Search icon

ALUMIL FABRICATION INC.

Company Details

Name: ALUMIL FABRICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409809
ZIP code: 11101
County: Orange
Place of Formation: New York
Address: 4401 21ST STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 1683 ROUTE 17M, CHESTER, NY, United States, 10918

Shares Details

Shares issued 690

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALUMIL FABRICATION 401(K) PLAN 2020 462901715 2021-09-17 ALUMIL FABRICATION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7183559393
Plan sponsor’s address 44-01 21ST STREET, SUITE 203, LONG ISLAND CITY, NY, 11101
ALUMIL FABRICATION 401(K) PLAN 2019 462901715 2020-09-08 ALUMIL FABRICATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7183559393
Plan sponsor’s address 44-01 21ST STREET, SUITE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing ROSA TUMMINIA
ALUMIL FABRICATION 401(K) PLAN 2018 462901715 2019-08-21 ALUMIL FABRICATION, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7183559393
Plan sponsor’s address 44-01 21ST STREET, SUITE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing ROSA TUMMINIA
Role Employer/plan sponsor
Date 2019-08-20
Name of individual signing ROSA TUMMINIA

Chief Executive Officer

Name Role Address
KYPRIANOS K BAZENIKA Chief Executive Officer 4401 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-01-10 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 690, Par value: 0
2022-09-14 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 690, Par value: 0
2022-05-14 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 690, Par value: 0
2022-01-17 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 690, Par value: 0
2016-05-04 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 690, Par value: 0
2013-05-29 2016-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160526006278 2016-05-26 BIENNIAL STATEMENT 2015-05-01
160504000166 2016-05-04 CERTIFICATE OF AMENDMENT 2016-05-04
130529000487 2013-05-29 CERTIFICATE OF INCORPORATION 2013-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342223708 0213100 2017-04-03 1900 CORPORATE BLVD, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-03
Emphasis N: AMPUTATE
Case Closed 2017-05-01

Related Activity

Type Complaint
Activity Nr 1195881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-04-06
Current Penalty 4040.25
Initial Penalty 5387.0
Final Order 2017-04-25
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Pre-Assembly Area- On or about April 3, 2017, Employees were exposed to flying chips and broken drill bits while using the Jet Drill Press Model No: JDP-17DX Serial Number: 13015649 without a guard. b) Pre-Assembly Area- On or about April 3, 2017, Employees were exposed to amputation hazards from approximately 2 inches of unprotected blade when reaching under the work table to adjust the table or to clear cut debris on the VS-400 Vertical Band Saw Serial Number: A1604653.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657627104 2020-04-13 0202 PPP 4401 21st Street, LONG ISLAND CITY, NY, 11101-5005
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172570
Loan Approval Amount (current) 172570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5005
Project Congressional District NY-07
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174919.79
Forgiveness Paid Date 2021-08-27
5603538510 2021-03-01 0202 PPS 4401 21st St # 304, Long Island City, NY, 11101-5098
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172567
Loan Approval Amount (current) 172567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5098
Project Congressional District NY-07
Number of Employees 8
NAICS code 331313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174902.56
Forgiveness Paid Date 2022-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State