Search icon

BEARINGS LIMITED

Headquarter

Company Details

Name: BEARINGS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1947 (78 years ago)
Entity Number: 80299
ZIP code: 11788
County: Suffolk
Principal Address: 2100 PACIFIC STREET, HAUPPAUGE, NY, United States, 11788
Address: 2100 PACIFIC STREET, 40th Floor, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of BEARINGS LIMITED, ILLINOIS CORP_56825584 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEARINGS LIMITED 401(K) PLAN 2021 131895157 2022-07-12 BEARINGS LIMITED 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788
BEARINGS LIMITED 401(K) PLAN 2021 131895157 2022-12-21 BEARINGS LIMITED 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788
BEARINGS LIMITED DEFINED BENEFIT PLAN 2020 131895157 2022-04-24 BEARINGS LIMITED 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-30
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 117884737

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing BERTRAM WAGNER
Role Employer/plan sponsor
Date 2022-04-20
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED 401(K) PLAN 2020 131895157 2021-07-28 BEARINGS LIMITED 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED 401(K) PLAN 2019 131895157 2020-04-23 BEARINGS LIMITED 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED DEFINED BENEFIT PLAN 2019 131895157 2021-05-03 BEARINGS LIMITED 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-30
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 117884737

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing BERTRAM WAGNER
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED DEFINED BENEFIT PLAN 2018 131895157 2020-04-14 BEARINGS LIMITED 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-30
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 117884737

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing BERTRAM WAGNER
Role Employer/plan sponsor
Date 2020-04-13
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED 401(K) PLAN 2018 131895157 2019-06-18 BEARINGS LIMITED 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED DEFINED BENEFIT PLAN 2017 131895157 2019-04-01 BEARINGS LIMITED 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-30
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 117884737

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing BERTRAM WAGNER
Role Employer/plan sponsor
Date 2019-04-01
Name of individual signing BERTRAM WAGNER
BEARINGS LIMITED 401(K) PLAN 2017 131895157 2018-08-10 BEARINGS LIMITED 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6312738200
Plan sponsor’s address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing BERTRAM WAGNER

Chief Executive Officer

Name Role Address
JEFF FELDMAN SR VICE PRESIDENT Chief Executive Officer 2100 PACIFIC STREET, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JEFF FELDMAN DOS Process Agent 2100 PACIFIC STREET, 40th Floor, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-12-29 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 5
2021-12-29 2023-07-13 Address 2100 PACIFIC STREET, 40th Floor, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2021-12-29 2021-12-29 Address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-12-29 2023-07-13 Address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-08-19 2021-12-29 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 5
2017-07-11 2021-12-29 Address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-07-05 2021-12-29 Address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-10-06 2017-07-11 Address 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-10-06 2013-07-05 Address 22100 PACIFIC STREET, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713002123 2023-07-13 BIENNIAL STATEMENT 2023-07-01
211229002370 2021-12-29 CERTIFICATE OF MERGER 2021-12-31
211229002315 2021-12-29 CERTIFICATE OF MERGER 2021-12-30
211123000350 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190701060752 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006467 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006408 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006195 2013-07-05 BIENNIAL STATEMENT 2013-07-01
111006002433 2011-10-06 BIENNIAL STATEMENT 2011-07-01
090708002403 2009-07-08 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920284 0214700 1991-08-26 20 DAVIDS DRIVE, HAUPPAGUE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-08-26
Case Closed 1991-10-07

Related Activity

Type Inspection
Activity Nr 113920128
113920128 0214700 1991-03-26 20 DAVIDS DRIVE, HAUPPAGUE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-03-26
Case Closed 1992-05-18

Related Activity

Type Complaint
Activity Nr 72523376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1991-04-25
Abatement Due Date 1991-04-29
Current Penalty 480.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100029 A03 III
Issuance Date 1991-04-25
Abatement Due Date 1991-05-08
Current Penalty 840.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100029 A04 II
Issuance Date 1991-04-25
Abatement Due Date 1991-05-06
Current Penalty 840.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-04-25
Abatement Due Date 1991-04-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-04-25
Abatement Due Date 1991-04-25
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1991-04-25
Abatement Due Date 1991-06-01
Current Penalty 1200.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 16
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1991-04-25
Abatement Due Date 1991-05-28
Current Penalty 480.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 N07 III
Issuance Date 1991-04-25
Abatement Due Date 1991-04-29
Current Penalty 840.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-04-25
Abatement Due Date 1991-05-08
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 1
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1991-04-25
Abatement Due Date 1991-05-06
Current Penalty 360.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 Q05
Issuance Date 1991-04-25
Abatement Due Date 1991-04-29
Current Penalty 2400.0
Initial Penalty 6000.0
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1991-04-25
Abatement Due Date 1991-04-29
Current Penalty 720.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1991-04-22
Abatement Due Date 1991-04-29
Current Penalty 720.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1991-04-25
Abatement Due Date 1991-05-06
Current Penalty 960.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004B
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1991-04-25
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1991-04-25
Abatement Due Date 1991-05-28
Current Penalty 720.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1991-04-22
Abatement Due Date 1991-07-01
Current Penalty 720.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1991-04-25
Abatement Due Date 1991-05-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1991-04-25
Abatement Due Date 1991-05-06
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1991-04-25
Abatement Due Date 1991-04-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
100559061 0214700 1988-11-22 20 DAVIDS DRIVE, HAUPPAGUE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-12-02
Abatement Due Date 1988-12-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 G05
Issuance Date 1988-12-02
Abatement Due Date 1988-12-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-12-02
Abatement Due Date 1988-12-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-12-02
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-12-02
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-12-02
Abatement Due Date 1988-12-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 1
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-12-02
Abatement Due Date 1988-12-19
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-12
Abatement Due Date 1989-01-03
Nr Instances 5
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-02
Abatement Due Date 1989-01-15
Nr Instances 1
Nr Exposed 40
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-02
Abatement Due Date 1989-01-15
Nr Instances 1
Nr Exposed 40

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784637209 2020-04-16 0235 PPP 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788-2091
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1289600
Loan Approval Amount (current) 1289600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2091
Project Congressional District NY-02
Number of Employees 93
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1300167.56
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1640251 Intrastate Non-Hazmat 2007-05-03 12000 2007 1 1 Private(Property)
Legal Name BEARINGS LIMITED
DBA Name -
Physical Address 20 DAVIDS DRIVE, HAUPPAUGE, NY, 11743, US
Mailing Address 20 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, US
Phone (631) 273-8200
Fax (800) 296-5902
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State