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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_56825584
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
131895157
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:

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, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
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, 40th Floor, 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
211229002315 2021-12-29 CERTIFICATE OF MERGER 2021-12-30
211229002370 2021-12-29 CERTIFICATE OF MERGER 2021-12-31
211123000350 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190701060752 2019-07-01 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1289600.00
Total Face Value Of Loan:
1289600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-26
Type:
FollowUp
Address:
20 DAVIDS DRIVE, HAUPPAGUE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-03-26
Type:
Complaint
Address:
20 DAVIDS DRIVE, HAUPPAGUE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-22
Type:
Planned
Address:
20 DAVIDS DRIVE, HAUPPAGUE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1289600
Current Approval Amount:
1289600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1300167.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(800) 296-5902
Add Date:
2007-05-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1991-02-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PLOTKIN
Party Role:
Plaintiff
Party Name:
BEARINGS LIMITED
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State