Search icon

INDIAN FIELDS EQUIPMENT, INC.

Company Details

Name: INDIAN FIELDS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Entity Number: 3664269
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: 5290 INDIAN FIELDS ROAD, FEURA BUSH, NY, United States, 12067
Principal Address: 5290 INDIAN FILDS RD, FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5290 INDIAN FIELDS ROAD, FEURA BUSH, NY, United States, 12067

Chief Executive Officer

Name Role Address
LAURIE BIERS Chief Executive Officer 5290 INDIAN FIELDS RD, FEURA BUSH, NY, United States, 12067

Filings

Filing Number Date Filed Type Effective Date
140624002203 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120518002698 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100505002446 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080429000010 2008-04-29 CERTIFICATE OF INCORPORATION 2008-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340030717 0213100 2014-10-09 7 PARK LANE, MENANDS, NY, 12204
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2014-10-09
Case Closed 2014-10-24

Related Activity

Type Inspection
Activity Nr 959162
Safety Yes
339591620 0213100 2014-02-20 7 PARK LANE, MENANDS, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-20
Emphasis L: FALL
Case Closed 2014-04-09

Related Activity

Type Complaint
Activity Nr 873028
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-03-17
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards. (a) Buildings# 27-29 - on or about February 20, 2014 -- Employees were exposed to a fall hazard of approximately 25 feet while removing snow from the roof and/or roof edge. No fall protection equipment was used.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869717104 2020-04-12 0248 PPP 5290 Indian Fields Rd, FEURA BUSH, NY, 12067-2807
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51692
Loan Approval Amount (current) 51692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FEURA BUSH, ALBANY, NY, 12067-2807
Project Congressional District NY-20
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52339
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State