Name: | PRECISION POLISH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 1996 (29 years ago) |
Entity Number: | 2027518 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 144 ADAMS STREET, FRANKFORT, NY, United States, 13340 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRECISION POLISH LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161500562 | 2024-07-29 | PRECISION POLISH LLC | 25 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-05 |
Business code | 339900 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS STREET, FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2023-07-28 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-05 |
Business code | 339900 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS STREET, FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-05 |
Business code | 339900 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS STREET, FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-15 |
Business code | 811490 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS ST., FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2020-04-28 |
Name of individual signing | CRYSTAL WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-15 |
Business code | 811490 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS ST., FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2019-06-24 |
Name of individual signing | MICHELLE WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-15 |
Business code | 811490 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS ST., FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | MICHELLE WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-15 |
Business code | 811490 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS ST., FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | MICHELLE WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-15 |
Business code | 811490 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS ST., FRANKFORT, NY, 13340 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-07-15 |
Business code | 812990 |
Sponsor’s telephone number | 3158943792 |
Plan sponsor’s address | 144 ADAMS ST., FRANKFORT, NY, 13340 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | NIAL WILLIAMS |
Name | Role | Address |
---|---|---|
PRECISION POLISH LLC | DOS Process Agent | 144 ADAMS STREET, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-05 | 2024-05-03 | Address | 144 ADAMS STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2000-05-03 | 2006-09-05 | Address | 2118 BEECH GROVE PL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1996-05-08 | 2000-05-03 | Address | 311 TURNER STREET, SUITE 160, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002362 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220502000625 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501060620 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180523006195 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160520006255 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140613006439 | 2014-06-13 | BIENNIAL STATEMENT | 2014-05-01 |
120619002244 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100519002016 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080428002250 | 2008-04-28 | BIENNIAL STATEMENT | 2008-05-01 |
060905000352 | 2006-09-05 | CERTIFICATE OF CHANGE | 2006-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342231701 | 0215800 | 2017-04-06 | 144 ADAMS STREET, FRANKFORT, NY, 13340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2017-10-03 |
Abatement Due Date | 2017-10-16 |
Current Penalty | 2851.5 |
Initial Penalty | 3802.0 |
Final Order | 2017-10-06 |
Nr Instances | 1 |
Nr Exposed | 33 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour: a) At the machine shop/storage area, on or about 4/6/2017: A cart containing oxygen and acetylene tanks were kept together when in storage, exposing employees to fire hazards. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2017-10-03 |
Abatement Due Date | 2017-10-16 |
Current Penalty | 6654.75 |
Initial Penalty | 8873.0 |
Final Order | 2017-10-06 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazards created by in-going nip points, rotating parts, and/or flying chips and sparks: a) At the establishment and throughout the buffing line, on or about 4/16/2017: The employer did not ensure machine guarding was positioned to protect operators from hazards created by spindles of buffing equipment. b) At the establishment and throughout the bader line, on or about 4/16/2017: The employer did not ensure machine guarding was positioned to protect operators from hazards created by ingoing nip point of belts on bader equipment. |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-06-20 |
Emphasis | S: POWERED IND VEHICLE |
Case Closed | 2008-02-13 |
Related Activity
Type | Referral |
Activity Nr | 200886471 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Current Penalty | 455.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-25 |
Current Penalty | 455.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Current Penalty | 455.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2007-06-20 |
Emphasis | L: HHHT50, S: NOISE |
Case Closed | 2008-02-13 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-15 |
Current Penalty | 796.26 |
Initial Penalty | 1225.0 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 L01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Current Penalty | 341.25 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-15 |
Current Penalty | 341.25 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003D |
Citaton Type | Serious |
Standard Cited | 19100134 K01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-09-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 B02 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Nr Instances | 1 |
Nr Exposed | 28 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-08-23 |
Abatement Due Date | 2007-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8074577109 | 2020-04-15 | 0248 | PPP | 144 Adams St, Frankfort, NY, 13340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7007108306 | 2021-01-27 | 0248 | PPS | 144 Adams St, Frankfort, NY, 13340-3751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State