Search icon

INDUSTRIAL PRECISION PRODUCTS, INC.

Company Details

Name: INDUSTRIAL PRECISION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1963 (62 years ago)
Entity Number: 154562
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 350 MITCHELL STREET, OSWEGO, NY, United States, 13126

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
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2023 150628031 2024-04-04 INDUSTRIAL PRECISION PRODUCTS, INC, 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2024-04-04
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2022 150628031 2023-02-22 INDUSTRIAL PRECISION PRODUCTS, INC, 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2023-02-20
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2023-02-20
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2021 150628031 2022-02-15 INDUSTRIAL PRECISION PRODUCTS, INC, 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2022-02-14
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2022-02-14
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2020 150628031 2021-05-15 INDUSTRIAL PRECISION PRODUCTS, INC, 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2021-05-14
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2019 150628031 2020-05-06 INDUSTRIAL PRECISION PRODUCTS, INC, 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2020-05-06
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2018 150628031 2019-05-14 INDUSTRIAL PRECISION PRODUCTS, INC, 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2017 150628031 2018-03-29 INDUSTRIAL PRECISION PRODUCTS, INC, 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2018-03-28
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2016 150628031 2017-06-09 INDUSTRIAL PRECISION PRODUCTS, INC, 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2015 150628031 2016-06-24 INDUSTRIAL PRECISION PRODUCTS, INC, 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2016-06-23
Name of individual signing WILLIAM GALLAGHER
INDUSTRIAL PRECISION PRODUCTS, INC, EE 401(K) PSP 2014 150628031 2015-07-14 INDUSTRIAL PRECISION PRODUCTS, INC, 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 332700
Sponsor’s telephone number 3153434421
Plan sponsor’s address 350 MITCHELL ST., OSWEGO, NY, 13126

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing WILLIAM GALLAGHER
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing WILLIAM GALLAGHER

Chief Executive Officer

Name Role Address
WILLIAM J GALLAGHER Chief Executive Officer 350 MITCHELL STREET, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
INDUSTRIAL PRECISION PRODUCTS, INC. DOS Process Agent 350 MITCHELL STREET, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1994-03-16 2019-02-06 Address 350 MITCHELL STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1963-02-13 1994-03-16 Address 350 MITCHELL ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061715 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060438 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006567 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006526 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130206006651 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110309002370 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090210002652 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070208002284 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050405002588 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030128002072 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KINGSFORD 72332953 1969-07-18 907935 1971-02-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements KINGSFORD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PUMPS FOR WATER SUPPLY SYSTEMS AND FOR THE CHEMICAL AND PROCESS INDUSTRIES
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1911
Use in Commerce May 01, 1911

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INDUSTRIAL PRECISION PRODUCTS, INC.
Owner Address 350 MITCHEL ST. OSWEGO, NEW YORK UNITED STATES 13126
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-03-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344142880 0215800 2019-07-10 350 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-10
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2022-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2019-11-01
Abatement Due Date 2019-12-02
Current Penalty 2000.4
Initial Penalty 3334.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(3): Complete periodic inspections of the crane were not performed at intervals as generally defined in paragraph (j)(1)(ii)(b) of this section: a) At the establishment, on or about 7/10/2019: Overhead cranes throughout the site are not periodically inspected.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 2019-11-01
Abatement Due Date 2019-12-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(l)(1): A preventive maintenance program based on the crane manufacturer's recommendations was not established: a) At the establishment, on or about 7/10/2019: A preventative maintenance program was not developed and implemented.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2019-11-01
Abatement Due Date 2019-12-02
Current Penalty 2000.6
Initial Penalty 5001.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): The employer did not provide one or more methods of machine guarding 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) At establishment, on or about 7/10/2019: The employer permitted operation of Bridgeport Drill Mill without a guard around the rotating chuck. INDUSTRIAL PRECISION PRODUCTS INC WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD 29 CFR 1910.212(a)(1), WHICH WAS CONTAINED IN INSPECTION NUMBER 1087778, CITATION NUMBER 1, ITEM NUMBER 3 AND WAS AFFIRMED AS A FINAL ORDER ON 10/22/2015, WITH RESPECT TO A WORKPLACE LOCATED AT 350 MITCHELL STREET, OSWEGO, NY 13126.
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 2019-11-01
Abatement Due Date 2019-12-02
Current Penalty 4000.6
Initial Penalty 6668.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch. a) At Building #3, on or about 7/10/2019: The opening to the work rest on a Hartford grinder was 1 1/4 inch. INDUSTRIAL PRECISION PRODUCTS INC WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD 29 CFR 1910.215(a)(4), WHICH WAS CONTAINED IN INSPECTION NUMBER 1087778, CITATION NUMBER 1, ITEM NUMBER 4A AND WAS AFFIRMED AS A FINAL ORDER ON 10/22/2015, WITH RESPECT TO A WORKPLACE LOCATED AT 350 MITCHELL STREET, OSWEGO, NY 13126.
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 2019-11-01
Abatement Due Date 2019-12-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The employer did not ensure the distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) At Building #3, on or about 7/10/2019: The Hartford grinder did not have a tongue guard. INDUSTRIAL PRECISION PRODUCTS INC WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD 29 CFR 1910.215(b)(9), WHICH WAS CONTAINED IN INSPECTION NUMBER 1087778, CITATION NUMBER 1, ITEM NUMBER 4B AND WAS AFFIRMED AS A FINAL ORDER ON 10/22/2015, WITH RESPECT TO A WORKPLACE LOCATED AT 350 MITCHELL STREET, OSWEGO, NY 13126.
340877786 0215800 2015-08-25 350 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-25
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2015-09-28
Abatement Due Date 2015-10-31
Current Penalty 780.0
Initial Penalty 1200.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Industrial Precision Products Inc., on or about 8/25/15: The employer did not provide fire extinguisher use training to employees upon initial employment and annually thereafter. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39(a) which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2015-09-28
Abatement Due Date 2015-10-31
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 16
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Industrial Precision Product, Inc., on or about 8/25/15: The Employer did not ensure that each powered industrial truck driver completed training and evaluation prior to operation.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-28
Abatement Due Date 2015-10-31
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2015-10-22
Nr Instances 3
Nr Exposed 15
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) Small Mill Area, on or about 8/25/15: (2) Two Bridgeport milling machines were not equipped with guards to protect operators from contact with the rotating chuck and tooling. b) Turret Area, on or about 8/25/15: Rudel Lathe was not equipped with a guard to protect operators from contact with the rotating chuck.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2015-09-28
Abatement Due Date 2015-10-06
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2015-10-22
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Turret Lathe Area, on or about 8/25/15: Dayton pedestal grinder had the work rest adjusted 1-1/4 inches from the wheel. b) Turret Lathe Area, on or about 8/25/15: Grinder had the work rest adjusted 1/2 inch from the wheel.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2015-09-28
Abatement Due Date 2015-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Turret Lathe Area, on or about 8/25/15: Dayton pedestal grinder had the safety guard peripheral member at the top positioned 1-1/4 inches from the wheel. b) Turret Lathe Area, on or about 8/25/15: Grinder had the safety guard peripheral member at the top positioned 3/4 inch from the wheel.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2015-09-28
Abatement Due Date 2015-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Industrial Precision Product, Inc., on or about 8/25/15: The employer did not provide the information contained in Appendix D of the respirator standard to employees who wear filtering facepieces voluntarily.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2015-09-28
Abatement Due Date 2015-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 17
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, did not include 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 employee could obtain and use the appropriate hazard information: a) Industrial Precision Product, Inc., on or about 8/25/15: Employees were not provided with training that included an explanation of the new labels received on shipped containers and the new order of information on the safety data sheets.
312373475 0215800 2010-01-21 350 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-21
Emphasis N: AMPUTATE
Case Closed 2010-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-02-03
Abatement Due Date 2010-04-08
Current Penalty 682.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2010-02-03
Abatement Due Date 2010-03-08
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2010-02-03
Abatement Due Date 2010-02-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2010-02-03
Abatement Due Date 2010-02-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2010-02-03
Abatement Due Date 2010-02-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-02-03
Abatement Due Date 2010-03-08
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-02-03
Abatement Due Date 2010-03-08
Nr Instances 1
Nr Exposed 11
Gravity 03
307690289 0215800 2005-03-23 350 MITCHELL STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-03-29
Abatement Due Date 2005-05-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-03-29
Abatement Due Date 2005-04-15
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2005-03-29
Abatement Due Date 2005-05-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-03-29
Abatement Due Date 2005-04-15
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-03-29
Abatement Due Date 2005-04-08
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-03-29
Abatement Due Date 2005-05-02
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-03-29
Abatement Due Date 2005-05-02
Nr Instances 25
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 I09 III
Issuance Date 2005-03-29
Abatement Due Date 2005-04-08
Nr Instances 3
Nr Exposed 3
Gravity 01
11986759 0215800 1982-12-21 350 MITCHELL ST, Oswego, NY, 13126
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-21
Case Closed 1982-12-21
12045795 0215800 1974-06-14 350 MITCHELL STREET, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-14
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-06
Abatement Due Date 1974-08-08
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-06
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-08-06
Abatement Due Date 1974-09-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-08-06
Abatement Due Date 1974-09-06
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-08-06
Abatement Due Date 1974-09-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-08-06
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-06
Abatement Due Date 1974-08-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1974-08-06
Abatement Due Date 1974-08-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980397400 2020-05-15 0248 PPP 350 Mitchell St, OSWEGO, NY, 13126
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54999.22
Loan Approval Amount (current) 54999.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 17
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55601.95
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2079056 Intrastate Non-Hazmat 2023-05-22 233494 2023 1 1 Private(Property)
Legal Name INDUSTRIAL PRECISION PRODUCTS INC
DBA Name -
Physical Address 350 MITCHELL STREET, OSWEGO, NY, 13126, US
Mailing Address 350 MITCHELL STREET, OSWEGO, NY, 13126, US
Phone (315) 343-4421
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State