Search icon

STRONG TEMPERING GLASS INDUSTRY LLC

Company Details

Name: STRONG TEMPERING GLASS INDUSTRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675478
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 530 63rd street, Brooklyn, NY, United States, 11220

DOS Process Agent

Name Role Address
STRONG TEMPERING GLASS INDUSTRY LLC DOS Process Agent 530 63rd street, Brooklyn, NY, United States, 11220

History

Start date End date Type Value
2023-09-08 2024-12-03 Address 530 63rd street, Brookly, NY, 11220, USA (Type of address: Service of Process)
2014-12-04 2023-09-08 Address 148-20 58 AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003579 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230908003650 2023-09-08 BIENNIAL STATEMENT 2022-12-01
181107006669 2018-11-07 BIENNIAL STATEMENT 2016-12-01
150218000888 2015-02-18 CERTIFICATE OF PUBLICATION 2015-02-18
141204010131 2014-12-04 ARTICLES OF ORGANIZATION 2014-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-02 No data 530B 63RD ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2759299 OL VIO INVOICED 2018-03-14 250 OL - Other Violation
2742569 CL VIO CREDITED 2018-02-12 175 CL - Consumer Law Violation
2742570 OL VIO CREDITED 2018-02-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346645369 0215000 2023-04-19 530 63RD STREET, BROOKLYN, NY, 11220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-04-19
Emphasis L: FORKLIFT

Related Activity

Type Inspection
Activity Nr 1664537
Health Yes
Type Complaint
Activity Nr 2021070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2023-09-28
Current Penalty 320.0
Initial Penalty 501.0
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l). Location: 530 63rd St. Brooklyn, NY. On or about 4/13/2023, a) The employer did not ensure all operators received all the required training prior to operating the forklift at the workplace, and certified. Three forklift operators did not have the certification for completing the forklift training.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2023-09-28
Current Penalty 3480.0
Initial Penalty 5358.0
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws. Location: 530 63rd Street, Brooklyn, NY. On or about 4/19/2023, a) Power cords of the belt sanders were not equipped with strain relief.
346645377 0215000 2023-04-19 530 63RD STREET, BROOKLYN, NY, 11220
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-19
Emphasis L: NOISE
Case Closed 2023-10-19

Related Activity

Type Complaint
Activity Nr 2021070
Health Yes
Type Inspection
Activity Nr 1664536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2023-09-19
Abatement Due Date 2023-11-06
Current Penalty 669.75
Initial Penalty 893.0
Final Order 2023-10-19
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. (a) On or about 04/19/2023 at 530 63rd St, Brooklyn, NY 11220, The employer failed to provide copies of the injury and illness records to an authorized representative within time allotted, as requested. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803918509 2021-03-12 0202 PPS 530 63rd St, Brooklyn, NY, 11220-4608
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150685
Loan Approval Amount (current) 150685
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4608
Project Congressional District NY-10
Number of Employees 40
NAICS code 327215
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152268.36
Forgiveness Paid Date 2022-04-07
2030787702 2020-05-01 0202 PPP 530 63RD ST, BROOKLYN, NY, 11220
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150687
Loan Approval Amount (current) 150687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 444190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152774.94
Forgiveness Paid Date 2021-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State