Search icon

TAPE-IT, INC.

Company Details

Name: TAPE-IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1983 (42 years ago)
Entity Number: 830223
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 233 NORTH FEHR WAY, N BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 NORTH FEHR WAY, N BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ARNOLD RABINOWITZ Chief Executive Officer 233 NORTH FEHR WAY, N BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 233 NORTH FEHR WAY, N BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-07-30 2024-06-10 Address 233 NORTH FEHR WAY, N BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-07-30 2024-06-10 Address 233 NORTH FEHR WAY, N BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1983-03-23 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-23 2018-07-30 Address 109 CENTENNIAL AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002061 2024-06-10 BIENNIAL STATEMENT 2024-06-10
180730002004 2018-07-30 BIENNIAL STATEMENT 2017-03-01
021118000205 2002-11-18 CERTIFICATE OF AMENDMENT 2002-11-18
A962898-4 1983-03-23 CERTIFICATE OF INCORPORATION 1983-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342266764 0214700 2017-04-20 233 NORTH FEHR WAY, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-20
Emphasis L: FORKLIFT
Case Closed 2018-02-05

Related Activity

Type Complaint
Activity Nr 1203313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-09-25
Abatement Due Date 2017-10-27
Current Penalty 3750.0
Initial Penalty 6338.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Warehouse: Boxes were stacked in an unstable condition exposing employees to being struck by falling objects; on or about 4/20/17. NOTE: The employer is required to submit abatement certification for this item in accordance to 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2017-09-25
Abatement Due Date 2017-10-27
Current Penalty 3750.0
Initial Penalty 8873.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 5
Gravity 10
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) Warehouse: Boxes were kept throughout the work areas exposing employees to trip and fall hazards; on or about 4/20/17. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance to 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-09-25
Abatement Due Date 2017-10-27
Current Penalty 3750.0
Initial Penalty 3802.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: Employee operating power industrial truck was not trained in the safe operation of the vehicle; On or about 4/20/17. 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 19100304 F01 IV
Issuance Date 2017-09-25
Current Penalty 3750.0
Initial Penalty 3802.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: a) Warehouse, near exit to back of building: Electrical panel boxes that power lights, forklift chargers, Tape Machines were blocked by chargers, boxes, and other stored materials; on or about 4/20/17. NOTE: Because abatement of this violation is already documented in the case file, the employer need not submit abatement certification or documentation as normally required by 29 CFR 1903.19.
311140859 0214700 2010-03-18 233 NORTH FEHR WAY, BAY SHORE, NY, 11708
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-07
Case Closed 2010-12-17

Related Activity

Type Complaint
Activity Nr 205683279
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-06-28
Abatement Due Date 2010-08-12
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2010-07-28
Final Order 2010-11-05
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-06-28
Abatement Due Date 2010-08-12
Initial Penalty 525.0
Contest Date 2010-07-28
Final Order 2010-11-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-06-28
Abatement Due Date 2010-08-12
Contest Date 2010-07-28
Final Order 2010-11-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-28
Abatement Due Date 2010-08-12
Contest Date 2010-07-28
Final Order 2010-11-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-06-28
Abatement Due Date 2010-07-08
Contest Date 2010-07-28
Final Order 2010-11-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937618308 2021-01-27 0235 PPS 233 N Fehr Way, Bay Shore, NY, 11706-1203
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406400
Loan Approval Amount (current) 406400
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1203
Project Congressional District NY-02
Number of Employees 62
NAICS code 424120
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 410813.96
Forgiveness Paid Date 2022-03-03
9672427104 2020-04-15 0235 PPP 233 FEHR WAY, BAY SHORE, NY, 11706-1203
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354200
Loan Approval Amount (current) 354200
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1203
Project Congressional District NY-02
Number of Employees 55
NAICS code 424130
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 357938.78
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State