Search icon

GENERAL COMPOSITES, INC.

Company Details

Name: GENERAL COMPOSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169644
ZIP code: 12210
County: Essex
Place of Formation: New York
Address: 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210
Principal Address: 39 MYERS WAY, WILLSBORO, NY, United States, 12996

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
3YVB4 Active U.S./Canada Manufacturer 2004-07-29 2024-03-10 2025-02-20 2021-02-19

Contact Information

POC MIMI LANE
Phone +1 518-963-7333
Fax +1 518-963-4333
Address 39 MYERS WAY, WILLSBORO, NY, 12996 4539, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-02-20
CAGE number 74CT1
Company Name CRAWFORD HIGH PERFORMANCE COMPOSITES LTD.
CAGE Last Updated 2024-02-27
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
NEIL TREADGOLD Chief Executive Officer 39 MYERS WAY, WILLSBORO, NY, United States, 12996

DOS Process Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2021-08-30 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-08-22 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2017-05-02 2023-08-22 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)
2016-05-09 2017-05-02 Address 99 POWER STREET, 39 MYERS WAY, PROVIDENCE, RI, 02906, USA (Type of address: Service of Process)
2016-05-09 2021-05-03 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2013-06-06 2016-05-09 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2011-07-15 2013-06-06 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2011-02-03 2016-05-09 Address ATTN: MICHAEL W. JOUKOWSKY, 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822002901 2023-08-22 BIENNIAL STATEMENT 2023-05-01
210503060867 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060881 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006848 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160509006180 2016-05-09 BIENNIAL STATEMENT 2015-05-01
130606002192 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110715002673 2011-07-15 BIENNIAL STATEMENT 2011-05-01
110203000376 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
090428002439 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070521002152 2007-05-21 BIENNIAL STATEMENT 2007-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4012295003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GENERAL COMPOSITES, INC.
Recipient Name Raw GENERAL COMPOSITES INC.
Recipient UEI PBADGKLCQA53
Recipient DUNS 620808972
Recipient Address 39 MYERS WAY, WILLSBORO, ESSEX, NEW YORK, 12996-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 25380.00
Face Value of Direct Loan 600000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339849325 0213100 2014-07-14 39 MEYERS WAY, WILLSBORO, NY, 12996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-14
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-08-22
Abatement Due Date 2014-10-09
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2014-09-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Shop Floor - On or prior to July 14, 2014, employees were exposed to caught between hazards when operating and working around the "Granite Gear Machine" (Tag: GCi LQP0637) without adequate machine guarding.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2014-08-22
Abatement Due Date 2014-10-09
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2014-09-15
Nr Instances 3
Nr Exposed 3
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) Shop Floor near entrance - On or about July 14, 2014, a multiple receptacle electrical outlet box meant for mounting on the wall was used for pendant application power access. b) Shop Floor - On or about July 14, 2014, a multiple receptacle electrical outlet box meant for mounting on the wall was used for pendant application power access. c) Shop Floor near bucket - On or about July 14, 2014, a multiple receptacle electrical outlet box meant for mounting on the wall was used for pendant application power access.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2014-08-22
Abatement Due Date 2014-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) Shop Floor near entrance - On or about July 14, 2014, a multiple receptacle electrical outlet box with visible insulation damage to the cord was in use.
311980023 0213100 2009-07-09 39 MYERS WAY, WILLSBORO, NY, 12996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-09
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: AMPUTATE
Case Closed 2009-08-07
307538603 0213100 2005-02-11 6588 MAIN STREET, WESTPORT, NY, 12993
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-11
Emphasis N: AMPUTATE
Case Closed 2005-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538747305 2020-04-28 0248 PPP 39 Myers Way, WILLSBORO, NY, 12996-4539
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175500
Loan Approval Amount (current) 175500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLSBORO, ESSEX, NY, 12996-4539
Project Congressional District NY-21
Number of Employees 27
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176621.25
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State