Search icon

POLYSHOT CORPORATION

Company Details

Name: POLYSHOT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1990 (35 years ago)
Date of dissolution: 02 May 2022
Entity Number: 1470579
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLYSHOT CORPORATION 401(K) PLAN 2023 161384222 2024-03-25 POLYSHOT CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 332810
Sponsor’s telephone number 5852925010
Plan sponsor’s address 75 LUCIUS GORDON DR., WEST HENRIETTA, NY, 14586

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing JEFF BAIKIE
Role Employer/plan sponsor
Date 2024-03-25
Name of individual signing JEFF BAIKIE
POLYSHOT CORPORATION 401(K) PLAN 2022 161384222 2023-03-27 POLYSHOT CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 332810
Sponsor’s telephone number 5852925010
Plan sponsor’s address 75 LUCIUS GORDON DR., WEST HENRIETTA, NY, 14586

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing JEFF BAIKIE
Role Employer/plan sponsor
Date 2023-03-27
Name of individual signing JEFF BAIKIE
POLYSHOT CORPORATION 401(K) PLAN 2021 161384222 2022-05-10 POLYSHOT CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 332810
Sponsor’s telephone number 5852925010
Plan sponsor’s address 75 LUCIUS GORDON DR., WEST HENRIETTA, NY, 14586

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing JEFF BAIKIE
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing JEFF BAIKIE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFF BAIKIE Chief Executive Officer 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620

History

Start date End date Type Value
2019-07-18 2020-08-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-03 2020-08-07 Address 75 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2009-02-03 2019-07-18 Address 75 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1993-06-07 2009-02-03 Address 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-06-07 2009-02-03 Address 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1991-03-14 2009-02-03 Address 2144 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1990-08-24 1991-03-14 Address 369 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502002191 2022-05-02 CERTIFICATE OF MERGER 2022-05-02
200807060728 2020-08-07 BIENNIAL STATEMENT 2020-08-01
190718000229 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
180801006331 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160809006545 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140930006026 2014-09-30 BIENNIAL STATEMENT 2014-08-01
120808006191 2012-08-08 BIENNIAL STATEMENT 2012-08-01
101122000721 2010-11-22 CERTIFICATE OF AMENDMENT 2010-11-22
100827002619 2010-08-27 BIENNIAL STATEMENT 2010-08-01
090203003138 2009-02-03 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310859434 0213600 2007-03-22 75 LUCIS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-22
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-03-30
Abatement Due Date 2007-06-30
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2007-03-30
Abatement Due Date 2007-05-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-03-30
Abatement Due Date 2007-05-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-03-30
Abatement Due Date 2007-06-04
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2007-03-30
Abatement Due Date 2007-04-12
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2007-03-30
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-03-30
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 1
Gravity 01
301003828 0213600 1998-10-20 336 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-10-27
Emphasis L: METFORG, N: PWRPRESS
Case Closed 1998-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218587104 2020-04-10 0219 PPP 75 Lucius Gordon Drive, WEST HENRIETTA, NY, 14586-9682
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316400
Loan Approval Amount (current) 316400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HENRIETTA, MONROE, NY, 14586-9682
Project Congressional District NY-25
Number of Employees 29
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318454.43
Forgiveness Paid Date 2020-12-16
8625028602 2021-03-25 0219 PPS 75 Lucius Gordon Dr, West Henrietta, NY, 14586-9682
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260432.5
Loan Approval Amount (current) 260432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Henrietta, MONROE, NY, 14586-9682
Project Congressional District NY-25
Number of Employees 22
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261674.01
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State