Search icon

FINE SURGICAL INSTRUMENTS INC.

Company Details

Name: FINE SURGICAL INSTRUMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1982 (43 years ago)
Entity Number: 796867
ZIP code: 11550
County: Queens
Place of Formation: New York
Activity Description: Importer and distributor of operating room surgical instruments.
Address: 50-54 POLK AVE, HEMPSTEAD, NY, United States, 11550

Contact Details

Website http://www.finesurgical.com

Phone +1 516-292-7400

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
04ZT6 Obsolete Non-Manufacturer 1995-10-30 2024-03-05 2023-07-07 No data

Contact Information

POC RON WERTHEIMER
Phone +1 516-292-7400
Fax +1 516-292-7484
Address 50-54 POLK AVE, HEMPSTEAD, NY, 11550 5416, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MOHAMMAD AKRAM Chief Executive Officer 50-54 POLK AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
FINE SURGICAL INSTRUMENTS INC. DOS Process Agent 50-54 POLK AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2022-04-04 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-01 2020-10-01 Address 50-54 POLK AVE, HEMPSTEAD, NY, 11550, 7299, USA (Type of address: Service of Process)
1995-02-13 2018-10-01 Address 741 PENINSULA BLVD., HEMPSTEAD, NY, 11550, 7299, USA (Type of address: Chief Executive Officer)
1995-02-13 2018-10-01 Address 741 PENINSULA BLVD., HEMPSTEAD, NY, 11550, 7299, USA (Type of address: Principal Executive Office)
1995-02-13 2018-10-01 Address 741 PENINSULA BLVD., HEMPSTEAD, NY, 11550, 7299, USA (Type of address: Service of Process)
1991-02-22 1991-03-28 Name FINE SURGICAL SUPPLY INC.
1982-10-05 1995-02-13 Address 144-42 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1982-10-05 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-05 1991-02-22 Name FINE SURGIC INC.

Filings

Filing Number Date Filed Type Effective Date
201001060390 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006377 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006710 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141017006334 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121019002144 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101015003109 2010-10-15 BIENNIAL STATEMENT 2010-10-01
061003002132 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041129002217 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020924002638 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001002002134 2000-10-02 BIENNIAL STATEMENT 2000-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V689P83635 2008-05-05 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_V689P83635_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NO-SCALPEL VASECTOMY RING CLAMP 5 1/2"
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient FINE SURGICAL INSTRUMENTS INC.
UEI K9ZEZY31K355
Legacy DUNS 103669727
Recipient Address UNITED STATES, 741 PENINSULA BLVD, HEMPSTEAD, 115507209
PO AWARD V657P82668 2007-12-28 2008-01-04 2008-01-04
Unique Award Key CONT_AWD_V657P82668_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPECULUM, RECTAL, LARGE, BRINCKERHOFF, 4-1/2" X 1-
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient FINE SURGICAL INSTRUMENTS INC.
UEI K9ZEZY31K355
Legacy DUNS 103669727
Recipient Address UNITED STATES, 741 PENINSULA BLVD, HEMPSTEAD, 115507209

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341370898 0214700 2016-04-04 741 PENINSULA BLVD., HEMPSTEAD, NY, 11550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-04
Emphasis L: FORKLIFT
Case Closed 2016-11-02

Related Activity

Type Complaint
Activity Nr 1077186
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2016-09-29
Abatement Due Date 2016-10-05
Current Penalty 1377.0
Initial Penalty 2138.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(c): Storage areas were not kept free from accumulation of materials that constituted hazards from tripping, fire, explosion or pest harborage: a) Workplace, Warehouse - Aisle floors located throughout the warehouse were crowded with accumulations of boxes; on or about 4/4/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2016-09-29
Abatement Due Date 2016-10-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. a) Workplace, Warehouse - Aisle floors located throughout the warehouse were crowded with accumulations of boxes; on or about 4/4/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2016-09-29
Abatement Due Date 2016-11-02
Current Penalty 1069.0
Initial Penalty 2138.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l): Operators were not trained in the safe operation of powered industrial trucks: a) Warehouse - Employees operating a Hyster 40 electric forklift did not receive all elements of training, on or about 4/4/16. 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 01003
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2016-09-29
Abatement Due Date 2016-10-12
Current Penalty 1377.0
Initial Penalty 2138.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Worksite, Warehouse - The circuit breaker used to control equipment, vents and lights in this area had switches not labeled as to what they controlled; on or about 4/4/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2016-09-29
Abatement Due Date 2016-10-12
Current Penalty 1377.0
Initial Penalty 2138.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a) Worksite, Warehouse- an electrical circuit breaker box did not have a cover; on or about 4/4/16. Note: The employer is required to submit abatement certification 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
5898727007 2020-04-06 0235 PPP 50 POLK AVE, HEMPSTEAD, NY, 11550-5416
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291500
Loan Approval Amount (current) 291500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-5416
Project Congressional District NY-04
Number of Employees 22
NAICS code 423450
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295357.38
Forgiveness Paid Date 2021-08-19
5774798305 2021-01-25 0235 PPS 50 Polk Ave # 54, Hempstead, NY, 11550-5416
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262652.5
Loan Approval Amount (current) 262652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5416
Project Congressional District NY-04
Number of Employees 21
NAICS code 423450
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265494.9
Forgiveness Paid Date 2022-04-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State