Search icon

LINDENHURST FABRICATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDENHURST FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1976 (49 years ago)
Entity Number: 407346
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 117 SOUTH 13TH ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 SOUTH 13TH ST, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
CHARLES ROGERS Chief Executive Officer 117 SOUTH 13TH ST, LINDENHURST, NY, United States, 11757

Unique Entity ID

Unique Entity ID:
VK5LRSP6JNK4
CAGE Code:
8STS0
UEI Expiration Date:
2021-11-19

Business Information

Division Name:
LINDENHURST FABRICATORS INC
Division Number:
LINDENHURS
Activation Date:
2020-11-23
Initial Registration Date:
2020-11-19

Commercial and government entity program

CAGE number:
8STS0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2025-11-23
SAM Expiration:
2021-11-19

Contact Information

POC:
KIRK C. ROGERS

History

Start date End date Type Value
2025-06-26 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-04-09 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-07 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-06 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-06 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170203000550 2017-02-03 CERTIFICATE OF AMENDMENT 2017-02-03
20160126060 2016-01-26 ASSUMED NAME CORP INITIAL FILING 2016-01-26
120814006290 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100818002658 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080730002221 2008-07-30 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158547.00
Total Face Value Of Loan:
158547.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158500.00
Total Face Value Of Loan:
158500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158500.00
Total Face Value Of Loan:
158500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-13
Type:
Referral
Address:
MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-05-05
Type:
Prog Related
Address:
FENWICK STREET GREENLAWN FIRE DEPT, GREENLAWN, NY, 11740
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-01
Type:
Prog Related
Address:
RAILROAD AVENUE, BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-21
Type:
Planned
Address:
FENWICK STREET GREENLAWN FIRE DEPT, GREENLAWN, NY, 11740
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-11-07
Type:
Planned
Address:
117 SOUTH 13TH STREET, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$158,547
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,637.72
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $158,543
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$158,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,856.06
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $158,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 226-3867
Add Date:
2018-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LINDENHURST FABRICATORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State