Search icon

CAROB INDUSTRIES, INC.

Company Details

Name: CAROB INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860227
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741
Principal Address: 25 ANDREA RAOD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A LEVEY Chief Executive Officer 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
CAROB INDUSTRIES, INC. DOS Process Agent 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-10-13 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-10-13 2023-09-12 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1999-08-25 2005-10-13 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-08-25 2005-10-13 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-08-25 2005-10-13 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-08-20 1999-08-25 Address 215 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-06-23 1999-08-25 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-06-23 1997-08-20 Address 215WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-06-23 1999-08-25 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912001499 2023-09-12 BIENNIAL STATEMENT 2023-08-01
190802060620 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170817006106 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150807006329 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130807006731 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110829002750 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090729002134 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070829002685 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051013002807 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030805002739 2003-08-05 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100554518 0214700 1988-09-13 215 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-09-15

Related Activity

Type Inspection
Activity Nr 102675139
100554492 0214700 1988-08-22 215 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-08-22
Case Closed 1988-08-29

Related Activity

Type Inspection
Activity Nr 102675139
102675139 0214700 1988-07-27 215 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1988-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1988-08-04
Abatement Due Date 1988-08-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1988-08-04
Abatement Due Date 1988-09-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1988-08-04
Abatement Due Date 1988-09-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-08-04
Abatement Due Date 1988-08-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-08-04
Abatement Due Date 1988-08-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-08-04
Abatement Due Date 1988-08-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-04
Abatement Due Date 1988-09-06
Nr Instances 1
Nr Exposed 17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837147006 2020-04-06 0235 PPP 25 ANDREA RD, HOLBROOK, NY, 11741-4310
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-4310
Project Congressional District NY-02
Number of Employees 21
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182350
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State