Search icon

LOURDES INDUSTRIES, INC.

Company Details

Name: LOURDES INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1954 (71 years ago)
Entity Number: 94805
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 65 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 100

Share Par Value 5

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JL4GM8EL5JC9 2025-01-09 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, 4716, USA 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, 4716, USA

Business Information

Doing Business As LOURDES INDUSTRIES INC
URL http://www.lourdesinc.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2002-02-27
Entity Start Date 1954-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 332911
Product and Service Codes 1420, 1427, 1620, 1630, 2915, 2925, 2935, 4730, 4810, 4820

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER MCKENNA
Role PRESIDENT
Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name TITO MARESCA
Role SENIOR PROGRAMS MANAGER
Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name TITO MARESCA
Role SENIOR PROGRAMS MANAGER
Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name WENDY KORTH
Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA
Past Performance
Title PRIMARY POC
Name PETER MCKENNA
Role PRESIDENT
Address 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name TITO MARESCA
Role SENIOR PROGRAMS MANAGER
Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
01178 Active U.S./Canada Manufacturer 1974-10-25 2024-03-03 2029-01-12 2025-01-09

Contact Information

POC TITO MARESCA
Phone +1 631-297-1825
Fax +1 631-234-7595
Address 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788 4716, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 9DGY6
Owner Type Immediate
Legal Business Name LOURDES INDUSTRIES INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOURDES EMPLOYEES' 401(K) PLAN 2023 111742526 2024-10-09 LOURDES INDUSTRIES, INC. 168
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 336410
Sponsor’s telephone number 6312346600
Plan sponsor’s address 65 HOFFMAN AVE, HAUPPAUGE, NY, 117884716

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ROSANNE SIMMONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing ROSANNE SIMMONS
Valid signature Filed with authorized/valid electronic signature
LOURDES EMPLOYEES' 401(K) PLAN 2013 111742526 2014-10-08 LOURDES INDUSTRIES, INC. 169
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 336410
Sponsor’s telephone number 6312346600
Plan sponsor’s mailing address 65 HOFFMAN AVE, HAUPPAUGE, NY, 117884716
Plan sponsor’s address 65 HOFFMAN AVE, HAUPPAUGE, NY, 117884716

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 72
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing PETER MCKENNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing WILLIAM JAKOBSEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 65 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PETER MCKENNA Chief Executive Officer 65 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-04-05 Address 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-03-17 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-17 2023-03-17 Address 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-04-05 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-04-05 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-03-17 2023-03-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2023-03-17 2023-03-17 Address 65 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405003589 2023-03-31 RESTATED CERTIFICATE 2023-03-31
230317002413 2023-03-17 BIENNIAL STATEMENT 2022-07-01
160701006601 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140811006968 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120813002054 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100803002514 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080715003323 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002250 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040729002125 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020619002789 2002-06-19 BIENNIAL STATEMENT 2002-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
L 73140679 1977-09-09 1160627 1981-07-14
Trademark image
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 2016-03-11
Publication Date 1981-04-21
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements L
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.02 - Arrows forming any other geometric figure, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 26.17.12 - Angles (geometric); Chevrons

Goods and Services

For Electrically Operated Die Set Presses and Control Units Therefor
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 20, 1976
Use in Commerce May 20, 1976

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 Lourdes Industries Inc.
Owner Address 65 Hoffman Ave. Hauppauge, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARY A. MOY
Attorney Email Authorized Yes
Attorney Primary Email Address nyustmp@ladas.com
Fax 212-246-8959
Phone 212-708-1942
Correspondent e-mail NYUSTMP@ladas.com
Correspondent Name/Address Mary A. Moy, Esq., Ladas & Parry LLP, 1040 Avenue of the Americas, New York, NEW YORK UNITED STATES 10018-3738
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-03-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-05-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-05-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-03-13 CASE FILE IN TICRS
2001-03-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-03-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-11-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-02-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-07-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-07-14 REGISTERED-PRINCIPAL REGISTER
1981-04-21 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-03-13
LOURDES 73140676 1977-09-09 1212920 1982-10-19
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 2003-07-26
Publication Date 1982-07-27
Date Cancelled 2003-07-26

Mark Information

Mark Literal Elements LOURDES
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 Electrically Operated Die Set Presses and Control Units Therefor
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 20, 1976
Use in Commerce May 20, 1976

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 Lourdes Industries Inc.
Owner Address 65 Hoffman Ave. Hauppauge, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LADAS & PARRY, 10 COLUMBUS CIR, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
2003-07-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-19 REGISTERED-PRINCIPAL REGISTER
1982-07-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-22
LI 72461679 1973-06-29 1013139 1975-06-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-12-12

Mark Information

Mark Literal Elements LI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 27.03.05 - Objects forming letters or numerals

Goods and Services

For VALVES, MANIFOLDS AND PNEUMATIC SYSTEM PARTS FOR THE COMMUNICATION INDUSTRY
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 01, 1973
Use in Commerce May 11, 1973

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 LOURDES INDUSTRIES, INC.
Owner Address 65 HOFFMAN AVENUE HAUPPAUGE, NEW YORK UNITED STATES 117884798
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Daniel Zendel
Docket Number 277727233:TU
Attorney Email Authorized Yes
Attorney Primary Email Address nyustmr@ladas.com
Fax 212.246.8959
Phone 212.708.1942
Correspondent e-mail nyustmr@ladas.com
Correspondent Name/Address Daniel Zendel, Ladas & Parry LLP, 1040 Avenue of the Americas, New York, NEW YORK UNITED STATES 10018-3738
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-06-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-12-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-12-12 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2014-12-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-12-02 TEAS SECTION 8 & 9 RECEIVED
2011-03-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-05-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-05-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-04-17 CASE FILE IN TICRS
2004-11-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-11-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-10-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-10-26 PAPER RECEIVED
1995-08-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-05-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-09-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-12-12
LOURDES 72461678 1973-06-29 1055314 1976-12-28
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-06-01

Mark Information

Mark Literal Elements LOURDES
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 PNEUMATIC SYSTEM PARTS FOR THE COMMUNICATIONS INDUSTRY-NAMELY, CHECK VALVES, SHUT-OFF VALVES, MANIFOLDS, FITTINGS, AIR FLOW ALARM PANELS, AIR FLOW DISTRIBUTION PANELS, RELIEF VALVES, CONTROL VALVES, INERTIA VALVES AND SWIVEL JOINTS
International Class(es) 006, 009
U.S Class(es) 013 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 01, 1973
Use in Commerce May 01, 1973

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 LOURDES INDUSTRIES, INC.
Owner Address 65 HOFFMAN AVENUE HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Bharati Bakshani
Docket Number 277727222
Attorney Email Authorized Yes
Attorney Primary Email Address nyustmr@ladas.com
Fax 212.246.8959
Phone 212.708.1942
Correspondent e-mail nyustmr@ladas.com
Correspondent Name/Address Bharati Bakshani, Ladas & Parry LLP, 1040 Avenue of the Americas, New York, NEW YORK UNITED STATES 10018-3738
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-06-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-06-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-06-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-06-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-03-16 TEAS SECTION 8 & 9 RECEIVED
2008-01-25 CASE FILE IN TICRS
2007-01-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-01-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-01-18 ASSIGNED TO PARALEGAL
2006-11-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-11-14 TEAS SECTION 8 & 9 RECEIVED
1997-02-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-12-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-04-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11479524 0214700 1983-08-16 65 HOFFMAN AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-16
Case Closed 1983-10-07
11496049 0214700 1977-06-30 65 HOFFMAN AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-06-30
Case Closed 1977-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-07-01
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-07-01
Abatement Due Date 1977-08-31
Nr Instances 1
11442712 0214700 1977-06-24 65 HOFFMAN AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1977-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-06-28
Abatement Due Date 1977-07-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-28
Abatement Due Date 1977-07-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-06-28
Abatement Due Date 1977-07-25
Nr Instances 1
11440104 0214700 1975-12-17 65 HOFFMAN AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-18
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C04 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-18
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-18
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 003427
Issuance Date 1975-12-18
Abatement Due Date 1976-01-28
Nr Instances 1
11477080 0214700 1973-11-14 33 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-16
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498397105 2020-04-10 0235 PPP 65 Hoffman Avenue 0.0, Hauppauge, NY, 11788-4716
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 974447
Loan Approval Amount (current) 974447
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 Hauppauge, SUFFOLK, NY, 11788-4716
Project Congressional District NY-02
Number of Employees 89
NAICS code 332911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 885969.9
Forgiveness Paid Date 2021-06-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0278282 LOURDES INDUSTRIES, INC. - JL4GM8EL5JC9 65 HOFFMAN AVE, HAUPPAUGE, NY, 11788-4716
Capabilities Statement Link -
Phone Number 631-297-1825
Fax Number 631-234-7595
E-mail Address tmaresca@lourdesinc.com
WWW Page http://www.lourdesinc.com
E-Commerce Website -
Contact Person TITO MARESCA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 01178
Year Established 1954
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords valves, swivels, fittings
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332911
NAICS Code's Description Industrial Valve Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State