nr 11578879

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1984-08-30
Abatement Due Date 1985-09-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1984-08-30
Abatement Due Date 1984-09-02
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-08-30
Abatement Due Date 1985-01-04
Nr Instances 2
Nr Exposed 12
11458726 0214700 1983-07-15 3580 OCEASIDE RD, Oceanside, NY, 11572
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-07-15
Case Closed 1984-03-22
11578879 0214700 1983-05-31 3580 OCEANSIDE RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-12
Case Closed 1984-04-23

Related Activity

Type Referral
Activity Nr 909030397

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-11-28
Abatement Due Date 1984-07-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-07-12
Abatement Due Date 1983-09-13
Nr Instances 13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-24
Case Closed 1983-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-05-31
Abatement Due Date 1983-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-05-31
Abatement Due Date 1983-06-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1983-05-31
Abatement Due Date 1983-06-20
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1983-05-31
Abatement Due Date 1983-06-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-08
Case Closed 1981-07-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1981-06-02
Abatement Due Date 1981-06-08
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1981-05-20
Abatement Due Date 1981-06-08
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-06-02
Abatement Due Date 1981-06-08
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-05-20
Abatement Due Date 1981-06-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1981-05-20
Abatement Due Date 1981-06-08
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1981-05-20
Abatement Due Date 1981-06-08
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1981-05-20
Abatement Due Date 1981-06-08
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1981-05-20
Abatement Due Date 1981-07-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-05-20
Abatement Due Date 1981-06-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511508304 2021-01-21 0235 PPS 162 Hanse Ave, Freeport, NY, 11520-4644
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331270
Loan Approval Amount (current) 331270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4644
Project Congressional District NY-04
Number of Employees 30
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335499.36
Forgiveness Paid Date 2022-05-16
5240707201 2020-04-27 0235 PPP 162 Hanse Avenue, Freeport, NY, 11520
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331270
Loan Approval Amount (current) 331270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334682.53
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State