Search icon

BABYVISION, INC.

Company Details

Name: BABYVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2011 (14 years ago)
Entity Number: 4044819
ZIP code: 12603
County: Dutchess
Place of Formation: New Jersey
Address: 30 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BABYVISION INC 2023 223566806 2024-09-24 BABYVISION INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MALTI SHAH
Valid signature Filed with authorized/valid electronic signature
BABYVISION INC 2023 223566806 2024-07-30 BABYVISION INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing MALTI SHAH
BABYVISION INC 2022 223566806 2023-07-18 BABYVISION INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing MALTI SHAH
BABYVISION INC 2021 223566806 2022-12-20 BABYVISION INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing MALTI SHAH
BABYVISION INC 2021 223566806 2022-12-06 BABYVISION INC 50
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2022-12-06
Name of individual signing MALTI SHAH
BABYVISION INC 2020 223566806 2021-06-06 BABYVISION INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2021-06-06
Name of individual signing MALTI SHAH
BABYVISION INC 2019 223566806 2020-08-08 BABYVISION INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2020-08-08
Name of individual signing MALTI SHAH
BABYVISION INC 2018 223566806 2019-09-16 BABYVISION INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing MALTI SHAH
BABYVISION INC 2017 223566806 2018-06-20 BABYVISION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8457092221
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing MALTI SHAH
BABYVISION INC 2016 223566806 2017-06-22 BABYVISION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 448130
Sponsor’s telephone number 8454736780
Plan sponsor’s address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing MALTI SHAH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
AMIT SHAH Chief Executive Officer 30 FIREMENS, POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
201014060613 2020-10-14 BIENNIAL STATEMENT 2019-01-01
110120000555 2011-01-20 APPLICATION OF AUTHORITY 2011-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346721806 0213100 2023-05-23 30 FIREMANS WAY, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-23
Emphasis L: REFUSE

Related Activity

Type Complaint
Activity Nr 2033882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2023-10-27
Abatement Due Date 2023-11-08
Current Penalty 7103.2
Initial Penalty 10938.0
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 65
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Machine guard on machine were so installed that they offered accident hazards in themselves: (a) Warehouse, rear cardboard compactor - On or about May 23, 2023, An employee was reaching into a cardboard compactor to free up a piece of cardboard as it was returning to the start position and the door came down onto him. The employer did not make sure the cardboard bailer door guard was operating properly as the latching mechanism was worn and the left side guide wire was broken. The employees were exposed to struck-by injuries.
343848354 0213100 2019-03-13 30 FIREMANS WAY, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-13
Emphasis L: REFUSE, L: FORKLIFT
Case Closed 2022-05-05

Related Activity

Type Complaint
Activity Nr 1432374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2019-06-17
Current Penalty 2000.0
Initial Penalty 3381.0
Final Order 2019-07-23
Nr Instances 1
Nr Exposed 65
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Section 3, West Side Emergency Exit Door- On or about March 13, 2019, the outer breezeway exit door was tied closed with a rope. Employees were not able to open the exit route door as required in case of fire or other emergency. Note: A device such as a panic bar that locks only from the outside is permitted on exit discharge doors.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2019-06-17
Current Penalty 2000.0
Initial Penalty 3381.0
Final Order 2019-07-23
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(10): The minimum vertical clearance of 18 inches between automatic sprinkler systems sprinklers and the material below was not maintained: a) Above Section A-305 - On or about March 13, 2019, a box of swaddling blankets (Item 40182) was stored within 3 inches of the sprinkler head.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2019-06-17
Abatement Due Date 2019-08-02
Current Penalty 5000.0
Initial Penalty 7956.0
Final Order 2019-07-23
Nr Instances 1
Nr Exposed 65
Gravity 5
FTA Current Penalty 0.0
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) BabyVision, Inc. - On or about March 13, 2019, employees were exposed to struck-by hazards by operators of powered industrial trucks who have not been trained or evaluated.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2019-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-23
Nr Instances 1
Nr Exposed 65
Gravity 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) Establishment- On or about March 13, 2019, the employer did not ensure operators examined the powered industrial trucks to identify and correct any condition that could adversely affect the safety of the equipment.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2019-06-17
Current Penalty 0.0
Initial Penalty 1327.0
Final Order 2019-07-23
Nr Instances 1
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30: a) Establishment- On or about March 13, 2019 and times prior thereto, the employer did not post an OSHA 300-A Summary for calendar year 2018.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2019-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-23
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When the employer determined that voluntary respirator use was permissible, the employer did not provide the respirator users with the information contained in Appendix D to this section (" Information for Employees Using Respirators When Not Required Under the Standard"): a) Establishment- On or about March 13, 2019, employees wearing N-95 respirators on a voluntary basis on the loading dock and shipping areas were not provided with the information contained in Appendix D of the Respiratory Protection Standard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465587101 2020-04-10 0202 PPP 30 Firemens Way 0.0, Poughkeepsie, NY, 12603-6519
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636567
Loan Approval Amount (current) 636567
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 Poughkeepsie, DUTCHESS, NY, 12603-6519
Project Congressional District NY-18
Number of Employees 75
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 642753.37
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3076581 Intrastate Non-Hazmat 2023-12-08 5000 2023 1 3 Private(Property)
Legal Name BABYVISION INC
DBA Name -
Physical Address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603-6519, US
Mailing Address 30 FIREMENS WAY, POUGHKEEPSIE, NY, 12603, US
Phone (845) 234-4755
Fax (845) 234-4755
E-mail MSHAH@BABYVISION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPF0260552
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 59447MM
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT8FDGC1234
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK031478
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 59447MM
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT8FDGC1234
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-17
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407821 Fair Labor Standards Act 2014-09-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2014-09-26
Termination Date 2015-04-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name BABYVISION, INC.
Role Defendant
2007401 Americans with Disabilities Act - Other 2020-09-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-10
Termination Date 2021-02-09
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name BABYVISION, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State