Search icon

WEICKERT INDUSTRIES INC.

Company Details

Name: WEICKERT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1982 (42 years ago)
Entity Number: 803014
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 26-35 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

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
WEICKERT INDUSTRIES 401(K) PLAN 2023 112620946 2024-02-14 WEICKERT INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s address 2635 47TH AVENUE, LONG ISLAND CITY, NY, 11101
WEICKERT INDUSTRIES 401(K) PLAN 2022 112620946 2023-02-13 WEICKERT INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s address 2635 47TH AVENUE, LONG ISLAND CITY, NY, 11101
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2017 112620946 2018-07-09 WEICKERT INDUSTRIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2018-06-25
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2016 112620946 2017-07-24 WEICKERT INDUSTRIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2017-07-19
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2015 112620946 2016-07-12 WEICKERT INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2016-07-05
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2014 112620946 2015-07-23 WEICKERT INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2013 112620946 2014-10-10 WEICKERT INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-19
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2012 112620946 2013-07-29 WEICKERT INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2011 112620946 2012-07-25 WEICKERT INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112620946
Plan administrator’s name WEICKERT INDUSTRIES INC
Plan administrator’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187060707

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-31
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
WEICKERT SHEET METAL INC PROFIT SHARING PLAN 2010 112620946 2011-07-05 WEICKERT INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 7187060707
Plan sponsor’s mailing address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112620946
Plan administrator’s name WEICKERT INDUSTRIES INC
Plan administrator’s address 26 35 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187060707

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-31
Name of individual signing THOMAS W WEICKERT
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN WEICKERT, JR Chief Executive Officer 26-35 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-35 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-19 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-21 1996-11-14 Address 29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 2822, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-11-14 Address 29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 2822, USA (Type of address: Principal Executive Office)
1993-01-21 1996-11-14 Address 29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 2822, USA (Type of address: Service of Process)
1982-11-08 1993-01-21 Address 81 N. BROADWAY, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
1982-11-08 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201104060726 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101006025 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161116006135 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141103006818 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121128006279 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101124002965 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081208002642 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061120002451 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041210002662 2004-12-10 BIENNIAL STATEMENT 2004-11-01
041026000106 2004-10-26 CERTIFICATE OF AMENDMENT 2004-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311632509 0215000 2008-01-24 11 W. 53RD ST, NEW YORK, NY, 10019
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-04-02
Case Closed 2008-05-22

Related Activity

Type Accident
Activity Nr 102449691

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-25
Abatement Due Date 2008-04-30
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-04-25
Abatement Due Date 2008-04-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Nr Instances 3
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829927102 2020-04-14 0202 PPP 2635 47th Ave, LONG ISLAND CITY, NY, 11101-4422
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467367
Loan Approval Amount (current) 467367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4422
Project Congressional District NY-07
Number of Employees 32
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472001.72
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2181719 Intrastate Non-Hazmat 2011-08-11 - - 3 3 Private(Property)
Legal Name WEICKERT INDUSTRIES INC
DBA Name -
Physical Address 26-35 47 AVENUE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 26-35 47 AVENUE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 706-0707
Fax (718) 706-0977
E-mail ROBIN@WEICKERT.COM

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: 17 Mar 2025

Sources: New York Secretary of State