Search icon

GLENS FALLS BUSINESS FORMS, INC.

Company Details

Name: GLENS FALLS BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006641
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 10 Ferguson Lane, Queensbury, NY, United States, 12804

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2023 141667915 2024-07-31 GLENS FALLS BUSINESS FORMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2022 141667915 2023-08-05 GLENS FALLS BUSINESS FORMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-08-05
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2021 141667915 2022-08-01 GLENS FALLS BUSINESS FORMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ROBERT GRAY
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2020 141667915 2021-07-07 GLENS FALLS BUSINESS FORMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ROBERT GRAY
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2019 141667915 2020-07-22 GLENS FALLS BUSINESS FORMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2018 141667915 2019-07-16 GLENS FALLS BUSINESS FORMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ROBERT GRAY
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2017 141667915 2018-07-03 GLENS FALLS BUSINESS FORMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ROBERT GRAY
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2016 141667915 2017-06-15 GLENS FALLS BUSINESS FORMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2015 141667915 2016-06-28 GLENS FALLS BUSINESS FORMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ROBERT GRAY
GLENS FALLS BUSINESS FORMS, INC. PROFIT SHARING 401(K) PLAN 2014 141667915 2015-06-10 GLENS FALLS BUSINESS FORMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 323100
Sponsor’s telephone number 5187986643
Plan sponsor’s address 10 FERGUSON LANE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing ROBERT GRAY
Role Employer/plan sponsor
Date 2015-06-10
Name of individual signing ROBERT GRAY

Chief Executive Officer

Name Role Address
ROBERT GRAY Chief Executive Officer 10 FERGUSON LANE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
ROBERT H GRAY DOS Process Agent 10 Ferguson Lane, Queensbury, NY, United States, 12804

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-06-20 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2007-06-29 2024-06-20 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2007-06-29 2021-06-02 Address 10 FERGUSON LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1997-05-28 2007-06-29 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-05-28 2007-06-29 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1997-05-28 2007-06-29 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-02-18 1997-05-28 Address 563 BAY RD., GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office)
1993-02-18 1997-05-28 Address 563 BAY RD., GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-05-28 Address 563 BAY RD., GLENS FALLS, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620001778 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210602061119 2021-06-02 BIENNIAL STATEMENT 2021-06-01
201201061732 2020-12-01 BIENNIAL STATEMENT 2019-06-01
070629002217 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050725002494 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030516002556 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010601002617 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990614002192 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970528002328 1997-05-28 BIENNIAL STATEMENT 1997-06-01
000045002322 1993-09-02 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342682846 0213100 2017-10-05 10 FERGUSON LN, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-05
Case Closed 2017-12-29

Related Activity

Type Complaint
Activity Nr 1269232
Safety Yes
341677862 0213100 2016-08-08 10 FERGUSON LN, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-08-08
Case Closed 2017-03-23

Related Activity

Type Referral
Activity Nr 1118712
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2017-02-06
Abatement Due Date 2017-03-13
Current Penalty 1847.0
Initial Penalty 1847.0
Final Order 2017-03-07
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a). On or about 8/8/16, on site, for employees handling 2451 Fountain Concentrate, on the printing machines. The product contains chemicals such as, but not limited to, ethylene glycol and 2-butoxyethanol. The employees mix the Fount with water and pour into the printing machine. The Fount is handled approximately 2 times a month. The employees don safety goggles, face shield, rubber apron and rubber gloves on a voluntary basis. The chemical is a skin and eye irritant. b). On or about 8/8/16, on site, for employees handling P1042 Press Wash 902X, on the printing machines. The product contains chemicals such as, but not limited to, Stoddard Solvent and Propanol. The Press Wash is handled approximately 2 times a month. The employees don safety goggles, face shield, rubber apron and rubber gloves on a voluntary basis. The chemical is a skin and eye irritant.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2017-02-06
Abatement Due Date 2017-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-07
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, the identity of the workplace evaluated, the person certifying that the evaluation had been performed, and the date the hazard assessment was done: a). On or about 8/8/16, on site, for employees handling 2451 Fountain Concentrate, on the printing machines. The product contains chemicals such as, but not limited to, ethylene glycol and 2-butoxyethanol. The employees mix the Fount with water and pour into the printing machine. The Fount is handled approximately 2 times a month. The employees don safety goggles, face shield, rubber apron and rubber gloves on a voluntary basis. The chemical is a skin and eye irritant. The employer did not conduct a hazard assessment. b). On or about 8/8/16, on site, for employees handling P1042 Press Wash 902X, on the printing machines. The product contains chemicals such as, but not limited to, Stoddard Solvent and Propanol. The Press Wash is handled approximately 2 times a month. The employees don safety goggles, face shield, rubber apron and rubber gloves on a voluntary basis. The chemical is a skin and eye irritant. The employer did not conduct a hazard assessment.
340741743 0213100 2015-06-29 10 FERGUSON LANE, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-29
Case Closed 2015-08-05

Related Activity

Type Complaint
Activity Nr 994678
Health Yes
Type Inspection
Activity Nr 1074079
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-07-15
Abatement Due Date 2015-08-19
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 6/29/2015, at facility, for the pressman working with inks, press wash, and alkaless containing hazardous chemicals such as, but not limited to, 2-butoxyethanol and xylene. Employees were not provided with information and training on the hazards of the chemicals they work with or are exposed to in their work area.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2015-07-15
Abatement Due Date 2015-08-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On and before 6/29/2015, at facility, for the pressman working with inks, press wash, and alkaless containing hazardous chemicals such as, but not limited to, 2-butoxyethanol and xylene. Employees were not provided with information on labeling and training on the hazards of the chemicals they work with or are exposed to in their work area.
340740794 0213100 2015-06-29 10 FERGUSON LANE, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-29
Emphasis N: AMPUTATE, L: FORKLIFT
Case Closed 2015-08-03

Related Activity

Type Complaint
Activity Nr 994678
Health Yes
Type Inspection
Activity Nr 1074174
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2015-07-07
Abatement Due Date 2015-07-13
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Warehouse, behind the 22 inch Diddie printer- On or about 6/29/2015, the electrical cord was not securely fastened to the junction box at the base of the printer, exposing employees to shock and burn hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2015-07-07
Abatement Due Date 2015-07-13
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-14
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(i): Flexible cords and cables were not approved or conditions of use and location: a) Warehouse, behind the 22 inch Diddie printer- On or about 6/29/2015, an orange extension cord was used in lieu of permanent wiring to provide power to a junction box at the base of the printer, exposing employees to shock and burn hazards. b) Warehouse, behind the 22 inch Diddie printer- On or about 6/29/2015, a yellow extension cord was used in lieu of permanent wiring to provide power to an ink agitator at unit number 1 of the printer, exposing employees to shock and burn hazards.
315750406 0213100 2011-08-31 10 FERGUSON LANE, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-26
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE, S: NOISE, S: ELECTRICAL, S: AMPUTATIONS, L: FORKLIFT
Case Closed 2014-08-28

Related Activity

Type Complaint
Activity Nr 208092809
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-12-22
Abatement Due Date 2012-01-24
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2011-12-22
Abatement Due Date 2012-01-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-12-22
Abatement Due Date 2012-01-04
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7916427200 2020-04-28 0248 PPP 10 Ferguson Lane, QUEENSBURY, NY, 12804
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161777
Loan Approval Amount (current) 161777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 163957.67
Forgiveness Paid Date 2021-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State