Search icon

FRANK HARMAN SERVICE SYSTEMS, INC.

Company Details

Name: FRANK HARMAN SERVICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1982 (43 years ago)
Entity Number: 751066
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 22 EAST MALL, PLAINVIEW, NY, United States, 11803
Address: 22 East Mall, Plainview, NY, United States, 11803

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
ALLIED SYSTEMS INC. 401(K) PLAN 2023 112595574 2024-09-04 FRANK HARMAN SERVICE SYSTEMS, 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing FRANK HARMAN
Valid signature Filed with authorized/valid electronic signature
ALLIED SYSTEMS INC. 401(K) PLAN 2022 112595574 2023-11-01 FRANK HARMAN SERVICE SYSTEMS, 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2021 112595574 2022-06-15 FRANK HARMAN SERVICE SYSTEMS, 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2020 112595574 2021-06-09 FRANK HARMAN SERVICE SYSTEMS, 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2019 112595574 2020-10-13 FRANK HARMAN SERVICE SYSTEMS, 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2018 112595574 2019-06-20 FRANK HARMAN SERVICE SYSTEMS, 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2017 112595574 2018-06-14 FRANK HARMAN SERVICE SYSTEMS, 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2016 112595574 2017-06-20 FRANK HARMAN SERVICE SYSTEMS, 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2014 112595574 2015-08-12 FRANK HARMAN SERVICE SYSTEMS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing FRANK HARMAN
ALLIED SYSTEMS INC. 401(K) PLAN 2013 112595574 2014-06-05 FRANK HARMAN SERVICE SYSTEMS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238100
Sponsor’s telephone number 5163154501
Plan sponsor’s address 22 EAST MAIL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing FRANK HARMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 East Mall, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRANK HARMAN Chief Executive Officer 22 EAST MALL, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 22 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-29 2024-08-09 Address 22 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-03-29 2024-08-09 Address 22 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-05-03 2012-03-29 Address FRANK HARMAN, 5 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1994-05-03 2012-03-29 Address 5 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-05-03 2012-03-29 Address 5 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1982-02-10 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-10 1994-05-03 Address 15 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002497 2024-08-09 BIENNIAL STATEMENT 2024-08-09
120329002603 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100315002381 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080207002222 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060308003026 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040211002921 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020213002745 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000308002555 2000-03-08 BIENNIAL STATEMENT 2000-02-01
940503002429 1994-05-03 BIENNIAL STATEMENT 1994-02-01
A894809-3 1982-08-16 CERTIFICATE OF AMENDMENT 1982-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342124294 0214700 2017-02-15 530 DUFFY AVENUE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-15
Emphasis L: FALL, P: FALL
Case Closed 2017-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-02-28
Abatement Due Date 2017-03-06
Current Penalty 3700.0
Initial Penalty 5070.0
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems or a combination of warning line system and safety monitoring system. a) 530 Duffy Ave., Hicksville, NY- Employees installing plywood at the edge of a flat roof approximately 30 feet above the ground were not protected from falling; on or about 2/15/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2017-02-28
Abatement Due Date 2017-03-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: a) 530 Duffy Ave., Hicksville, NY- Employees installing plywood at the edge of a flat roof approximately 30 feet above the ground were not protected from falling. The employees were not trained to recognize the appropriate means to minimize the hazard; on or about 2/15/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150667110 2020-04-14 0235 PPP 22 East Mall, Plainview, NY, 11803
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181444.93
Forgiveness Paid Date 2021-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State