Search icon

H. RISCH, INC.

Company Details

Name: H. RISCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1966 (59 years ago)
Entity Number: 202637
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 44 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623
Address: 44 Saginaw Drive, Rochester, NY, United States, 14623

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
H. RISCH, INC. 401(K) PLAN 2023 160918280 2024-10-09 H. RISCH, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SCOTT TARTAGLIA
Valid signature Filed with authorized/valid electronic signature
H. RISCH, INC. 401(K) PLAN 2022 160918280 2023-07-14 H. RISCH, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2021 160918280 2022-10-13 H. RISCH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2020 160918280 2021-09-28 H. RISCH, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2019 160918280 2020-08-28 H. RISCH, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2018 160918280 2019-09-05 H. RISCH, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2017 160918280 2018-06-21 H. RISCH, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2016 160918280 2017-06-15 H. RISCH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2015 160918280 2016-08-30 H. RISCH, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing SCOTT TARTAGLIA
H. RISCH, INC. 401(K) PLAN 2014 160918280 2015-07-23 H. RISCH, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 5854420110
Plan sponsor’s address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing SCOTT TARTAGLIA

DOS Process Agent

Name Role Address
H. RISCH, INC. DOS Process Agent 44 Saginaw Drive, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
SARA TARTAGLIA Chief Executive Officer 44 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-01 Address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-11-13 2020-10-08 Address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-11-13 2024-10-01 Address 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1966-10-04 2008-11-13 Address 36 ST. PAUL ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1966-10-04 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001040417 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006001578 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201008060614 2020-10-08 BIENNIAL STATEMENT 2020-10-01
161004007295 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006150 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006252 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008002792 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081113002161 2008-11-13 BIENNIAL STATEMENT 2008-10-01
C233479-2 1996-04-05 ASSUMED NAME CORP INITIAL FILING 1996-04-05
580633-3 1966-10-04 CERTIFICATE OF INCORPORATION 1966-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339780256 0213600 2014-05-22 44 SAGINAW DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-06-12
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-06-16
Abatement Due Date 2014-09-01
Current Penalty 1260.0
Initial Penalty 2520.0
Final Order 2014-07-02
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 5/22/14 in the Case Maker area, employer failed to protect employees involved in service and maintenance work, such as but not limited to, cleaning the rollers, greasing the rollers, changing the planters wheel, on the GP-2 and SC-2 Autocase, from the caught between hazards of moving parts when they did not develop and document a procedure to use when performing this work activity. b) On or about 5/22/14 in the Foil stamping area, employer failed to protect employees involved in service and maintenance work, such as but not limited to, installing or removing dies, doing a make ready, installing register guides, loading the foil on the foil stamping machines, from caught between hazards of the moving die when they did not develop and document a procedure to use when performing this work activity. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2014-06-16
Abatement Due Date 2014-09-01
Current Penalty 1260.0
Initial Penalty 2520.0
Final Order 2014-07-02
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation; a) On or about 5/22/14 in the Case Maker area, employer failed to train employees involved in service and maintenance work, such as but not limited to, cleaning the rollers, greasing the rollers, changing the planters wheel, on the GP-2 and SC-2 Autocase, about applicable energy sources ( electrical and pneumatic ) and their proper isolation and control prior to performing this work activity. b) On or about 5/22/14 in the Foil stamping area, employer failed to train employees involved in service and maintenance work, such as but not limited to, installing or removing dies, doing a make ready, installing register guides, loading the foil on the foil stamping machines, about the applicable energy sources ( electric, pneumatic and heat ) and their proper isolation and control prior to performing this work activity. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2014-06-16
Abatement Due Date 2014-09-01
Current Penalty 0.0
Initial Penalty 1890.0
Final Order 2014-07-02
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(4): Employees who have been designated to use fire fighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: a) On or about 5/22/14 throughout the workplace; employer failed to conduct annual training for employees identified to use portable fire extinguishers, provided in the workplace, on incipient fires associated with plastics and paper products. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2014-06-16
Abatement Due Date 2014-09-01
Current Penalty 1260.0
Initial Penalty 2520.0
Final Order 2014-07-02
Nr Instances 3
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 5/22/14 in the Sewing area; relocateable power strips were being used to supply power to, equipment, such as but not limited to, Machine #12, #6, #14, exposing employees to fire hazards. b) On or about 5/22/14 in the Sewing area; relocateable power strips were daisy chained to supply power to Machine #18 exposing employees to fire hazards. c) On or about 5/22/14 in the Sewing area; relocateable power strip was being used to supply power to the High Lead Auto Bat Tack Machine exposing employees to fire hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-06-16
Abatement Due Date 2014-09-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-02
Nr Instances 1
Nr Exposed 5
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 5/22/14 throughout the site; employer failed to develop a written hazard communication program which described the methods and procedures used to inform employees about the hazards of chemicals, such as but not limited to, Printer Pick Aerosol ( flammable ), used to lubricate the table on paper cutters, isopropyl alcohol ( flammable), clean residue from foil stamper machines. ABATEMENT CERTIFICATION REQUIRED
106940398 0213600 1996-11-22 44 SAGINAW DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-22
Case Closed 1997-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-01-07
Abatement Due Date 1997-02-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1997-01-07
Abatement Due Date 1997-02-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261078306 2021-01-25 0219 PPS 44 Saginaw Dr, Rochester, NY, 14623-3132
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340852
Loan Approval Amount (current) 340852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3132
Project Congressional District NY-25
Number of Employees 31
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 343569.48
Forgiveness Paid Date 2021-11-16
9046167101 2020-04-15 0219 PPP 44 Saginaw Drive, Rochester, NY, 14623
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343677
Loan Approval Amount (current) 343677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 41
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347688.13
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State