Search icon

ACCORD PIPE FABRICATORS, INC.

Company Details

Name: ACCORD PIPE FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1984 (41 years ago)
Entity Number: 919129
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY RD., SUITE 709, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELDMAN & CARLINSKY, ESQS. DOS Process Agent 666 OLD COUNTRY RD., SUITE 709, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-12 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-24 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B105511-4 1984-05-24 CERTIFICATE OF INCORPORATION 1984-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340495019 0215600 2015-03-23 92-26 180TH STREET, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-23
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2015-04-01
Abatement Due Date 2015-04-13
Current Penalty 700.0
Initial Penalty 700.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 37
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-04-01
Abatement Due Date 2015-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite - The employer did not maintain a written Hazard Communication Program for chemical such as but not limited to rods used for arc welding; on or about 03/23/15.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2015-04-01
Abatement Due Date 2015-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 3
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: (a) At the worksite - Employees who used hazardous chemicals such, as but not limited to, rods used for arc welding were not provided training in the hazard communication standard; on or about 03/23/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601287708 2020-05-01 0202 PPP 9226 180TH ST, JAMAICA, NY, 11433-1427
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163660
Loan Approval Amount (current) 163660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11433-1427
Project Congressional District NY-05
Number of Employees 15
NAICS code 332996
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165309.88
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State