Search icon

DEDECO INTERNATIONAL, INC.

Company Details

Name: DEDECO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1983 (42 years ago)
Entity Number: 813973
ZIP code: 12760
County: Sullivan
Place of Formation: New York
Address: STEVEN M. ANTLER, ESQ., 11617 STATE ROUTE 97, LONG EDDY, NY, United States, 12760
Principal Address: 11617 STATE ROUTE 97, LONG EDDY, NY, United States, 12760

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
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2023 112626387 2024-07-30 DEDECO INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DAVID ANTLER
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2022 112626387 2023-07-10 DEDECO INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DAVID ANTLER
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2021 112626387 2022-07-18 DEDECO INTERNATIONAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing DAVID ANTLER
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2020 112626387 2021-10-12 DEDECO INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DAVID ANTLER
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2019 112626387 2020-07-14 DEDECO INTERNATIONAL, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing PATRICIA HALL
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2018 112626387 2019-10-08 DEDECO INTERNATIONAL, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing PATRICIA HALL
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2017 112626387 2018-08-02 DEDECO INTERNATIONAL, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing PATRICIA HALL
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2016 112626387 2017-07-25 DEDECO INTERNATIONAL, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing PATRICIA HALL
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2015 112626387 2016-10-03 DEDECO INTERNATIONAL, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing PATRICIA HALL
DEDECO INTERNATIONAL, INC. 401K SAVINGS PLAN 2014 112626387 2015-07-22 DEDECO INTERNATIONAL, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 8458874840
Plan sponsor’s address 11617 STATE ROUTE 97, LONG EDDY, NY, 12760

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing PATRICIA HALL

DOS Process Agent

Name Role Address
DEDECO INTERNATIONAL, INC. DOS Process Agent STEVEN M. ANTLER, ESQ., 11617 STATE ROUTE 97, LONG EDDY, NY, United States, 12760

Chief Executive Officer

Name Role Address
STEVEN M. ANTLER Chief Executive Officer 11617 STATE ROUTE 97, LONG EDDY, NY, United States, 12760

History

Start date End date Type Value
2009-01-22 2021-01-05 Address STEVEN M. ANTLER, ESQ., 11617 STATE ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Service of Process)
2001-01-17 2009-01-22 Address ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Chief Executive Officer)
2001-01-17 2009-01-22 Address STEVEN M. ANTLER, ESQ., ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Service of Process)
2001-01-17 2009-01-22 Address ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Principal Executive Office)
1994-02-16 2001-01-17 Address STEVEN M ANTLER, ESQ., ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Service of Process)
1993-03-03 2001-01-17 Address ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Chief Executive Officer)
1993-03-03 2001-01-17 Address ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Principal Executive Office)
1993-03-03 1994-02-16 Address DEDECO INTERNATIONAL INC, ROUTE 97, LONG EDDY, NY, 12760, USA (Type of address: Service of Process)
1983-01-05 1993-03-03 Address RTE. 97 MAIN ST., LONG EDDY, NY, 12760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061405 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103008246 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150209006564 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130213002192 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110114003263 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090122002513 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070306002988 2007-03-06 BIENNIAL STATEMENT 2007-01-01
050224003410 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030115002685 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010117002564 2001-01-17 BIENNIAL STATEMENT 2001-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KOOLIES 73696016 1987-11-17 1505590 1988-09-27
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-09-25
Publication Date 1988-07-05

Mark Information

Mark Literal Elements KOOLIES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ABRASIVE WHEELS FOR USE IN HOBBY, JEWELRY AND SIMILAR FIELDS
International Class(es) 007 - Primary Class
U.S Class(es) 004, 023
Class Status ACTIVE
First Use Nov. 10, 1987
Use in Commerce Nov. 10, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DEDECO INTERNATIONAL, INC.
Owner Address RTE. 97 LONG EDDY, NEW YORK UNITED STATES 12760
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES E. SHLESINGER
Docket Number R1289
Attorney Email Authorized Yes
Attorney Primary Email Address jim@sagllp.com
Fax 703-836-5288
Phone 703-684-5600
Correspondent e-mail nitasantiago@sagllp.com, jim@sagllp.com
Correspondent Name/Address JAMES E. SHLESINGER, SHLESINGER, ARKWRIGHT & GARVEY LLP, 2560 HUNTINGTON AVENUE, SUITE 402, ALEXANDRIA, VIRGINIA UNITED STATES 22303
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-06-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-06-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-06-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-09-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-09-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-09-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-09-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-09-18 TEAS SECTION 8 & 9 RECEIVED
2008-07-09 CASE FILE IN TICRS
2007-12-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-12-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-12-05 ASSIGNED TO PARALEGAL
2007-12-03 TEAS SECTION 8 & 9 RECEIVED
1994-03-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-11-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-09-27 REGISTERED-PRINCIPAL REGISTER
1988-07-05 PUBLISHED FOR OPPOSITION
1988-06-03 NOTICE OF PUBLICATION
1988-05-28 NOTICE OF PUBLICATION
1988-04-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-22 EXAMINERS AMENDMENT MAILED
1988-01-21 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-09-25
GOLDIES 73522419 1985-02-15 1361669 1985-09-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-02-28
Publication Date 1985-07-16
Date Cancelled 1992-02-28

Mark Information

Mark Literal Elements GOLDIES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TITANIUM NITRIDE COATED CARBIDE DENTAL BURS
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Sep. 04, 1984
Use in Commerce Sep. 04, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DEDECO INTERNATIONAL, INC.
Owner Address LONG EDDY, NEW YORK UNITED STATES 12760
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES E. SHLESINGER
Correspondent Name/Address JAMES E SHLESINGER, SHLESINGER, ARKWRIGHT, GARVEY & FADO, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
1992-02-28 CANCELLED SEC. 8 (6-YR)
1985-09-24 REGISTERED-PRINCIPAL REGISTER
1985-07-16 PUBLISHED FOR OPPOSITION
1985-06-15 NOTICE OF PUBLICATION
1985-05-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-30 EXAMINER'S AMENDMENT MAILED
1985-04-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-18
DEDECO 73183980 1978-08-30 1127785 1979-12-18
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2020-01-27

Mark Information

Mark Literal Elements DEDECO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ABRASIVES FOR DENTAL USE
International Class(es) 005 - Primary Class
U.S Class(es) 044
Class Status ACTIVE
Basis 1(a)
First Use Jan. 01, 1945
Use in Commerce Jan. 01, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DEDECO INTERNATIONAL INC.
Owner Address 11617 STATE ROUTE 97 LONG EDDY, NEW YORK UNITED STATES 127600244
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James E. Shlesinger
Docket Number R671
Attorney Email Authorized Yes
Attorney Primary Email Address jim@sagllp.com
Fax 703-836-5288
Phone 703-684-5600
Correspondent e-mail nitasantiago@sagllp.com, jim@sagllp.com
Correspondent Name/Address James E. Shlesinger, SHLESINGER, ARKWRIGHT & GARVEY LLP, 2560 HUNTINGTON AVENUE, SUITE 402, ALEXANDRIA, VIRGINIA UNITED STATES 22303
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-06-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-06-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-06-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-01-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-01-27 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2020-01-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-01-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-12-11 TEAS SECTION 8 & 9 RECEIVED
2009-02-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-02-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-01-26 TEAS SECTION 8 & 9 RECEIVED
2008-01-30 CASE FILE IN TICRS
2000-02-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-02-03 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
1999-10-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1985-06-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-02-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727274 0213100 1992-03-25 ROUTE 97, LONG EDDY, NY, 12760
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1993-01-28

Related Activity

Type Inspection
Activity Nr 107515298

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-04-22
Abatement Due Date 1992-05-02
Current Penalty 500.0
Initial Penalty 900.0
Contest Date 1992-04-30
Final Order 1992-07-23
Nr Instances 1
Nr Exposed 10
Gravity 01
107515298 0213100 1991-08-06 ROUTE 97, LONG EDDY, NY, 12760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1993-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 5
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-01-23
Abatement Due Date 1992-02-26
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-01-23
Abatement Due Date 1992-02-11
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 10
Gravity 05
FTA Inspection NR 106727274
FTA Issuance Date 1992-04-22
FTA Current Penalty 2000.0
FTA Contest Date 1992-04-30
FTA Final Order Date 1992-07-23
Citation ID 01013A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-01-23
Abatement Due Date 1992-02-11
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 8
Nr Exposed 10
Gravity 02
Citation ID 01013B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-01-23
Abatement Due Date 1992-02-11
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 10
Nr Exposed 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 1992-02-06
Final Order 1992-05-06
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1992-01-23
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1992-01-23
Abatement Due Date 1992-02-03
Nr Instances 1
Nr Exposed 1
2148732 0213100 1987-11-17 ROUTE 97, LONG EDDY, NY, 12760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-22
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 71662159
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-03-22
Abatement Due Date 1988-04-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-03-22
Abatement Due Date 1988-05-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-03-22
Abatement Due Date 1988-03-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-03-22
Abatement Due Date 1988-03-30
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-03-22
Abatement Due Date 1988-05-25
Nr Instances 7
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-03-22
Abatement Due Date 1988-05-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 7
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1988-03-22
Abatement Due Date 1988-06-27
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191507706 2020-05-01 0202 PPP 11617 State Route 97, LONG EDDY, NY, 12760
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140395
Loan Approval Amount (current) 140395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG EDDY, SULLIVAN, NY, 12760-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 327910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142229.49
Forgiveness Paid Date 2021-08-25
1029168404 2021-01-31 0202 PPS 11617 State Route 97, Long Eddy, NY, 12760-5603
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141667
Loan Approval Amount (current) 141667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Eddy, SULLIVAN, NY, 12760-5603
Project Congressional District NY-19
Number of Employees 13
NAICS code 327910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142584.84
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State