Search icon

FIBER-SHIELD INDUSTRIES INC.

Company Details

Name: FIBER-SHIELD INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1981 (44 years ago)
Entity Number: 702195
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Principal Address: 26 OLD DOCK ROAD, YAPHANK, NY, United States, 11980
Address: 99 WASHINGTON AVENUE, SUITE 700, 88 WASHINGTON AVENUE, SUITE 700, ALBANY, WA, United States, 12260

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANUEL J VICKERS Chief Executive Officer 26 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, 88 WASHINGTON AVENUE, SUITE 700, ALBANY, WA, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
112571906
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-10 2025-02-10 Address 26 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-05 2025-02-10 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-10-05 2025-02-10 Address 26 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004458 2025-02-10 BIENNIAL STATEMENT 2025-02-10
231005000247 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
210608060896 2021-06-08 BIENNIAL STATEMENT 2021-05-01
190502061525 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170505006276 2017-05-05 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151788.00
Total Face Value Of Loan:
151788.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119070.00
Total Face Value Of Loan:
119070.00

Trademarks Section

Trademark Summary

Mark:
VELCRYL
Status:
Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-07-06
Status Date:
1985-03-01

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VELCRYL

Goods And Services

For:
Water Resistant, Dirt Resistant, Stain Resistant, and Oil Resistant Treatment Preparation for Velvet, Velour, Velveteen and Other Similar Fabrics Used in Upholstery and Home Furnishings for Industrial and Commercial Use Only
First Use:
Mar. 1982
International Classes:
001 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-12
Type:
Planned
Address:
21 NORTH MALL, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119070
Current Approval Amount:
119070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120309.63
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151788
Current Approval Amount:
151788
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152594.76

Court Cases

Court Case Summary

Filing Date:
2017-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
FIBER-SHIELD INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
DETAIL KING LP,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State