Search icon

Radiation Shielding, Inc.

Details

Name: Radiation Shielding, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 000-245-462
Register Number: 000245462
Place of Formation: Blount County
Principal Address: PINSON, AL
Registered Office Street Address: 21655 STATE HWY 79PINSON, AL 35126-5118
Authorized Capital: $100

Activities MANUFACTURE LEAD LINED/BASED RECEPTACLES

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R3Z5 Active U.S./Canada Manufacturer 2007-05-02 2021-08-03 No data No data

Contact Information

POC HEATHER SIMPKINS
Phone +1 205-680-1105
Fax +1 205-680-1106
Address 21655 STATE RT 79, PINSON, AL, 35126 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
HUTCHINSON, ROD Agent

Incorporator

Name Role
HUTCHINSON, ROD Incorporator

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134112SU1349 2012-09-13 2013-11-09 2013-11-09
Unique Award Key CONT_AWD_DOCSB134112SU1349_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title LEAD SHIELDED CABINET
NAICS Code 325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product and Service Codes 3685: SPECIALIZED METAL CONTAINER MANUFACTURING MACHINERY AND RELATED EQUIPMENT

Recipient Details

Recipient RADIATION SHIELDING, INC.
UEI C3RXFKMMACN4
Legacy DUNS 621029979
Recipient Address UNITED STATES, 21655 STATE RT 79, PINSON, 351260881
PURCHASE ORDER AWARD HSCG2712PDJC184 2012-05-24 2012-06-29 2012-06-29
Unique Award Key CONT_AWD_HSCG2712PDJC184_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6955.00
Current Award Amount 6955.00
Potential Award Amount 6955.00

Description

Title LEAD LINED DECAY CABINET
NAICS Code 325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product and Service Codes 4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL

Recipient Details

Recipient RADIATION SHIELDING, INC.
UEI C3RXFKMMACN4
Recipient Address UNITED STATES, 21655 STATE RT 79, PINSON, JEFFERSON, ALABAMA, 351260881

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314294778 0418300 2010-03-24 708 COUNTY LINE ROAD, TRAFFORD, AL, 35172
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-04-07
Emphasis L: LEAD, N: LEAD, N: CHROME6, S: LEAD
Case Closed 2010-07-26

Related Activity

Type Referral
Activity Nr 201275294
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-15
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 2010-06-10
Abatement Due Date 2010-06-29
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-06-10
Abatement Due Date 2010-06-29
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-16
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2010-06-10
Abatement Due Date 2010-07-06
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H03 III
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418908305 2021-01-25 0459 PPS 708 County Line Rd, Trafford, AL, 35172-8538
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132512
Loan Approval Amount (current) 132512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Trafford, BLOUNT, AL, 35172-8538
Project Congressional District AL-06
Number of Employees 10
NAICS code 332710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133469.03
Forgiveness Paid Date 2021-10-19
9453587008 2020-04-09 0459 PPP 708 Country Line Road, TRAFFORD, AL, 35172-8569
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141800
Loan Approval Amount (current) 141800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TRAFFORD, BLOUNT, AL, 35172-8569
Project Congressional District AL-06
Number of Employees 10
NAICS code 332420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142650.8
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Aug 2024

Sources: Alabama Secretary of State