Search icon

OCCUPATIONAL SAFETY PRODUCTS, INC.

Headquarter

Company Details

Name: OCCUPATIONAL SAFETY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1975 (50 years ago)
Entity Number: 377737
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 635 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OCCUPATIONAL SAFETY PRODUCTS, INC., CONNECTICUT 1106155 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSP FIRE PROTECTION 401(K) PROFIT SHARING PLAN 2014 132838016 2015-06-08 OCCUPATIONAL SAFETY PRODUCTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9149490512
Plan sponsor’s address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing PATRICIA MANFREDI
OSP FIRE PROTECTION 401(K) PROFIT SHARING PLAN 2013 132838016 2014-07-01 OCCUPATIONAL SAFETY PRODUCTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9149490512
Plan sponsor’s address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing PATRICIA MANFREDI

Chief Executive Officer

Name Role Address
GRETCHEN MANFREDI Chief Executive Officer 635 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2022-03-22 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-22 2023-12-08 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2021-06-21 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-09 2022-03-22 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2014-12-02 2022-03-22 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2013-08-08 2014-12-02 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2007-08-09 2013-08-08 Address 2 BISMARK STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-08-23 2014-12-02 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-08-23 2021-06-09 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001858 2023-12-08 BIENNIAL STATEMENT 2023-08-01
220322001413 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210609060274 2021-06-09 BIENNIAL STATEMENT 2019-08-01
150803007707 2015-08-03 BIENNIAL STATEMENT 2015-08-01
141202002013 2014-12-02 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
130808006470 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110818002546 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090803002799 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070809003241 2007-08-09 BIENNIAL STATEMENT 2007-08-01
20061002036 2006-10-02 ASSUMED NAME CORP INITIAL FILING 2006-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974617206 2020-04-28 0202 PPP 633 North Broadway, White Plains, NY, 10603
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6485.69
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State