Search icon

MARKTEC PRODUCTS, INC.

Company Details

Name: MARKTEC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1985 (40 years ago)
Entity Number: 1011833
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8785 AGPARK DRIVE N, BATAVIA, NY, United States, 14020
Principal Address: 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZDT2 Active Non-Manufacturer 2004-08-10 2024-03-11 No data No data

Contact Information

POC DAWN LILES
Phone +1 585-344-4102
Fax +1 585-344-4109
Address 8785 AGPARK DR N, BATAVIA, NY, 14020 3452, 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

Chief Executive Officer

Name Role Address
WILLIAM E. COX Chief Executive Officer 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8785 AGPARK DRIVE N, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2007-08-02 2014-11-07 Address 653 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1994-03-23 2007-08-02 Address 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Chief Executive Officer)
1994-03-23 2007-08-02 Address 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Principal Executive Office)
1994-03-23 2007-08-02 Address 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Service of Process)
1985-07-15 1994-03-23 Address 1 CHURCH ST., LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107000479 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
110816002632 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090715002230 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070802002827 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050829002129 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030711002247 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010712002765 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990722002025 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970707002210 1997-07-07 BIENNIAL STATEMENT 1997-07-01
940323002227 1994-03-23 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346376536 0213600 2022-12-07 8785 AG-PARK DRIVE NORTH, BATAVIA, NY, 14020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-03-31
Case Closed 2023-06-20

Related Activity

Type Complaint
Activity Nr 1974539
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2023-04-28
Abatement Due Date 2023-06-30
Current Penalty 1400.0
Initial Penalty 2277.0
Final Order 2023-06-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.134(c)(2)(ii) In addition, the employer must establish and implement those elements of a written respiratory protection program necessary to ensure that any employee using a respirator voluntarily is medically able to use that respirator, and that the respirator is cleaned, stored, and maintained so that its use does not present a health hazard to the user. Exception: Employers are not required to include in a written respiratory protection program those employees whose only use of respirators involves the voluntary use of filtering facepieces (dust masks). 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) Shop - On or about 12/07/2022, employees used hazardous chemicals such as, but not limited to, Simple Green All-Purpose Cleaner (contains C9-11 alcohols ethoxylated) and Leibinger 77001-00030, solvent and 77001-00871, solvent (both contain butanone and acetone) to clean parts and machines. Employees are required to wear 3M half face elastomeric respirators with organic vapor cartridges when using these solvents. A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2023-04-28
Abatement Due Date 2023-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.134(k)(6) The basic advisory information on respirators, as presented in Appendix D of this section, shall be provided by the employer in any written or oral format, to employees who wear respirators when such use is not required by this section or by the employer. 29 CFR 1910.134(e)(1):The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) Shop -On or about 12/07/2022, employees used hazardous chemicals such as, but not limited to, Simple Green All-Purpose Cleaner (contains C9-11 alcohols ethoxylated) and Leibinger 77001-00030, solvent and 77001-00871, solvent (both contain butanone and acetone) to clean parts and machines. Employees are required to wear 3M half face elastomeric respirators with organic vapor cartridges when using these solvents. The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2023-04-28
Abatement Due Date 2023-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): (a) Shop - On or about 12/07/2022, employees used hazardous chemicals such as, but not limited to, Simple Green All-Purpose Cleaner (contains C9-11 alcohols ethoxylated) and Leibinger 77001-00030, solvent and 77001-00871, solvent (both contain butanone and acetone) to clean parts and machines. The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT). ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2023-04-28
Abatement Due Date 2023-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): 29 CFR 1910.134(k)(1): The employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii): (a) Shop - Employees use hazardous chemicals such as, but not limited to, Simple Green All-Purpose Cleaner (contains C9-11 alcohols ethoxylated) and Leibinger 77001-00030, solvent and 77001-00871, solvent (both contain butanone and acetone) to clean parts and machines. Employees are required to wear 3M half face elastomeric respirators with organic vapor cartridges when using these two solvents. The employer did not provide effective training that covered the required elements in 1910.134(k)(1)(i) through 1910.134(k)(1)(vii). ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665308305 2021-01-23 0296 PPS 8785 Agpark Dr N, Batavia, NY, 14020-3452
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60055
Loan Approval Amount (current) 60055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-3452
Project Congressional District NY-24
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 60522.28
Forgiveness Paid Date 2021-11-16
8471777103 2020-04-15 0296 PPP 8785 Agpark Drive North, Batavia, NY, 14020
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54555
Loan Approval Amount (current) 54555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54966.03
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State