Search icon

LONG ISLAND METALFORM INC.

Company Details

Name: LONG ISLAND METALFORM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1952 (73 years ago)
Entity Number: 85077
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 12 LUCON DRIVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2023 111700254 2024-07-15 LONG ISLAND METALFORM, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2023 111700254 2024-07-15 LONG ISLAND METALFORM, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2022 111700254 2023-06-27 LONG ISLAND METALFORM, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2021 111700254 2022-09-27 LONG ISLAND METALFORM, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2020 111700254 2021-10-11 LONG ISLAND METALFORM, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2019 111700254 2020-05-20 LONG ISLAND METALFORM, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2018 111700254 2019-10-09 LONG ISLAND METALFORM, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2017 111700254 2018-10-12 LONG ISLAND METALFORM, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2016 111700254 2017-09-18 LONG ISLAND METALFORM, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing KAREN SEITZ
LONG ISLAND METALFORM, INC. PROFIT SHARING PLAN 2015 111700254 2016-10-17 LONG ISLAND METALFORM, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-10-01
Business code 332900
Sponsor’s telephone number 6315864660
Plan sponsor’s address 12-T LUCON DRIVE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KAREN SEITZ

Chief Executive Officer

Name Role Address
GEORGE SEITZ Chief Executive Officer 12 LUCON DRIVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
LONG ISLAND METALFORM INC. DOS Process Agent 12 LUCON DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-08-11 2024-09-03 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2023-08-11 2024-09-03 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-08-11 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-09-08 2023-08-11 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-09-11 2010-09-08 Address 12 LUCON DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1996-09-27 2002-09-11 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1984-10-18 2020-09-01 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003365 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230811001885 2023-08-11 BIENNIAL STATEMENT 2022-09-01
200901060286 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008942 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006278 2016-09-06 BIENNIAL STATEMENT 2016-09-01
20160225149 2016-02-25 ASSUMED NAME CORP DISCONTINUANCE 2016-02-25
140915006146 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120911002159 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100908003070 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080909002637 2008-09-09 BIENNIAL STATEMENT 2008-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141378 0214700 2010-05-13 12 LUCON DRIVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-13
Emphasis S: POWERED IND VEHICLE, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2011-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2010-07-06
Abatement Due Date 2010-07-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-07-06
Abatement Due Date 2010-07-09
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2010-07-06
Abatement Due Date 2010-07-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-07-06
Abatement Due Date 2010-08-20
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-07-06
Abatement Due Date 2010-08-20
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-07-06
Abatement Due Date 2010-08-20
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-14
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-14
Contest Date 2010-08-17
Final Order 2010-11-26
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059707301 2020-04-29 0235 PPP 12 Lucon Drive, Deer Park, NY, 11729
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159400
Loan Approval Amount (current) 159400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160502.52
Forgiveness Paid Date 2021-01-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State