Search icon

TSS FOAM INDUSTRIES CORPORATION

Company Details

Name: TSS FOAM INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1994 (31 years ago)
Entity Number: 1795162
ZIP code: 14423
County: Monroe
Place of Formation: New York
Principal Address: 2770 CALEDONIA LEROY ROAD, 152 NORTH STREET, Caledonia, NY, United States, 14423
Address: 2770 CALEDONIA LEROY ROAD, Caledonia, NY, United States, 14423

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
3NJW2 Obsolete U.S./Canada Manufacturer 2003-12-18 2024-03-11 2022-02-15 No data

Contact Information

POC SAM DILIBERTO
Phone +1 585-538-2321
Fax +1 585-538-2876
Address 2770 CALEDONIA LEROY RD, CALEDONIA, NY, 14423 9560, 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

DOS Process Agent

Name Role Address
SAMUEL DILIBERTO DOS Process Agent 2770 CALEDONIA LEROY ROAD, Caledonia, NY, United States, 14423

Chief Executive Officer

Name Role Address
SAMUEL DILIBERTO Chief Executive Officer 2770 CALEDONIA LEROY ROAD, 152 NORTH STREET, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
1996-02-21 2005-01-27 Address 2770 W MAIN ST, CALEDONIA, NY, 14423, 0119, USA (Type of address: Chief Executive Officer)
1996-02-21 2005-01-27 Address 2770 W MAIN ST, COLEDONIA, NY, 14423, 0119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220512002147 2022-05-12 BIENNIAL STATEMENT 2022-02-01
140815002093 2014-08-15 BIENNIAL STATEMENT 2014-02-01
120814003233 2012-08-14 BIENNIAL STATEMENT 2012-02-01
100302002649 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080506002195 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060404002439 2006-04-04 BIENNIAL STATEMENT 2006-02-01
050127002483 2005-01-27 BIENNIAL STATEMENT 2004-02-01
020208002342 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000303002613 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980202002602 1998-02-02 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342823366 0213600 2017-12-12 2770 WEST MAIN STREET, CALEDONIA, NY, 14423
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-12-12
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2020-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2018-01-08
Abatement Due Date 2018-02-08
Current Penalty 800.0
Initial Penalty 1885.0
Final Order 2018-02-06
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On or about 12/12/17 throughout the facility; employees perform equipment service and maintenance, such as but not limited to, changing blades on the large horizontal and vertical band saws, cleaning excess debris and cutting from in and around these saws, and were exposed to laceration hazards when the employer did not have an energy control program, conduct training or provide locks for use during these activities. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2018-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-06
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) On or about 12/12/17 throughout the facility; employees changed the blade on the V-2 large vertical band saw and were exposed to laceration hazards when they activated the emergency stop, switched off the local disconnect but did not apply a lock to each energy isolation device. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2018-01-08
Current Penalty 2000.0
Initial Penalty 2513.0
Final Order 2018-02-06
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 12/12/17 in the Foam Department; employees who operate the H-2 automatic horizontal band saw were exposed to a severe laceration hazard when the operator guard for the LH side of the saw was missing. b) On or about 12/12/17 in the Foam Department; employees who operated the V1 - vertical band saw were exposed to a severe laceration hazard when the unused portion of the saw blade ( up to 53 inches ) was exposed. c) On or about 12/12/17 in the Foam Department; employees who operated the VT-1 - vertical tilt band saw were exposed to a severe laceration hazard when the unused portion of the saw blade ( up to 24 inches ) was exposed. d) On or about 12/12/17 in the Sewing Department; employees who operated the two Juki bartacking machines were exposed to a puncture injury when the needle on each machine was not guarded. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-01-08
Abatement Due Date 2018-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 07/28/17 throughout the facility; employees were exposed to hazardous chemicals, such as but not limited to, flammable and combustible liquids ( acetone, paint thinners ) flammable materials ( silicone spray ) when employer did not develop or implement a written hazard communication program and associated requirements. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-01-08
Abatement Due Date 2018-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 10/24/17 throughout the facility; employees were exposed to contact with hazardous chemicals, such as but not limited to, flammable and combustible liquids ( acetone, paint thinners ) flammable materials ( silicone spray ) when they were not trained on the hazards of these chemicals, emergency procedures, and where to find the SDS for additional information on them. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404018404 2021-02-17 0219 PPS 2770 Caledonia Leroy Rd, Caledonia, NY, 14423-9560
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76747.82
Loan Approval Amount (current) 76747.82
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caledonia, LIVINGSTON, NY, 14423-9560
Project Congressional District NY-24
Number of Employees 10
NAICS code 326150
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 Veteran
Forgiveness Amount 77733.98
Forgiveness Paid Date 2022-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State