Search icon

DAYTON INDUSTRIES, INC.

Company Details

Name: DAYTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1980 (45 years ago)
Entity Number: 601637
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 1350 GARRISON AVE, BRONX, NY, United States, 10474
Address: 1350 Garrison Avenue, 90 MAPLE AVE, BRONX, NY, United States, 10474

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
1CL87 Obsolete U.S./Canada Manufacturer 1985-06-21 2024-03-02 2022-02-14 No data

Contact Information

POC PAUL NORTON
Phone +1 718-542-8144
Fax +1 718-893-2758
Address 1350 GARRISON AVE, BRONX, NY, 10474 4807, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 6ZLK8
Owner Type Immediate
Legal Business Name BELMET PRODUCTS
CAGE number 93736
Owner Type Immediate
Legal Business Name VICTOR SPECIALTIES, INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2023 133020439 2024-08-13 DAYTON INDUSTRIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 6465294726
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing JOHN COLLINS
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2022 133020439 2023-10-03 DAYTON INDUSTRIES, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 7185428144
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOHN COLLINS
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2021 133020439 2022-07-27 DAYTON INDUSTRIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 7185428144
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing JOHN COLLINS
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2020 133020439 2021-06-08 DAYTON INDUSTRIES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 7185428144
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing JOHN COLLINS
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2019 133020439 2020-07-15 DAYTON INDUSTRIES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 7185428144
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing JOHN COLLINS
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 133020439 2019-07-23 DAYTON INDUSTRIES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 7185428144
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing JOHN COLLINS
DAYTON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2017 133020439 2018-06-20 DAYTON INDUSTRIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 332110
Sponsor’s telephone number 7185428144
Plan sponsor’s address 1350 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2018-06-20
Name of individual signing JOHN COLLINS

Chief Executive Officer

Name Role Address
J. FRED COLLINS Chief Executive Officer 1350 GARRISON AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
CUDDY & FEDER DOS Process Agent 1350 Garrison Avenue, 90 MAPLE AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 1350 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-04-22 Address 1350 GARRISON AVENUE, 90 MAPLE AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1993-02-24 2024-04-22 Address 1350 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-02-24 2018-01-02 Address JOSEPH P. CARLUCCI, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1981-06-05 1984-11-26 Name DAYTON TOOL & DIE WORKS, INC.
1980-01-10 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-01-10 1993-02-24 Address 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1980-01-10 1981-06-05 Name DAYTON ACQUISITION CORP.

Filings

Filing Number Date Filed Type Effective Date
240422001864 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220331001960 2022-03-31 BIENNIAL STATEMENT 2022-01-01
200106061208 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102008156 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160831006034 2016-08-31 BIENNIAL STATEMENT 2016-01-01
140421002287 2014-04-21 BIENNIAL STATEMENT 2014-01-01
120208002365 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100201002716 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080104003576 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060206002978 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-21 No data 1350 GARRISON AVE, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2808031 SL VIO INVOICED 2018-07-12 1000 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305776361 0216000 2004-03-25 1350 GARRISON AVE, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-25
Emphasis N: AMPUTATE
Case Closed 2004-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873757109 2020-04-10 0202 PPP 1350 GARRISON AVE 0.0, BRONX, NY, 10474-4807
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838550
Loan Approval Amount (current) 838550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-4807
Project Congressional District NY-14
Number of Employees 47
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 847931.98
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1221023 Interstate 2024-01-24 15000 2023 1 1 Private(Property)
Legal Name DAYTON INDUSTRIES INC
DBA Name -
Physical Address 1350 GARRISON AVENUE, BRONX, NY, 10474, US
Mailing Address 1350 GARRISON AVENUE, BRONX, NY, 10474, US
Phone (718) 542-8144
Fax (800) 221-3932
E-mail CATHERINEGOETZ@DAYTONIND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State