Search icon

NEW YORK MOLD SPECIALIST INC

Company Details

Name: NEW YORK MOLD SPECIALIST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5313348
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4904 AVENUE L, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 800-497-6650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAL SAAR Chief Executive Officer 4904 AVENUE L, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4904 AVENUE L, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
tal saar Agent 4904 AVENUE L, BROOKLYN, NY, 11234

Licenses

Number Status Type Date End date Address
24-6ANVG-SHMO Active Mold Remediation Contractor License (SH126) 2024-05-08 2026-05-31 2043 E 59th Street, Brooklyn, NY, 11234
24-6ANVE-SHMO Active Mold Assessment Contractor License (SH125) 2024-05-08 2026-05-31 2043 E 59th Street, Brooklyn, NY, 11234

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 2043, EAST 59TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 4904 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Address 4904 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-15 Address 2043, EAST 59TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 2043, EAST 59TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-15 Address 4904 AVENUE L, 3P, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2024-09-30 2024-10-15 Address 4904 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2018-03-28 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-28 2024-09-30 Address 1570 EAST 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001266 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240930022093 2024-09-30 BIENNIAL STATEMENT 2024-09-30
211219000064 2021-12-19 BIENNIAL STATEMENT 2021-12-19
180328010630 2018-03-28 CERTIFICATE OF INCORPORATION 2018-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347281180 0215000 2024-02-14 370 WILSON AVENUE, BROOKLYN, NY, 11234
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2024-02-14
Case Closed 2024-05-06

Related Activity

Type Inspection
Activity Nr 1728451
Safety Yes
Type Referral
Activity Nr 2131436
Health Yes
Type Accident
Activity Nr 2131463
347284515 0215000 2024-02-14 370 WILSON AVENUE, BROOKLYN, NY, 11234
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-02-14

Related Activity

Type Inspection
Activity Nr 1728118
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2024-07-05
Abatement Due Date 2024-07-15
Current Penalty 4839.0
Initial Penalty 4839.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s). Location: Worksite, first floor. a) On 02/14/2024, Employees were exposed to electrocution hazard from cutting into drywall and did not de-energize live electrical circuits in the wall.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2024-07-05
Abatement Due Date 2024-07-17
Current Penalty 4839.0
Initial Penalty 4839.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: Location: First floor towards the rear of the building. a) On 2/14/2024, while performing drywall removal, the employer did not instruct each employee in the recognition and avoidance of unsafe conditions such as electrocution from coming into contact with live electrical circuits.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2024-07-05
Abatement Due Date 2024-07-15
Current Penalty 4839.0
Initial Penalty 4839.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): The employer permitted employees to work in close proximity to energized, unguarded, and ungrounded electric power circuits that the employee could contact in the course of their work: Location: First floor bathroom; towards the rear of the building a) On 2/14/2024, employees using a hand held saw were cutting into drywall and were not protected from the live electrical circuits.
347300691 0215000 2024-02-14 370 WILSON AVENUE, BROOKLYN, NY, 11221
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-02-14

Related Activity

Type Referral
Activity Nr 2131436
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2024-07-05
Abatement Due Date 2024-08-21
Current Penalty 2074.0
Initial Penalty 2074.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) On or about 02/15/2024 at 370 Wilson Avenue, Brooklyn, NY 11221, workers demolishing and removing molded drywall were required to wear a 3M N95 respirator. The employer did not establish or implement a written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures. 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
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2024-07-05
Abatement Due Date 2024-08-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) On or about 02/15/2024 at 370 Wilson Avenue, Brooklyn, NY 11221, workers demolishing and removing molded drywall were required to wear a 3M N95 respirator. The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace. 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
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2024-07-05
Abatement Due Date 2024-08-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: (Construction Reference 1926.103). On or about 02/15/2024 at 370 Wilson Avenue, Brooklyn, NY 11221, workers demolishing and removing molded drywall were required to wear a 3M N95 respirator. The employer did not fit test employees prior to their use of the respirator in the workplace. 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
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2024-07-05
Abatement Due Date 2024-08-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): 29 CFR 1910.134(k)(1): The employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii) (Construction Reference 1926.103). On or about 02/15/2024 at 370 Wilson Avenue, Brooklyn, NY 11221, workers demolishing and removing molded drywall were required to wear a 3M N95 respirator. The employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii). 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
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2024-07-05
Abatement Due Date 2024-08-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-07-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: (Construction Reference: 1926.59) On or about 02/15/2024 at 370 Wilson Avenue, Brooklyn, NY 11221, workers performing mold remediation were exposed to hazardous chemicals. Mold Remediators were utilizing a 2-gallon container of chemicals which the employer failed to label with the product identifier and words, pictures, symbols, or combination thereof, which provided at least general information regarding the hazards of the chemicals being sprayed at the worksite. 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
5218058501 2021-02-27 0202 PPS 2043 E 59th St Apt 2, Brooklyn, NY, 11234-4107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4107
Project Congressional District NY-08
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16982.49
Forgiveness Paid Date 2021-10-25
4583237308 2020-04-29 0202 PPP 1570 East66th Street, BROOKLYN, NY, 11234
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3628.13
Loan Approval Amount (current) 3628.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3664.91
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State