Search icon

NEW YORK MODULAR, INC.

Company Details

Name: NEW YORK MODULAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2016 (9 years ago)
Entity Number: 4954882
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 169 SHELTER ROAD, RONKONKOMA, NY, United States, 11779
Principal Address: 169 SHELTER ROAD, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 SHELTER ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
STEVEN ROLOFF Chief Executive Officer 169 SHELTER ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-08-15 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220202004368 2022-02-02 BIENNIAL STATEMENT 2022-02-02
160531000294 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548728 0215600 1995-01-18 120 E. 149TH STREET, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-02-14
Case Closed 1995-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 E
Issuance Date 1995-03-27
Abatement Due Date 1995-03-31
Current Penalty 750.0
Initial Penalty 1375.0
Contest Date 1995-03-30
Final Order 1995-09-14
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-03-27
Abatement Due Date 1995-03-31
Current Penalty 400.0
Initial Penalty 825.0
Contest Date 1995-03-30
Final Order 1995-09-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1995-03-27
Abatement Due Date 1995-03-31
Current Penalty 500.0
Initial Penalty 1100.0
Contest Date 1995-03-30
Final Order 1995-09-14
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715508300 2021-01-22 0235 PPS 169 Shelter Rd, Ronkonkoma, NY, 11779-4728
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46455
Loan Approval Amount (current) 46455
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-4728
Project Congressional District NY-02
Number of Employees 6
NAICS code 238990
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 46798.64
Forgiveness Paid Date 2021-10-20
7459017308 2020-04-30 0235 PPP 169 SHELTER RD, RONKONKOMA, NY, 11779-4728
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46131
Loan Approval Amount (current) 46131
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-4728
Project Congressional District NY-02
Number of Employees 6
NAICS code 531210
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 46520.27
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
3102369 Intrastate Non-Hazmat 2023-09-15 200000 2022 2 3 Private(Property)
Legal Name NEW YORK MODULAR INC
DBA Name -
Physical Address 169 SHELTER RD, RONKONKOMA, NY, 11779, US
Mailing Address 169 SHELTER RD, RONKONKOMA, NY, 11779, US
Phone (516) 810-3668
Fax -
E-mail DOTANDGO@GMAIL.COM

Safety Measurement System - All Transportation

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State