Search icon

PET TIME LLC

Company Details

Name: PET TIME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806370
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 177 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 177 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Agent

Name Role Address
michael e. walter, esq. Agent 407 east main street, suite 1, PORT JEFFERSON, NY, 11777

History

Start date End date Type Value
2020-08-10 2022-04-09 Address 177 GLEN COVE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2009-05-05 2020-08-10 Address 173 N. MAIN STREET, #400, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220409000882 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
200810000093 2020-08-10 CERTIFICATE OF CHANGE 2020-08-10
090914000496 2009-09-14 CERTIFICATE OF PUBLICATION 2009-09-14
090505000232 2009-05-05 ARTICLES OF ORGANIZATION 2009-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339535411 0214700 2014-01-02 291 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-01-02
Case Closed 2014-06-10

Related Activity

Type Referral
Activity Nr 867030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2014-04-28
Abatement Due Date 2014-05-02
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Workplace, Dog Treat Aisle - Employee was struck when a shelving unit collapsed. The shelving unit was unsecure and unstable on, or about, 12/30/2013. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2014-04-28
Abatement Due Date 2014-05-30
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a) Workplace, Throughout - Fire extinguishers were positioned on walls in the store and accessible for employee use. Employees were not provided with an educational program regarding the use of fire extinguishers on, or about, 01/02/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. Abatement Note: By this date the employer must either correct the alleged violation or implement a Fire safety Policy; as outlined in 29 CFR 1910.38(a) and (b), which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-04-28
Abatement Due Date 2014-05-08
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Workplace, Throughout - Employees at the workplace handle materials such as, but not limited to, pesticides (foggers and sprays), stain removers, and products that contain formaldehyde and hydrochloric acid. A written hazard communication program was not in place; on, or about, 01/02/2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-04-28
Abatement Due Date 2014-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Workplace, Throughout - Employees at the workplace handle materials such as, but not limited to, pesticides (foggers and sprays), stain removers, and products that contain formaldehyde and hydrochloric acid. Material safety data sheets were not available; on, or about, 01/02/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-04-28
Abatement Due Date 2014-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Workplace, Throughout - Employees at the workplace handle materials such as, but not limited to, pesticides (foggers and sprays), stain removers, and products that contain formaldehyde and hydrochloric acid. A training program was not in place; on, or about, 01/02/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2014-04-28
Abatement Due Date 2014-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Workplace, Throughout - Employees at the workplace handle materials such as, but not limited to, pesticides (foggers and sprays), stain removers, and products that contain formaldehyde and hydrochloric acid. Employees were operating without having been informed with regard to the company labeling system, safety data sheet(s) or how to obtain appropriate hazard information; on, or about, 01/02/2014. 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
6106247002 2020-04-06 0235 PPP 173 N. MAIN ST #400, SAYVILLE, NY, 11782-2514
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134400
Loan Approval Amount (current) 134400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-2514
Project Congressional District NY-02
Number of Employees 50
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135556.21
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State