Search icon

AERO-DATA METAL CRAFTERS INC.

Company Details

Name: AERO-DATA METAL CRAFTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1980 (45 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 604586
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2085 5TH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METAL CRAFTERS GROUP 401(K) PLAN 2021 112537849 2022-09-19 AERO DATA METAL CRAFTERS, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2020 112537849 2021-10-01 AERO DATA METAL CRAFTERS, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2019 112537849 2020-06-24 AERO DATA METAL CRAFTERS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2018 112537849 2019-08-23 AERO DATA METAL CRAFTERS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2017 112537849 2018-07-25 AERO DATA METAL CRAFTERS, INC. 82
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2017 112537849 2019-07-01 AERO DATA METAL CRAFTERS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2016 112537849 2017-07-31 AERO DATA METAL CRAFTERS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2085 5TH AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT A DELUCA Chief Executive Officer 2085 5TH AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1980-01-25 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-01-25 2009-11-30 Address 235 NORTH FEHR WAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930018420 2022-09-30 CERTIFICATE OF MERGER 2022-09-30
200102061035 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006855 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170208006241 2017-02-08 BIENNIAL STATEMENT 2016-01-01
140221002435 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120625002480 2012-06-25 BIENNIAL STATEMENT 2012-01-01
091130002047 2009-11-30 BIENNIAL STATEMENT 2008-01-01
A638780-5 1980-01-25 CERTIFICATE OF INCORPORATION 1980-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343067369 0214700 2018-04-05 2085 FIFTH AVE., RONKONKOMA, NY, 11749
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-05
Emphasis N: AMPUTATE
Case Closed 2018-10-23

Related Activity

Type Referral
Activity Nr 1323039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2018-10-04
Current Penalty 905.8
Initial Penalty 1294.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 96
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a) Workplace, 2085 Fifth Ave., Ronkonkoma, NY- OSHA 300 logs were requested for the previous five years, 2017, 2016, 2015, 2014 and 2013. The employer failed to provide copies of the injury and illness records to an authorized representative until 4/11/18; on or about 4/5/18 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
340645324 0214700 2015-05-18 2085 5TH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-20
Case Closed 2016-03-15

Related Activity

Type Referral
Activity Nr 983605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-11-12
Abatement Due Date 2015-12-17
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2015-11-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: (a) 2085 5th Avenue, Ronkonkoma, NY (Worksite), Manufacturing Area - The pneumatic unloading clamp on the Strippit Turret Punch Press, Model #: FC 1250 MH / Serial #: 001043093, was not equipped with a guard to protect employees from coming into contact with rotating parts on, or about May 13, 2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation, in accordance with 29 CFR 1903.19.
304677966 0214700 2002-02-11 2085 FIFTH AVE., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-11
Emphasis L: METFORG, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-02-15
Abatement Due Date 2002-02-22
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-02-15
Abatement Due Date 2002-06-04
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2002-02-15
Abatement Due Date 2002-06-04
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-02-15
Abatement Due Date 2002-03-07
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2002-02-15
Abatement Due Date 2002-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-02-15
Abatement Due Date 2002-04-04
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-02-15
Abatement Due Date 2002-04-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2002-02-15
Abatement Due Date 2002-02-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2002-02-15
Abatement Due Date 2002-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-02-15
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-02-15
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 20
Gravity 01
100516517 0214700 1989-03-29 220 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-29
Case Closed 1989-04-18

Related Activity

Type Complaint
Activity Nr 71213862
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 7
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Nr Instances 2
Nr Exposed 10
Gravity 02
100832096 0214700 1987-05-05 220 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-07-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-05-07
Abatement Due Date 1987-05-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-05-07
Abatement Due Date 1987-05-28
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-05-07
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1987-05-07
Abatement Due Date 1987-05-28
Nr Instances 3
Nr Exposed 3
103515 0214700 1984-02-21 220 KNICKERBOCKER AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-21
Case Closed 1984-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100987209 2020-04-15 0235 PPP 2085 Fifth Ave, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1040742
Loan Approval Amount (current) 1040742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 100
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1052689.15
Forgiveness Paid Date 2021-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State