Search icon

WORKSMAN TRADING CORP.

Company Details

Name: WORKSMAN TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1945 (80 years ago)
Entity Number: 55715
ZIP code: 11417
County: Kings
Place of Formation: New York
Address: P.O. BOX 170732, OZONE PARK, NY, United States, 11417
Principal Address: 84-06 102ND ROAD, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

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
89651 Obsolete U.S./Canada Manufacturer 1974-11-04 2024-03-03 2022-02-23 No data

Contact Information

POC ERICA IWANOWSKI
Phone +1 718-322-2000
Fax +1 718-529-4803
Address 9415 100TH ST, OZONE PARK, NY, 11416 1707, 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
JEFFREY MISHKIN Chief Executive Officer P.O. BOX 170732, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
WORKSMAN TRADING CORP. DOS Process Agent P.O. BOX 170732, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2022-03-17 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1945-01-02 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1945-01-02 2020-08-18 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060215 2020-08-18 BIENNIAL STATEMENT 2019-01-01
B259578-2 1985-08-21 ASSUMED NAME CORP INITIAL FILING 1985-08-21
6366-38 1945-01-02 CERTIFICATE OF INCORPORATION 1945-01-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD DJBPEKHVP110380 2008-09-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBPEKHVP110380_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9908.80
Current Award Amount 9908.80
Potential Award Amount 9908.80

Description

Title INDUSTRIAL TRICYCLES AS DIRECTED BY NCRO FOR THE PURPOSES OF REDUCTION IN FUEL CONSUMPTION.
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
DELIVERY ORDER AWARD V619A80191 2008-09-16 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_V619A80191_3600_GS07F8866D_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 3616.97
Current Award Amount 3616.97
Potential Award Amount 3616.97

Description

Title SMALL PURCHASE DATA
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
DELIVERY ORDER AWARD DJBFLPHVP160855 2008-09-12 2008-12-10 2008-12-10
Unique Award Key CONT_AWD_DJBFLPHVP160855_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 13493.04
Current Award Amount 13493.04
Potential Award Amount 13493.04

Description

Title INDUSTRIAL TRICYCLES.
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
PO AWARD DJBSSTHVP110488 2008-09-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBSSTHVP110488_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 16 TRICYCLES FOR INMATE (CMS) USE
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, 114161707
DELIVERY ORDER AWARD DJBGREHVP110471 2008-09-12 2008-11-14 2008-12-23
Unique Award Key CONT_AWD_DJBGREHVP110471_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 8891.72
Current Award Amount 8891.72
Potential Award Amount 8891.72

Description

Title (13) 3 SPEED TRICYCLES FOR STAFF AND INMATE USE
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
DELIVERY ORDER AWARD DJBRCHHVP170363 2008-09-11 2008-11-14 2008-11-24
Unique Award Key CONT_AWD_DJBRCHHVP170363_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9985.00
Current Award Amount 9985.00
Potential Award Amount 9985.00

Description

Title ADBB-3CB INDUSTRIAL TRICYCLES 15 EA.
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
DELIVERY ORDER AWARD DJBMARHVP140609 2008-09-11 2008-11-11 2008-11-11
Unique Award Key CONT_AWD_DJBMARHVP140609_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 8449.10
Current Award Amount 8449.10
Potential Award Amount 8449.10

Description

Title TRICYCLE
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
DELIVERY ORDER AWARD DJBTHAHVP240078 2008-09-10 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_DJBTHAHVP240078_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 13528.80
Current Award Amount 13528.80
Potential Award Amount 13528.80

Description

Title 20 TRIKES PURCHASED FOR STAFF AND INMATES REQUESTED BY THE REGIONAL DIRECTOR IN AN EFFORT TO REDUCE OUR FUEL REQUIREMENT 5-7%. WITH SHIPPING EACH TRIKE WAS $676.44 OR 450.96 GALLONS OF GAS AT 1.50 PER GALLON.
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707
PO AWARD V640Q81379 2008-09-09 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_V640Q81379_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, 114161707
DELIVERY ORDER AWARD DJBSPGHVP270148 2008-09-09 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_DJBSPGHVP270148_1540_GS07F8866D_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 8551.96
Current Award Amount 8551.96
Potential Award Amount 8551.96

Description

Title 13 INDUSTRIAL TRICYCLES WITH STEEL BASKETS, PUNCTURE RESISTENT TUBES AND LARGE FRONT BASKETS.
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Recipient Details

Recipient WORKSMAN TRADING CORP.
UEI GGJ5QN5CM3G5
Legacy DUNS 001340082
Recipient Address UNITED STATES, 9415 100TH ST, OZONE PARK, QUEENS, NEW YORK, 114161707

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341857118 0215600 2016-10-19 94-15 100TH STREET, OZONE PARK, NY, 11416
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-10-19
Case Closed 2017-04-17

Related Activity

Type Complaint
Activity Nr 1145286
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-02-28
Current Penalty 2281.0
Initial Penalty 3802.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) In the Receiving Area - The exit leading from the warehouse to receiving was obstructed by a cycle frame and a cycle box; on or about 10/18/16
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2017-02-28
Abatement Due Date 2017-03-24
Current Penalty 0.0
Initial Penalty 5070.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) In the Metal Shop - Employees who use Duraprep to clean cycle frames did not have an eye wash in the immediate area. The eye wash was located remote to the work area in an another room; on or about 10/19/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2017-02-28
Current Penalty 2281.0
Initial Penalty 3802.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(b)(2)(iii): Workers and other persons adjacent to the welding area were not protected from the rays by noncombustible or flameproof screens or shields (a) Third floor - An active welding workstation was not enclosed by screens; on or about 10/19/2016.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2017-02-28
Current Penalty 3803.0
Initial Penalty 6338.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: (a) On the Third Floor - A service panel had unused openings that were not covered; on of about 10/19/16.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2017-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a) Second floor, womens bathroom  A light switch was not covered; on or about 10/19/16.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 2017-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3): The employer did not ensure that all places of employment were kept clean to the extent that the nature of the work allowed: (a) Second floor bathroom - Surfaces were observed in an unsanitary condition; on or about 10/19/16.
303533210 0215600 2002-07-11 94-15 100TH STREET, OZONE PARK, NY, 11416
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-14
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2002-08-14
300596236 0215600 1997-07-10 94-15 100TH STREET, OZONE PARK, NY, 11416
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-10
Emphasis N: PWRPRESS
Case Closed 1998-04-23

Related Activity

Type Complaint
Activity Nr 200816866
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Nr Instances 1
Nr Exposed 2
Gravity 01
17546938 0215600 1994-01-05 94-15 100TH STREET, OZONE PARK, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1994-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 F03
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 3
Gravity 01
100837137 0215600 1987-01-16 95-15 100TH STREET, OZONE PARK, NY, 11416
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-13
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 35
11699931 0235300 1979-11-21 139-151 BANKER ST, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-21
Case Closed 1984-03-10
11668449 0235300 1979-09-25 139 BANKER STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1979-11-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-10-03
Abatement Due Date 1979-10-19
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-10-03
Abatement Due Date 1979-10-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-10-03
Abatement Due Date 1979-11-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-10-03
Abatement Due Date 1979-10-19
Nr Instances 4
Citation ID 01004A
Citaton Type Other
Standard Cited 19100309 B 025059
Issuance Date 1979-10-03
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-03
Abatement Due Date 1979-10-19
Nr Instances 1
11667581 0235300 1978-09-20 139 BANKER STREET, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-09-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320363781

Date of last update: 02 Mar 2025

Sources: New York Secretary of State