Search icon

MOLDTECH, INC.

Company Details

Name: MOLDTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1994 (31 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 1830012
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086

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
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 161462270 2023-10-10 MOLDTECH INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PARKWAY, LANCASTER, NY, 14086

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360
Plan administrator’s address 118 PORTSMOUTH AVE STE D 201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SETH LARNER
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing SETH LARNER
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 161462270 2022-10-11 MOLDTECH INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 161462270 2021-10-12 MOLDTECH INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JAMES RESETAR
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing JAMES RESETAR
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 161462270 2020-09-28 MOLDTECH INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JAMES RESETAR
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing JAMES RESETAR
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 161462270 2019-10-09 MOLDTECH INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing H. WAYNE GERHART
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 161462270 2018-07-20 MOLDTECH INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing H. WAYNE GERHART
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 161462270 2017-10-06 MOLDTECH INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing H. WAYNE GERHART
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 161462270 2016-10-05 MOLDTECH INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing H. WAYNE GERHART
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing H. WAYNE GERHART
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUS 2014 161462270 2015-10-05 MOLDTECH INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 140861735

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing H. WAYNE GERHART
MOLDTECH INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 161462270 2014-07-24 MOLDTECH INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 326200
Sponsor’s telephone number 7166853344
Plan sponsor’s address 1900 COMMERCE PKWY, LANCASTER, NY, 140861735

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing H. WAYNE GERHART

Chief Executive Officer

Name Role Address
H WAYNE GERHART Chief Executive Officer 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 COMMERCE PKWY, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2000-07-06 2006-06-19 Address 1900 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2000-07-06 2006-06-19 Address 1900 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1998-06-05 2006-06-19 Address 86 CLEVELAND AVE, BUFFALO, NY, 14222, 1610, USA (Type of address: Chief Executive Officer)
1996-06-26 2000-07-06 Address 9393 MAIN ST, CLARENCE, NY, 14031, 0187, USA (Type of address: Principal Executive Office)
1996-06-26 2000-07-06 Address PO 187, 9393 MAIN ST, CLARENCE, NY, 14031, 0187, USA (Type of address: Service of Process)
1996-06-26 1998-06-05 Address 6271 BRIDLEWOOD DR S., E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1994-06-17 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-17 1996-06-26 Address 6271 BRIDLEWOOD DRIVE SOUTH, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002056 2022-04-27 CERTIFICATE OF MERGER 2022-04-27
200601061325 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007748 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006441 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140613006372 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120615006120 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100624003131 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080717002800 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060619003075 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040722002407 2004-07-22 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342287174 0213600 2017-05-01 1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-11-15

Related Activity

Type Referral
Activity Nr 1206662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2017-06-16
Abatement Due Date 2017-07-11
Current Penalty 5000.0
Initial Penalty 6338.0
Contest Date 2017-06-19
Final Order 2017-11-01
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: a) On or about 05/01/2017 throughout establishment: where employees were exposed to hazards requiring personal protective equipment, such as but not limited to: flying chips and sparks, noise, welding arc radiation and sharp metal parts. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-06-16
Abatement Due Date 2017-07-11
Current Penalty 0.0
Initial Penalty 8873.0
Contest Date 2017-06-19
Final Order 2017-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
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) On or about 04/28/2017 in the machine shop; where employees were exposed to rotating parts and spinning metal "ribbons" (from machining metal parts) which were able to catch a gloved hand and pull the hand into the rotating milling spindle. ABATMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2017-06-16
Abatement Due Date 2017-07-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-19
Final Order 2017-11-01
Nr Instances 1
Nr Exposed 69
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The person who certified the annual summary (OSHA 300A) was not a company executive as defined in 29 CFR 1904.32(b)(4): On or about 05/01/2017; where the 2014, 2015, 2016 OSHA 300As were signed by the Quality Technician (not the company President). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I C
Issuance Date 2017-06-16
Abatement Due Date 2017-07-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-19
Final Order 2017-11-01
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 05/01/2017 throughout establishment; where employees perform servicing and/or maintenance such as, but not limited to: setting up and repairing machines and equipment, the employer had not performed a periodic review (at least annually). ABATEMENT CERTIFICATION REQUIRED
340696863 0213600 2015-06-11 1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-30
Case Closed 2016-09-01

Related Activity

Type Complaint
Activity Nr 990252
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 II A
Issuance Date 2015-10-22
Abatement Due Date 2016-05-21
Current Penalty 1100.0
Initial Penalty 2975.0
Contest Date 2015-10-28
Final Order 2016-03-21
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(ii)(a): Except as provided in subdivisions (b) and (c) of this subdivision, all storage did not comply with paragraph (d) (3) or (4) of this section: 29 CFR 1910.106(d)(3)(ii): Fire resistance. Storage cabinets were not designed and constructed to limit the internal temperature to not more than 325 degrees F. when subjected to a 10-minute fire test using the standard time-temperature curve as set forth in Standard Methods of Fire Tests of Building Construction and Materials, NFPA 251-1969 which is incorporated by reference as specified in 1910.6. All joints and seams must remain tight and the door must remain securely closed during the fire test. Cabinets must be labeled in conspicuous lettering, "Flammable -- Keep Fire Away." a) Insert Prep, paint booth 1 - On or about 8/5/15, the 55 gallon drum of methyl ethyl ketone, a Category 1 flammable liquid with a flash point of 16 degrees F, was stored in an non-approved Justrite combustible liquid storage cabinet. This cabinet was stored on the second level of a rack and a hose and wire were inserted through the bottom vent bung. b) Insert Prep, paint booth 1 - On or about 8/5/15, the 55 gallon drum of toluene, a Category 2 flammable liquid with a flash point of 39.2 degrees F, was stored in an non-approved Justrite combustible liquid storage cabinet. The cabinet was stored on the second level of a rack and a hose and wire were inserted through a gasket hole in the cabinet wall. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IV D
Issuance Date 2015-10-22
Abatement Due Date 2016-05-21
Current Penalty 1100.0
Initial Penalty 2975.0
Contest Date 2015-10-28
Final Order 2016-03-21
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable liquids were not drawn from or transferred into vessels, containers, or portable tanks within a building only through a closed piping system, from safety cans, by means of a device drawing through the top, or from a container or portable tanks by gravity through an approved self-closing valve: a) Insert Prep, paint booth 1 - On or about 8/5/15, the 55 gallon drum of methyl ethyl ketone, a Category 1 flammable liquid with a flash point of 16 degrees F, was gravity fed through a fitting with an open ball valve. b) Insert Prep, paint booth 1 - On or about 8/5/15, the 55 gallon drum of toluene, a Category 2 flammable liquid with a flash point of 39.2 degrees F, was gravity fed through a fitting with an open ball valve. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2015-10-22
Abatement Due Date 2016-05-21
Current Penalty 1100.0
Initial Penalty 2975.0
Contest Date 2015-10-28
Final Order 2016-03-21
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(2): Quantity. The quantity of flammable liquids or liquids with a flashpoint greater than 199.4 °F (93 °C) kept in the vicinity of spraying operations should be the minimum required for operations and should ordinarily not exceed a supply for 1 day or one shift. Bulk storage of portable containers of flammable liquids or liquids with a flashpoint greater than 199.4 °F (93 °C) must be in a separate, constructed building detached from other important buildings or cut off in a standard manner. a) Insert Prep, paint booth 1 - On or about 8/5/15, the 55 gallon drum of methyl ethyl ketone, a Category 1 flammable liquid with a flash point of 16 degrees F, kept in the vicinity of spraying operations exceeded a supply of 1 day or one shift. b) Insert Prep, paint booth 1 - On or about 8/5/15, the 55 gallon drum of toluene, a Category 2 flammable liquid with a flash point of 39.2 degrees F, kept in the vicinity of spraying operations exceeded a supply of 1 day or one shift. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2015-10-22
Abatement Due Date 2016-05-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-10-28
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. (a) Insert Prep, work table - On or about 6/11/15, an employees' hands were exposed to the hazard of skin absorption of methyl ethyl ketone when cleaning parts. The Protective Industrial Products 100% nylon knit gloves with the nitrile NBR palm coat deteriorated when in contact with methyl ethyl ketone. ABATEMENT CERTIFICATION REQUIRED
311783476 0213600 2008-03-07 1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2008-03-07
Case Closed 2008-03-08

Related Activity

Type Inspection
Activity Nr 311565956
311565956 0213600 2007-11-20 1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-20
Case Closed 2008-04-11

Related Activity

Type Complaint
Activity Nr 206231078
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 II
Issuance Date 2008-02-22
Abatement Due Date 2008-03-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2008-02-22
Abatement Due Date 2008-02-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2008-02-22
Abatement Due Date 2008-02-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-02-22
Abatement Due Date 2008-03-03
Nr Instances 1
Nr Exposed 2
Gravity 01
301006375 0213600 1999-04-05 1900 COMMERCE PARKWAY, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-30
Case Closed 1999-09-03

Related Activity

Type Complaint
Activity Nr 76587773
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1999-05-07
Abatement Due Date 1999-07-09
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1999-05-07
Abatement Due Date 1999-07-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1999-05-07
Abatement Due Date 1999-07-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-05-07
Abatement Due Date 1999-06-09
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9908338301 2021-01-31 0296 PPS 1900 Commerce Pkwy, Lancaster, NY, 14086-1735
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 982032
Loan Approval Amount (current) 982032
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-1735
Project Congressional District NY-23
Number of Employees 109
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 989619.21
Forgiveness Paid Date 2021-12-06
4634337108 2020-04-13 0296 PPP 1900 Commerce Parkway, LANCASTER, NY, 14086-1735
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1046900
Loan Approval Amount (current) 1046900
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-1735
Project Congressional District NY-23
Number of Employees 111
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1054386.05
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State