Search icon

ASP INDUSTRIES, INC.

Headquarter

Company Details

Name: ASP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1989 (36 years ago)
Entity Number: 1344769
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 9 EVELYN ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASP INDUSTRIES, INC., KENTUCKY 0831778 KENTUCKY

Chief Executive Officer

Name Role Address
SUZANNE M PHILLIPS Chief Executive Officer 9 EVELYN STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EVELYN ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2005-05-26 2024-01-31 Address 9 EVELYN ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2001-04-24 2024-01-31 Address 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2001-04-24 2005-05-26 Address 3 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1999-05-06 2001-04-24 Address 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1999-05-06 2005-05-26 Address 9 EVELYN ST, ROCHESTR, NY, 14606, USA (Type of address: Service of Process)
1999-05-06 2001-04-24 Address 500 VIKING WAY APT #502, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1992-12-16 1999-05-06 Address 712 FLOWER CITY PARK, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1992-12-16 1999-05-06 Address 830 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1989-04-17 1999-05-06 Address 830 EMERSON ST., ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002730 2024-01-31 BIENNIAL STATEMENT 2024-01-31
130404006652 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002983 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090402002029 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070409002436 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050526002176 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030411002091 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010424002647 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990506002398 1999-05-06 BIENNIAL STATEMENT 1999-04-01
000048004765 1993-09-27 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347178667 0213600 2023-12-21 9 EVELYN STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-01-25
Abatement Due Date 2024-02-26
Current Penalty 2400.0
Initial Penalty 3918.0
Final Order 2024-02-13
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented, and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/21/2023, throughout the establishment; Lockout/Tagout (LOTO) procedures were not utilized when employees performed servicing or maintenance such as, but not limited to: changing the blade on Scotchman SU-280 bandsaw serial # 005SU0415, exposing them to the unexpected start of the machine. b) On or about 12/21/2023, throughout the establishment; Lockout/Tagout (LOTO) procedures were not developed, documented, or utilize when employees performed servicing or maintenance such as, but not limited to: changing the belt on the Costa Levigatrici MD4CVC1150 serial #MC136170A, exposing them to the unexpected start of the machine. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2024-01-25
Abatement Due Date 2024-02-26
Current Penalty 2400.0
Initial Penalty 3918.0
Final Order 2024-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee had not received training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) On or about 12/21/23, throughout the establishment; the employer did not provide Lockout/Tagout(LOTO) training to authorized employees who performed maintenance and servicing activities such as, changing the belt on the Costa Levigatrici MD4CVC1150 serial #MC136170A. ABATEMENT DOCUMENTATION REQUIRED
336649991 0213600 2012-10-02 9 EVELYN STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-02
Emphasis N: AMPUTATE
Case Closed 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358088300 2021-01-23 0219 PPS 9 Evelyn St, Rochester, NY, 14606-5533
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227571
Loan Approval Amount (current) 227571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-5533
Project Congressional District NY-25
Number of Employees 26
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 229328.35
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State