Search icon

DIGITAL FABRICATION WORKSHOP, INC.

Company Details

Name: DIGITAL FABRICATION WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214264
ZIP code: 12202
County: Columbia
Place of Formation: New York
Address: 126 South Port Road, Albany, NY, United States, 12202

Contact Details

Phone +1 518-249-6500

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V6J6N6LFX8C7 2022-06-28 126 S PORT RD, ALBANY, NY, 12202, 1063, USA 126 SOUTH PORT ROAD, ALBANY, NY, 12202, USA

Business Information

URL www.digifabshop.com
Division Name DIGITAL FABRICATION WORKSHOP, INC.
Division Number DIGITAL FA
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-04-26
Initial Registration Date 2020-03-31
Entity Start Date 2012-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321991, 321992, 332323, 337110, 337121, 337211, 337212, 337215, 561790, 621493, 624221
Product and Service Codes Y100, Y1CZ, Y1FA, Y1FZ, Y1JA, Y1JZ, Y1PB, Y1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT KOKOSA
Role CHIEF EXECUTIVE OFFICER
Address 126 SOUTH PORT ROAD, ALBANY, NY, 12202, USA
Title ALTERNATE POC
Name JOHN TOMPKINS
Role OWNER
Address 126 SOUTH PORT ROAD, HUDSON, NY, 12202, USA
Government Business
Title PRIMARY POC
Name SCOTT KOKOSA
Role CHIEF EXECUTIVE OFFICER
Address 126 SOUTH PORT ROAD, ALBANY, NY, 12202, USA
Title ALTERNATE POC
Name JOHN TOMPKINS
Role OWNER
Address 126 SOUTH PORT ROAD, HUDSON, NY, 12202, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1948963 126 SOUTH PORT STREET, ALBANY, NY, 12202 126 SOUTH PORT STREET, ALBANY, NY, 12202 617-797-4553

Filings since 2022-10-04

Form type D
File number 021-460680
Filing date 2022-10-04
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGIFABSHOP 401K PLAN 2016 454819026 2017-07-28 DIGITAL FABRICATION WORKSHOP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5182496500
Plan sponsor’s address 99 SOUTH 3RD STREET, SUITE 2, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JOHN TOMPKINS
DIGIFABSHOP 401K PLAN 2015 454819026 2016-07-20 DIGITAL FABRICATION WORKSHOP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5182496500
Plan sponsor’s address 99 SOUTH 3RD STREET, SUITE 2, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JOHN TOMPKINS
DIGIFABSHOP 401K PLAN 2014 454819026 2015-07-27 DIGITAL FABRICATION WORKSHOP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5182496500
Plan sponsor’s address 99 SOUTH 3RD STREET, SUITE 2, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JOHN TOMPKINS

DOS Process Agent

Name Role Address
DIGITAL FABRICATION WORKSHOP, INC. DOS Process Agent 126 South Port Road, Albany, NY, United States, 12202

Chief Executive Officer

Name Role Address
BRUCE ROGOFF Chief Executive Officer 126 SOUTH PORT ROAD, ALBANY, NY, United States, 12202

Licenses

Number Status Type Date End date
2018782-DCA Active Business 2015-03-02 2025-02-28

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 126 SOUTH PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-19 Address 99 SOUTH THIRD STREET,, SUITE 2, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-19 Address 60 railroad place, suite 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-12-12 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-02 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-24 2023-12-20 Address 99 SOUTH THIRD STREET,, SUITE 2, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-12-20 Address 60 railroad place, suite 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-10-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-09-10 2023-10-24 Address 60 railroad place, suite 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2022-09-10 2023-10-24 Address 99 SOUTH THIRD STREET,, SUITE 2, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119003705 2024-01-19 BIENNIAL STATEMENT 2024-01-19
231220001503 2023-12-12 CERTIFICATE OF AMENDMENT 2023-12-12
231024000592 2023-10-23 CERTIFICATE OF AMENDMENT 2023-10-23
220910000606 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
220816001013 2022-08-16 CERTIFICATE OF AMENDMENT 2022-08-16
210120060663 2021-01-20 BIENNIAL STATEMENT 2020-03-01
190401002015 2019-04-01 BIENNIAL STATEMENT 2018-03-01
120309000264 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601809 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3524205 RENEWAL INVOICED 2022-09-19 100 Home Improvement Contractor License Renewal Fee
3395507 PROCESSING INVOICED 2021-12-14 25 License Processing Fee
3395505 DCA-SUS CREDITED 2021-12-14 75 Suspense Account
3301535 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301536 RENEWAL CREDITED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2975402 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975403 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2544532 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544531 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345318273 0213100 2021-05-20 126 SOUTH PORT ROAD, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-05-20
Case Closed 2021-09-30

Related Activity

Type Complaint
Activity Nr 1768234
Safety Yes
Health Yes
Type Inspection
Activity Nr 1531855
Health Yes
345318554 0213100 2021-05-20 126 SOUTH PORT ROAD, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-05-20
Emphasis N: COVID-19
Case Closed 2021-08-30

Related Activity

Type Complaint
Activity Nr 1768234
Safety Yes
Health Yes
Type Inspection
Activity Nr 1531827
Safety Yes
343667218 0213100 2018-12-17 99 S. 3RD STREET SUITE 2, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-17
Case Closed 2020-01-07

Related Activity

Type Complaint
Activity Nr 1407750
Safety Yes
Health Yes
Type Inspection
Activity Nr 1366698
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 A
Issuance Date 2019-04-26
Abatement Due Date 2019-05-22
Current Penalty 5000.0
Initial Penalty 4508.0
Contest Date 2019-05-17
Final Order 2019-11-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(a): (a) Scaffolds. Scaffolds used in general industry must meet the requirements in 29 CFR part 1926, subpart L (Scaffolds).
343666988 0213100 2018-12-17 99 S. 3RD STREET SUITE 2, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-12-17
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2020-01-07

Related Activity

Type Inspection
Activity Nr 1366721
Safety Yes
Type Complaint
Activity Nr 1407750
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-04-26
Abatement Due Date 2019-05-31
Current Penalty 0.0
Initial Penalty 5636.0
Contest Date 2019-05-17
Final Order 2019-11-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to chemical releases and/or oxygen deficient environment: a) On or about 12/17/2018 and continuing thereafter, in the production area, employees are exposed to the hazards of an uncontrolled release of nitrogen gas from a 12 pack nitrogen gas system which feeds the laser machine through associated manifold and piping.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2019-04-26
Abatement Due Date 2019-05-16
Current Penalty 0.0
Initial Penalty 5635.0
Contest Date 2019-05-17
Final Order 2019-11-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 degree F (37.8 degree C), were dispensed into containers without the containers being electrically interconnected: (a) On and before 12/17/2018, at facility, for the Mill Work Co Team Lead spraying laminated stainless steel onto plywood with F-202, extremely flammable category 1 aerosol. The employer did not ensure containers were grounded and bonded.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2019-04-26
Abatement Due Date 2019-05-02
Current Penalty 2000.0
Initial Penalty 0.0
Contest Date 2019-05-17
Final Order 2019-11-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier, signal word, hazard statement(s), pictogram(s), precautionary statement(s) and name, address, and telephone number of the chemical manufacturer, importer, or other responsible party: (a) On or about 12/17/2018, at facility, for the laser operator working with/around Aerogreen 4110 Paint Prep that cleans surface imperfections and rust on hot rolled steel. The spray bottle was not marked with hazard statement(s) and pictogram(s).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314998510 2021-03-12 0248 PPS 99 S 3rd St Ste 2, Hudson, NY, 12534-2171
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065650
Loan Approval Amount (current) 1065650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2171
Project Congressional District NY-19
Number of Employees 107
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1073678.87
Forgiveness Paid Date 2021-12-16
9667157101 2020-04-15 0248 PPP 99 S 3RD ST STE 2, HUDSON, NY, 12534-2171
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033472
Loan Approval Amount (current) 1033472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-2171
Project Congressional District NY-19
Number of Employees 78
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 975839.83
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2438459 Interstate 2023-08-30 76415 2023 2 2 Auth. For Hire, Private(Property)
Legal Name DIGITAL FABRICATION WORKSHOP INC
DBA Name DIGIFABSHOP
Physical Address 126 SOUTH PORT ROAD, ALBANY, NY, 12202, US
Mailing Address 126 SOUTH PORT ROAD, ALBANY, NY, 12202, US
Phone (518) 249-6500
Fax (518) 828-7100
E-mail JOHN@DIGIFABSHOP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
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 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

Inspections

Unique report number of the inspection 3998171284
State abbreviation that indicates the state the inspector is from IL
The date of the inspection 2023-08-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred IL
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 3
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
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 2438459
License state of the main unit IN
Vehicle Identification Number of the main unit 3ALACXFC9JDKA7940
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
Hazardous Materials Compliance 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

Date of last update: 09 Mar 2025

Sources: New York Secretary of State