Search icon

LYNBROOK GLASS & ARCHITECTURAL METALS CORP.

Headquarter

Company Details

Name: LYNBROOK GLASS & ARCHITECTURAL METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1982 (43 years ago)
Date of dissolution: 29 Apr 1983
Entity Number: 777952
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 941 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LYNBROOK GLASS & ARCHITECTURAL METALS CORP., CONNECTICUT 1208444 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2022 111965912 2024-05-03 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing JOSEPH TORSIELLO
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2021 111965912 2023-02-06 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing JOSEPH N TORSIELLO JR
Role Employer/plan sponsor
Date 2023-02-03
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2020 111965912 2022-05-17 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing JOSEPH N TORSIELLO JR
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2019 111965912 2021-04-22 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing JOSEPH N TORSIELLO JR
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2018 111965912 2020-04-21 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2017 111965912 2019-01-04 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2019-01-04
Name of individual signing JOSEPH N TORSIELLO JR
Role Employer/plan sponsor
Date 2019-01-04
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2016 111965912 2018-04-13 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2015 111965912 2017-03-24 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2017-03-22
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2014 111965912 2016-04-22 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing JOSEPH N TORSIELLO JR
LYNBROOK GLASS/VISIONTRON 401(K) PLAN 2013 111965912 2015-02-02 LYNBROOK GLASS & ARCHITECTURAL METALS CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 238900
Sponsor’s telephone number 6315823060
Plan sponsor’s address 941 MOTOR PARKWAY, HAUPPAUGE, NY, 117885230

Signature of

Role Plan administrator
Date 2015-01-29
Name of individual signing JOSEPH N TORSIELLO JR

DOS Process Agent

Name Role Address
LYNBROOK GLASS & ARCHITECTURAL METALS CORP. DOS Process Agent 941 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
A975193-6 1983-04-29 CERTIFICATE OF DISSOLUTION 1983-04-29
A879946-5 1982-06-23 CERTIFICATE OF INCORPORATION 1982-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486579 0214700 1991-07-17 PARKWAY PLAZA, 1400 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-07-18
Case Closed 1991-10-24

Related Activity

Type Referral
Activity Nr 901796060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-09-13
Abatement Due Date 1991-09-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1991-09-13
Abatement Due Date 1991-09-16
Current Penalty 560.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100599380 0214700 1990-06-19 1415 KELLUM PLACE, GARDEN CITY, NY, 11530
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-09-07
Case Closed 1991-01-15

Related Activity

Type Accident
Activity Nr 360524862

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-09-26
Abatement Due Date 1990-10-26
Nr Instances 6
Nr Exposed 6
Gravity 01
109898254 0215600 1990-02-14 1550 BLONDELL AVENUE, BRONX, NY, 11788
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-03-02
Case Closed 1990-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654648307 2021-01-23 0235 PPS 941 Motor Pkwy, Hauppauge, NY, 11788-5230
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684722
Loan Approval Amount (current) 684722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5230
Project Congressional District NY-02
Number of Employees 41
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 692025.7
Forgiveness Paid Date 2022-02-25
7814647010 2020-04-08 0235 PPP 941 Motor Parkway, HAUPPAUGE, NY, 11788-5281
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684722
Loan Approval Amount (current) 684722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5281
Project Congressional District NY-02
Number of Employees 41
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 692900.62
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State