Search icon

MODERN ART FOUNDRY, INC.

Company Details

Name: MODERN ART FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1944 (81 years ago)
Entity Number: 55072
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-70 41ST ST, ASTORIA, NY, United States, 11105
Principal Address: JEFFREY G SPRING, 18-70 41ST ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2014 111504240 2015-10-06 MODERN ART FOUNDRY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 111051025

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing MARIANA FAGAN
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2014 111504240 2015-04-20 MODERN ART FOUNDRY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing MARIANA FAGAN
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2013 111504240 2014-05-07 MODERN ART FOUNDRY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing MARY JO BURSIG
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2012 111504240 2013-05-20 MODERN ART FOUNDRY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing MARY JO BURSIG
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2011 111504240 2012-04-09 MODERN ART FOUNDRY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2012-04-09
Name of individual signing MARY JO BURSIG
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2010 111504240 2011-04-01 MODERN ART FOUNDRY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing MARY JO BURSIG
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2010 111504240 2011-04-01 MODERN ART FOUNDRY, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing MARY JO BURSIG
MODERN ART FOUNDRY, INC. 401(K) SAVINGS PLAN 2009 111504240 2010-06-25 MODERN ART FOUNDRY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 331500
Sponsor’s telephone number 7187282030
Plan sponsor’s address 18-70 41ST STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 111504240
Plan administrator’s name MODERN ART FOUNDRY, INC.
Plan administrator’s address 18-70 41ST STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187282030

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing MARY JO BURSIG

Chief Executive Officer

Name Role Address
JEFFREY G SPRING Chief Executive Officer 18-70 41ST ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-70 41ST ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2004-05-04 2006-05-01 Address ROBERT SPRING, 18-70 41ST ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1998-09-22 2004-05-04 Address 18-70 41ST ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1997-11-19 2006-05-01 Address 18-70 41ST ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-11-19 1998-09-22 Address 61 LAKE SHORE DR WEST, LAKE CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1995-04-07 1997-11-19 Address 61 ALKE SHORE DR W, LAKE CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1995-04-07 1997-11-19 Address 61 LAKE SHORE DR W, LAKE CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1964-11-25 1966-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1944-04-07 1995-04-07 Address 4-36 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1944-04-07 1964-11-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180413006015 2018-04-13 BIENNIAL STATEMENT 2018-04-01
140529006139 2014-05-29 BIENNIAL STATEMENT 2014-04-01
120716002414 2012-07-16 BIENNIAL STATEMENT 2012-04-01
100426002065 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080507002301 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060501002676 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040504002827 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020408002522 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000427002471 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980922002117 1998-09-22 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596327 0215600 1997-07-24 1870 41ST STREET, LONG ISLAND CITY, NY, 11105
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1997-07-24
Case Closed 1997-09-19

Related Activity

Type Inspection
Activity Nr 109949859
109949859 0215600 1996-03-13 1870 41ST STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-09-09
Case Closed 1998-02-09

Related Activity

Type Complaint
Activity Nr 74929167
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1996-09-12
Abatement Due Date 1996-09-24
Current Penalty 1000.0
Initial Penalty 2800.0
Contest Date 1996-09-16
Final Order 1997-01-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1996-09-11
Abatement Due Date 1996-10-29
Contest Date 1996-09-16
Final Order 1997-01-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1996-09-11
Abatement Due Date 1997-01-14
Contest Date 1996-09-16
Final Order 1997-01-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
102783115 0215600 1993-04-26 1870 41ST STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-26
Case Closed 1995-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1993-10-22
Abatement Due Date 1993-10-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1993-10-22
Abatement Due Date 1993-11-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q04
Issuance Date 1993-10-22
Abatement Due Date 1993-11-04
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-10-22
Abatement Due Date 1993-10-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 10
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-10-22
Abatement Due Date 1993-12-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-10-22
Abatement Due Date 1993-10-28
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
100616945 0215600 1986-10-31 18-47 41ST. STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-10-31
Case Closed 1987-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-02
Abatement Due Date 1987-01-06
Nr Instances 1
Nr Exposed 16
11830106 0215600 1983-10-12 18 70 41ST ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-12
Case Closed 1983-10-12
11886983 0215600 1982-11-15 18-47 41 ST, Long Lake, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-09-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D03 I
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-05-09
Abatement Due Date 1983-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-05-09
Abatement Due Date 1983-06-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-05-09
Abatement Due Date 1983-06-10
Nr Instances 1
11893047 0215600 1981-07-27 18 47 41 ST, New York -Richmond, NY, 11105
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-09-11
Case Closed 1981-10-08

Related Activity

Type Accident
Activity Nr 350026282

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1981-09-14
Abatement Due Date 1981-07-27
Nr Instances 1
11911633 0215600 1979-02-14 18-47 41 ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-14
Emphasis N: FOUNDRY
Case Closed 1979-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1979-02-21
Abatement Due Date 1979-02-14
Nr Instances 1
18752790 0215600 1979-01-02 New York-Kings, NY, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
11891116 0215600 1978-12-19 18-47 41 ST, New York -Richmond, NY, 11105
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1979-02-26

Related Activity

Type Accident
Activity Nr 350025870

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-01-24
Abatement Due Date 1978-12-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Emphasis N: FOUNDRY
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-12
Emphasis N: FOUNDRY
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-05
Emphasis N: FOUNDRY
Case Closed 1978-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1977-09-28
Abatement Due Date 1977-09-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1977-09-28
Abatement Due Date 1977-09-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-09-28
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-11-15
Nr Instances 2
FTA Issuance Date 1977-10-06
FTA Current Penalty 630.0
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-09-07
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-09-28
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-11-15
Nr Instances 2
FTA Issuance Date 1977-10-06
FTA Current Penalty 1260.0
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-09-07
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1977-09-28
Abatement Due Date 1977-10-06
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1977-11-15
Nr Instances 2
FTA Issuance Date 1977-10-06
FTA Current Penalty 630.0
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 C04 II
Issuance Date 1977-09-07
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 A04 IA
Issuance Date 1977-09-07
Abatement Due Date 1977-09-21
Contest Date 1977-11-15
Nr Instances 1
FTA Issuance Date 1977-09-21
FTA Current Penalty 350.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-09-07
Abatement Due Date 1977-10-06
Contest Date 1977-11-15
Nr Instances 6
FTA Issuance Date 1977-10-06
FTA Current Penalty 210.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-09-07
Abatement Due Date 1977-10-06
Contest Date 1977-11-15
Nr Instances 2
FTA Issuance Date 1977-10-06
FTA Current Penalty 210.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-09-07
Abatement Due Date 1977-10-06
Contest Date 1977-11-15
Nr Instances 2
FTA Issuance Date 1977-10-06
FTA Current Penalty 210.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-09-07
Abatement Due Date 1977-09-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-02-09
Abatement Due Date 1976-02-27
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034398302 2021-01-26 0202 PPS 1870 41st St, Astoria, NY, 11105-1025
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141602
Loan Approval Amount (current) 141602
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 Astoria, QUEENS, NY, 11105-1025
Project Congressional District NY-14
Number of Employees 19
NAICS code 331529
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142494.29
Forgiveness Paid Date 2021-09-15
7850097302 2020-04-30 0202 PPP 1870 41ST ST, ASTORIA, NY, 11105-1025
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141603
Loan Approval Amount (current) 141603
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 ASTORIA, QUEENS, NY, 11105-1025
Project Congressional District NY-14
Number of Employees 19
NAICS code 331529
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142545.73
Forgiveness Paid Date 2020-12-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State