Search icon

AFFORDABLE GRANITE & CABINETRY OUTLET INC.

Company Details

Name: AFFORDABLE GRANITE & CABINETRY OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2009 (15 years ago)
Entity Number: 3872656
ZIP code: 12524
County: Orange
Place of Formation: New York
Address: 38 Route 9, Fishkill, NY, United States, 12524
Principal Address: 55 MILL PLAIN RD, 11-3, DANBURY, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEDRO R NIETO DOS Process Agent 38 Route 9, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
PEDRO R NIETO Chief Executive Officer 38 ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 38 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2012-06-28 2024-01-03 Address 179 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-10-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-28 2012-06-28 Address 22 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004947 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220915002483 2022-09-15 BIENNIAL STATEMENT 2021-10-01
120628000157 2012-06-28 CERTIFICATE OF CHANGE 2012-06-28
091028000827 2009-10-28 CERTIFICATE OF INCORPORATION 2009-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339955965 0213100 2014-09-17 179 SOUTH PLANK STREET, NEWBURGH, NY, 12550
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2014-09-17
Emphasis L: FORKLIFT
Case Closed 2014-11-17

Related Activity

Type Inspection
Activity Nr 962724
Health Yes
339627242 0213100 2014-03-12 179 SOUTH PLANK STREET, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-03-12
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-05-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: a) Granite Cutting Area - On and prior to March 12, 2014, employees operated a Nissan 5000 powered industrial truck (Model PF02A25V, Chassis # PF02-025355) with a Caldwell Boom attachment without the powered industrial truck manufacturer's approval.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-03-19
Abatement Due Date 2014-05-15
Current Penalty 1400.0
Initial Penalty 0.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Inspection NR 995596
FTA Issuance Date 2014-11-03
FTA Current Penalty 15000.0
FTA Contest Date 2014-12-03
FTA Final Order Date 2015-05-08
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Granite Cutting Area - On and prior to March 12, 2014, for employees operating the Nissan 5000 powered industrial truck (Model PF02A25V, Chassis # PF02-025355) without training and evaluation of operating performance.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) Granite Cutting Area - On and prior to March 12, 2014, employees operated a Nissan 5000 powered industrial truck (Model PF02A25V, Chassis # PF02-025355) without conducting daily inspection.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-03-19
Abatement Due Date 2014-05-15
Current Penalty 0.0
Initial Penalty 400.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Granite Cutting Area - On and prior to March 12, 2014, for the employees handling chemicals such as, but not limited to, Panther Boss Transparent Flowing epoxy (flammable), liquid propane (flammable), and greasing oil.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-03-19
Abatement Due Date 2014-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) Granite Cutting Area - On and prior to March 12, 2014, for the employees handling chemicals such as, but not limited to, Panther Boss Transparent Flowing epoxy (flammable), liquid propane (flammable), and greasing oil.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-03-19
Abatement Due Date 2014-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 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) Granite Cutting Area - On and prior to March 12, 2014, for the employees handling chemicals such as, but not limited to, Panther Boss Transparent Flowing epoxy (flammable), liquid propane (flammable), and greasing oil.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953918304 2021-01-27 0202 PPS 38 Route 9, Fishkill, NY, 12524-2969
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261697.5
Loan Approval Amount (current) 261697.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2969
Project Congressional District NY-18
Number of Employees 23
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264178.25
Forgiveness Paid Date 2022-01-18
5478387005 2020-04-05 0202 PPP 38 route 9, FISHKILL, NY, 12524
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264500
Loan Approval Amount (current) 264500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 35
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266202.95
Forgiveness Paid Date 2020-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State