Search icon

FB LABORATORIES INC.

Company Details

Name: FB LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3938979
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 70 COMMERCE DR, HAUPPAUGE, NY, United States, 11788
Principal Address: 70 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAIFUI KIBRIA Chief Executive Officer 70 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FB LABORATORIES INC. DOS Process Agent 70 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-06-04 2025-03-18 Address 70 COMMERCE DR, HAUPPAUGE, NY, 11788, 3962, USA (Type of address: Service of Process)
2020-06-04 2025-03-18 Address 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-08-07 2020-06-04 Address 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-08-07 2020-06-04 Address 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-04-20 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-20 2012-08-07 Address 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000111 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200604061033 2020-06-04 BIENNIAL STATEMENT 2020-04-01
160928006163 2016-09-28 BIENNIAL STATEMENT 2016-04-01
120807002454 2012-08-07 BIENNIAL STATEMENT 2012-04-01
100420000555 2010-04-20 CERTIFICATE OF INCORPORATION 2010-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341319408 0214700 2016-03-11 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-11
Emphasis N: AMPUTATE
Case Closed 2016-11-21

Related Activity

Type Referral
Activity Nr 1070955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-09-01
Abatement Due Date 2016-11-13
Current Penalty 6547.5
Initial Penalty 8730.0
Final Order 2016-09-16
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Worksite, Manufacturing Department: Employees expected to perform cleaning, sanitation, and maintenance work, as per the equipment logbook, on Rimek Roll Compactor, Equipment #RC-01, were neither provided with nor utilizing energy control procedures; on or about 3/11/16. b) Worksite, Room #4: Employees expected to perform cleaning, sanitation, and maintenance work, as per the equipment logbook, on the ACG-Pam Capsule Machine were neither provided with nor utilizing energy control procedures; on or about 3/11/16. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2016-09-01
Abatement Due Date 2016-11-13
Current Penalty 6547.5
Initial Penalty 8730.0
Final Order 2016-09-16
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that employees acquired the knowledge and skills required for the safe application, usage and removal of energy control devices: a) Worksite, Manufacturing Department: Employees expected to perform cleaning, sanitation, and maintenance work, as per the equipment logbook, on Rimek Roll Compactor, Equipment #RC-01, were not provided with training on utilizing energy control procedures; on or about 3/11/16. b) Worksite, Room #4: Employees expected to perform cleaning, sanitation, and maintenance work, as per the equipment logbook, on the ACG-Pam Capsule Machine were not provided with training on utilizing energy control procedures; on or about 3/11/16. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-09-01
Abatement Due Date 2016-11-13
Current Penalty 6547.5
Initial Penalty 8730.0
Final Order 2016-09-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts: a) Worksite, Manufacturing Department: Employees operating the Rimek Roll Compactor (model KERC 200/75, serial No. 1214012, manufactured by Karnavati Engineering Ltd.) were exposed to amputation hazards from rotating parts. The feed screw was not guarded through the hopper, allowing employees to come in contact with the danger zone while running the granulation process or cleaning and servicing the equipment; on or about 3/10/16. Note: In addition to abatement certification the employer is required to submit abatement documentation 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
2860627710 2020-05-01 0235 PPP 70 COMMERCE DR, HAUPPAUGE, NY, 11788
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532732
Loan Approval Amount (current) 532732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 52
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535883.52
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State