Search icon

ACFR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACFR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1978 (47 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 498158
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 30 BANFI PLAZA NORTH, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD BERNARD Chief Executive Officer 3268 GARY LN, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
CLIFFORD BERNARD DOS Process Agent 30 BANFI PLAZA NORTH, FARMINGDALE, NY, United States, 11735

Unique Entity ID

Unique Entity ID:
WEAEJFSVA565
CAGE Code:
3G4K9
UEI Expiration Date:
2026-02-24

Business Information

Doing Business As:
BAY FASTENING SYSTEMS, BAY SUPPLY.COM
Activation Date:
2025-02-25
Initial Registration Date:
2003-08-07

Commercial and government entity program

CAGE number:
3G4K9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-24

Contact Information

POC:
CLIFFORD B. BERNARD
Corporate URL:
http://www.baysupply.com

Form 5500 Series

Employer Identification Number (EIN):
112466897
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 3268 GARY LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-06-07 Address 3268 GARY LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 3268 GARY LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-06-07 Address 30 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001049 2024-11-27 CERTIFICATE OF MERGER 2024-11-27
240607003495 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230516004182 2023-05-16 BIENNIAL STATEMENT 2022-06-01
200601060221 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006521 2018-06-01 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911N217P0106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9090.64
Base And Exercised Options Value:
9090.64
Base And All Options Value:
9090.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-12
Description:
LOCKBOLT,HUCK
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5306: BOLTS
Procurement Instrument Identifier:
W911N217P0036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22317.24
Base And Exercised Options Value:
22317.24
Base And All Options Value:
22317.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-01-20
Description:
POWER RIG , HY PART NUMBER: 940
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
5130: HAND TOOLS, POWER DRIVEN
Procurement Instrument Identifier:
SPMYM413M1049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5145.60
Base And Exercised Options Value:
5145.60
Base And All Options Value:
5145.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-03
Description:
GESIPA ACCUBIRD
Naics Code:
333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product Or Service Code:
5130: HAND TOOLS, POWER DRIVEN

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-15
Type:
Complaint
Address:
30 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$315,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,156.77
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $252,400
Rent: $62,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State