Search icon

FABRICADE INC.

Company Details

Name: FABRICADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1946 (79 years ago)
Entity Number: 58897
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 180 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
LARRY GOULD Chief Executive Officer 180 KEYLAND COURT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
FABRICADE INC. DOS Process Agent 180 KEYLAND COURT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2010-06-11 2016-05-10 Address 5050 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2010-06-11 2016-05-10 Address 5050 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2010-06-11 2016-05-10 Address 5050 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1980-06-23 2010-06-11 Address 1015 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1952-02-04 1960-01-06 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1946-05-29 1952-02-04 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1946-05-29 1980-06-23 Address 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006292 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140617006484 2014-06-17 BIENNIAL STATEMENT 2014-05-01
120517006055 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100611003045 2010-06-11 BIENNIAL STATEMENT 2010-05-01
C313426-2 2002-03-12 ASSUMED NAME CORP INITIAL FILING 2002-03-12
A678305-3 1980-06-23 CERTIFICATE OF AMENDMENT 1980-06-23
354223 1962-11-30 CERTIFICATE OF AMENDMENT 1962-11-30
194593 1960-01-06 CERTIFICATE OF AMENDMENT 1960-01-06
8171-136 1952-02-04 CERTIFICATE OF AMENDMENT 1952-02-04
6716-63 1946-05-29 CERTIFICATE OF INCORPORATION 1946-05-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3971555010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FABRICADE, INC.
Recipient Name Raw FABRICADE INC.
Recipient DUNS 002532968
Recipient Address 5050 VETERANS HIGHWAY, HOLBROOK, SUFFOLK, NEW YORK, 11741-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23265.00
Face Value of Direct Loan 550000.00
Link View Page
3971615004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FABRICADE, INC.
Recipient Name Raw FABRICADE INC.
Recipient DUNS 002532968
Recipient Address 5050 VETERANS HIGHWAY, HOLBROOK, SUFFOLK, NEW YORK, 11741-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339985228 0214700 2014-10-06 5050 VETERANS MEMORIAL, HOLBROOK, NY, 11741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-06
Case Closed 2015-07-07

Related Activity

Type Referral
Activity Nr 912892
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2014-10-24
Abatement Due Date 2014-11-13
Current Penalty 250.0
Initial Penalty 2000.0
Contest Date 2014-11-12
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(2)(vii): 29 CFR 1910.26(c)(2)(vii): Ladders having defects were not marked and taken out of service until repaired. a) Workplace, 5050 Veterans Memorial Hwy. Holbrook NY - Employees were using a 5ft metal rolling ladder to access shelving. There were broken and missing rubber pads on the legs of the ladder; on or about 10/6/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9103388 Interstate Commerce 1991-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1991-09-05
Termination Date 1992-09-30
Section 1337

Parties

Name LIFSCHULTZ
Role Plaintiff
Name FABRICADE INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State