Search icon

NORTHEAST TREATERS OF NEW YORK, LLC

Company Details

Name: NORTHEAST TREATERS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 1996 (29 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 1991683
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 796 SCHOHARIE TURNPIKE, ATHENS, NY, United States, 12015

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 796 SCHOHARIE TURNPIKE, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2000-01-24 2001-12-28 Address 204 SCHOHARIE TURNPIKE, ATHENS, NY, 12015, USA (Type of address: Service of Process)
1998-01-06 2000-01-24 Address SCHOHARIE TPKE, WEST ATHENS, NY, 12015, USA (Type of address: Service of Process)
1996-01-19 1998-01-06 Address SCHOHARIE TURNPIKE, WEST ATHENS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220000238 2021-12-06 CERTIFICATE OF MERGER 2022-01-01
211117001081 2021-11-17 BIENNIAL STATEMENT 2021-11-17
161021006208 2016-10-21 BIENNIAL STATEMENT 2016-01-01
140221002050 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120123002595 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100122002555 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080128002957 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060106002251 2006-01-06 BIENNIAL STATEMENT 2006-01-01
040109002005 2004-01-09 BIENNIAL STATEMENT 2004-01-01
030506000258 2003-05-06 CERTIFICATE OF AMENDMENT 2003-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343085320 0213100 2018-04-13 796 SCHOHARIE TURNPIKE, ATHENS, NY, 12015
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-04-13
Case Closed 2018-07-09

Related Activity

Type Complaint
Activity Nr 1326496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2018-04-23
Abatement Due Date 2018-05-01
Current Penalty 3800.0
Initial Penalty 5497.0
Final Order 2018-05-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: a) 796 Schoharie Turnpike, Athens, NY, on April 13, 2018, and at times prior, the disconnect switch that energizes the conveyor belt for the bundle flipper required several attempts to energize it exposing employees to arc-flash hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656747109 2020-04-11 0248 PPP 796 SCHOHARIE TPKE, ATHENS, NY, 12015-4306
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275040
Loan Approval Amount (current) 275040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATHENS, GREENE, NY, 12015-4306
Project Congressional District NY-19
Number of Employees 28
NAICS code 321114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278378.68
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State