Search icon

F.R.P. SHEET METAL CONTRACTING CORP.

Company Details

Name: F.R.P. SHEET METAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1978 (47 years ago)
Entity Number: 475771
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 241 SKIP LN, BAYSHORE, NY, 11706
Principal Address: 241 SKIP LN, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XQX7 Active Non-Manufacturer 2010-03-19 2024-03-03 No data No data

Contact Information

POC JEFFERY THOMSPON
Phone +1 631-242-0316
Fax +1 631-242-0855
Address 241 SKIP LN, BAY SHORE, NY, 11706 1206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FREDERICK PANCIROLI Chief Executive Officer 241 SKIP LN, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
FREDERICK PANCIROLI DOS Process Agent 241 SKIP LN, BAYSHORE, NY, 11706

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 241 SKIP LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-10 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-20 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-12 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-12-13 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-18 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-03-17 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-09-07 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2006-06-19 2025-04-07 Address 241 SKIP LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407002340 2025-04-07 BIENNIAL STATEMENT 2025-04-07
210630000762 2021-06-30 BIENNIAL STATEMENT 2021-06-30
20190102050 2019-01-02 ASSUMED NAME LLC INITIAL FILING 2019-01-02
180305007663 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140310006201 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002330 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100507002782 2010-05-07 BIENNIAL STATEMENT 2010-03-01
060619002768 2006-06-19 BIENNIAL STATEMENT 2006-03-01
020315002448 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000327002594 2000-03-27 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131901 0214700 1996-11-01 ROUTE 347 & HALLOCK RD. (WALDBAUMS), LAKE GROVE, NY, 11755
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1996-11-01

Related Activity

Type Referral
Activity Nr 200150290
Safety Yes
17719543 0214700 1986-11-06 RTE. 110 & DURYEA ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1986-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-11-13
Abatement Due Date 1986-11-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1986-11-13
Abatement Due Date 1986-11-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-11-13
Abatement Due Date 1986-11-16
Nr Instances 1
Nr Exposed 2
17722240 0214700 1986-11-04 MAIN STREET & JACKSON AVENUE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-05
Case Closed 1986-11-07
17723115 0214700 1986-08-11 RTE. 110 & DURYEA ROAD, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-11
Case Closed 1986-08-15

Related Activity

Type Referral
Activity Nr 900941907
Safety Yes
17541350 0214700 1986-04-24 200 PARK DRIVE SOUTH, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-05-05
Abatement Due Date 1986-05-08
Nr Instances 2
Nr Exposed 2
17538273 0214700 1986-01-17 99 MAIN ST., HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-01-27
17717604 0214700 1986-01-13 GRUNELY AVE. & TRUMPET ST., HOLBROOK, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-13
Case Closed 1986-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-16
Abatement Due Date 1986-01-19
Nr Instances 1
Nr Exposed 2
609933 0214700 1985-05-08 STEWART & SELFRIDGE AVENUES, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-08
Case Closed 1985-05-08
11569670 0214700 1983-06-29 282 CHANNEL DR, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-07-07
11545944 0214700 1983-03-14 1000 WOODBURY RD, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-22
Case Closed 1983-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-04-05
Abatement Due Date 1983-03-16
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-27
Case Closed 1982-04-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-10-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1982-05-19
Abatement Due Date 1982-05-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-03-10
Abatement Due Date 1982-03-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-03
Case Closed 1981-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-12-10
Abatement Due Date 1980-12-18
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-30
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694397205 2020-04-16 0235 PPP 241 SKIP LN, BAY SHORE, NY, 11706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2572095
Loan Approval Amount (current) 2572095
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 75
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 2618376.99
Forgiveness Paid Date 2022-02-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State