Search icon

TORINO INDUSTRIAL FABRICATION, INC.

Company Details

Name: TORINO INDUSTRIAL FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954170
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Activity Description: We are a steel contractor. We furnish and install structural steel and miscellaneous metals on Long Island and the 5 boroughs.
Address: 100 S. JERSEY AVE. #10, SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-509-1640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SWN4 Active Non-Manufacturer 2017-02-08 2024-10-28 2024-12-27 2020-12-26

Contact Information

POC MARIA PASSANANTE
Phone +1 631-509-1640
Address 4 PINEHURST DR, BELLPORT, NY, 11713 1573, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORINO INDUSTRIAL FABRICATION 401(K) PROFIT SHARING PLAN & TRUST 2023 272750121 2024-06-26 TORINO INDUSTRIAL FABRICATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 331200
Sponsor’s telephone number 6315091640
Plan sponsor’s address PO BOX 2368, EAST SETAUKET, NY, 117330892

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing EDWARD ROJAS
TORINO INDUSTRIAL FABRICATION 401(K) PROFIT SHARING PLAN & TRUST 2022 272750121 2023-04-06 TORINO INDUSTRIAL FABRICATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 331200
Sponsor’s telephone number 6315091640
Plan sponsor’s address PO BOX 2368, EAST SETAUKET, NY, 117330892

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
TORINO INDUSTRIAL FABRICATION 401(K) PROFIT SHARING PLAN & TRUST 2021 272750121 2022-04-11 TORINO INDUSTRIAL FABRICATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 331200
Sponsor’s telephone number 6315091640
Plan sponsor’s address PO BOX 2368, EAST SETAUKET, NY, 117330892

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EDWARD ROJAS
TORINO INDUSTRIAL FABRICATION 401(K) PROFIT SHARING PLAN & TRUST 2019 272750121 2020-07-07 TORINO INDUSTRIAL FABRICATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 331200
Sponsor’s telephone number 6315091640
Plan sponsor’s address PO BOX 2368, EAST SETAUKET, NY, 117330892

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing MARIA PASSANANTE
TORINO INDUSTRIAL FABRICATION 401 K PROFIT SHARING PLAN TRUST 2011 272750121 2012-07-11 TORINO INDUSTRIAL FABRICATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 311900
Sponsor’s telephone number 6315091640
Plan sponsor’s address 4 PINEHURST DR, BELLPORT, NY, 117131573

Plan administrator’s name and address

Administrator’s EIN 272750121
Plan administrator’s name TORINO INDUSTRIAL FABRICATION
Plan administrator’s address 4 PINEHURST DR, BELLPORT, NY, 117131573
Administrator’s telephone number 6315091640

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing TORINO INDUSTRIAL FABRICATION

DOS Process Agent

Name Role Address
TORINO INDUSTRIAL FABRICATION, INC. DOS Process Agent 100 S. JERSEY AVE. #10, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
MARIA PASSANANTE Chief Executive Officer 100 S. JERSEY AVE #10, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2016-05-17 2020-05-13 Address 4 PINEHURST DR., BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2012-05-22 2016-05-17 Address 4 PINEHURST DR., BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2012-05-22 2020-05-13 Address 4 PINEHURST DR., BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2010-05-25 2020-05-13 Address 4 PINEHURST DR., BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060146 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180510006095 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160517006396 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120522006122 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100525000645 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379218400 2021-02-03 0235 PPS 100 S Jersey Ave Unit 10, East Setauket, NY, 11733-2035
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2035
Project Congressional District NY-01
Number of Employees 4
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75520.83
Forgiveness Paid Date 2021-10-26
7724337203 2020-04-28 0235 PPP 100 South Jersey Ave. - Unit 10, Setauket, NY, 11733
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65732.47
Forgiveness Paid Date 2021-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2482078 Intrastate Non-Hazmat 2014-04-23 - - 2 2 Private(Property)
Legal Name TORINO INDUSTRIAL FABRICATION INC
DBA Name -
Physical Address 4 PINEHURST DR, BELLPORT, NY, 11713, US
Mailing Address 4 PINEHURST DR, BELLPORT, NY, 11713, US
Phone (631) 509-1640
Fax (631) 509-1639
E-mail MARIA@TORINOFAB.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State