Search icon

JOHN HASSALL, LLC

Company Details

Name: JOHN HASSALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2014 (11 years ago)
Entity Number: 4659275
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CNU4 Active U.S./Canada Manufacturer 1998-01-14 2024-03-06 2024-02-04 No data

Contact Information

POC KEITH BRUNELL
Phone +1 714-595-1525
Fax +1 323-869-0155
Address 609 CANTIAGUE ROCK RD 1, WESTBURY, NY, 11590 1721, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2019-02-04
CAGE number 7UYD3
Company Name NOVARIA HOLDINGS, LLC
CAGE Last Updated 2024-09-04
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-10-09 2019-01-28 Address 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2014-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-31 2018-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-69240 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69239 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181009006648 2018-10-09 BIENNIAL STATEMENT 2018-10-01
180710006653 2018-07-10 BIENNIAL STATEMENT 2016-10-01
150112000175 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
141231000141 2014-12-31 CERTIFICATE OF PUBLICATION 2014-12-31
141031000003 2014-10-31 APPLICATION OF AUTHORITY 2014-10-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM5AC10M0689 2010-07-27 2010-10-30 2010-10-30
Unique Award Key CONT_AWD_SPM5AC10M0689_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4515022298!RIVET,TUBULAR
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, 115901721
PURCHASE ORDER AWARD SPM5AC10M0218 2010-02-04 2010-04-05 2010-04-05
Unique Award Key CONT_AWD_SPM5AC10M0218_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44238.00
Current Award Amount 44238.00
Potential Award Amount 44238.00

Description

Title 4513269173!RIVET,TUBULAR
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PURCHASE ORDER AWARD SPM4A711MT958 2011-08-23 2011-11-21 2011-11-21
Unique Award Key CONT_AWD_SPM4A711MT958_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18903.68
Current Award Amount 18903.68
Potential Award Amount 18903.68

Description

Title 4518822060!BOA
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2840: GAS TURBINES & JET ENGINES AIRCRAFT

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PURCHASE ORDER AWARD SPM5A811M5948 2011-08-15 2011-10-14 2011-10-14
Unique Award Key CONT_AWD_SPM5A811M5948_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6160.00
Current Award Amount 6160.00
Potential Award Amount 6160.00

Description

Title 4518729567!PIN,STRAIGHT,HEADLE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PURCHASE ORDER AWARD SPM5AC11M0245 2011-03-08 2011-05-07 2011-05-07
Unique Award Key CONT_AWD_SPM5AC11M0245_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 75042.00
Current Award Amount 75042.00
Potential Award Amount 75042.00

Description

Title 4517163589!RIVET,TUBULAR
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PO AWARD SPM5E912M2073 2012-09-13 2012-11-22 2012-11-22
Unique Award Key CONT_AWD_SPM5E912M2073_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522383042!BOA
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, 115901721
PURCHASE ORDER AWARD SPM5E212M2727 2012-08-28 2012-11-26 2012-11-26
Unique Award Key CONT_AWD_SPM5E212M2727_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 4522232451!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PURCHASE ORDER AWARD SPM5E112V0566 2012-04-14 2012-05-04 2012-05-04
Unique Award Key CONT_AWD_SPM5E112V0566_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4177.77
Current Award Amount 4177.77
Potential Award Amount 4177.77

Description

Title 4520998728!RIVET,TUBULAR
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PURCHASE ORDER AWARD SPM4A612MHQ40 2012-04-12 2012-06-11 2012-06-11
Unique Award Key CONT_AWD_SPM4A612MHQ40_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12091.86
Current Award Amount 12091.86
Potential Award Amount 12091.86

Description

Title 4520973748!RIVET,TUBULAR
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721
PURCHASE ORDER AWARD SPM5E912M0120 2012-04-05 2012-07-04 2012-07-04
Unique Award Key CONT_AWD_SPM5E912M0120_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26981.88
Current Award Amount 26981.88
Potential Award Amount 26981.88

Description

Title 4520908288!BOA
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient JOHN HASSALL, INC.
UEI S77SSWQ5K729
Legacy DUNS 002045417
Recipient Address UNITED STATES, 609 CANTIAGUE ROCK RD UNIT 1, WESTBURY, NASSAU, NEW YORK, 115901721

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09437434ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-11-03 2009-11-03 EXPORT INSURANCE COVERED PRODUCTS: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Recipient JOHN HASSALL, INC.
Recipient Name Raw JOHN HASSALL, INC.
Recipient DUNS 079711717
Recipient Address 609 CANTIAGUE ROCK RD, UNIT 1, WESTBURY, NASSAU, NEW YORK, 11590-1721, UNITED STATES
Obligated Amount 750000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340821750 0214700 2015-07-30 609-1 CANTIAGUE ROCK RD., WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-30
Emphasis N: CHEMNEP
Case Closed 2016-05-23

Related Activity

Type Referral
Activity Nr 1007124
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-01-27
Abatement Due Date 2016-02-23
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2016-02-19
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met: a) Workplace, the employer did not implement their written Hazard Communication Program addressing training for employees working in the Special Finishing Department who use and are exposed to hazardous materials, such as, but not limited to, alkali metal hydroxide (alkaline liquid soap cleaner); on or about 7/29/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-01-27
Abatement Due Date 2016-02-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-19
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) Workplace- employees working in the Special Finishing Department who use and are exposed to hazardous materials, such as, but not limited to, alkali metal hydroxide (alkaline liquid soap cleaner) were not provided with information and training on the hazards associated with exposure to this chemical; on or about 7/29/15. Note: In addition to abatement certification, the employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2016-01-27
Abatement Due Date 2016-02-02
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2016-02-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Workplace, Special Finishing Dept.- Employee extracted a liquid solution of alkali metal hydroxide (Mirage EZ-225) from a 55 gallon drum while not wearing eye and face protection; on or about 7/29/15. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State