Search icon

SATURN INDUSTRIES, INC.

Company Details

Name: SATURN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1966 (58 years ago)
Entity Number: 203963
ZIP code: 12534
County: New York
Place of Formation: New York
Address: P O BOX 367, HUDSON, NY, United States, 12534
Principal Address: 157 UNION TPKE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANNE LEE Chief Executive Officer P O BOX 367, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
SATURN INDUSTRIES, INC. DOS Process Agent P O BOX 367, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2023-12-11 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-18 2020-11-02 Address P O BOX 367, HUDSON, NY, 12534, 0367, USA (Type of address: Service of Process)
1996-11-18 2012-11-05 Address P O BOX 367, HUDSON, NY, 12534, 0367, USA (Type of address: Chief Executive Officer)
1995-04-25 1996-11-18 Address POST OFFICE BOX 367, HUDSON, NY, 12534, 0367, USA (Type of address: Principal Executive Office)
1995-04-25 1996-11-18 Address POST OFFICE BOX 367, UNION TURNPIKE, HUDSON, NY, 12534, 0367, USA (Type of address: Service of Process)
1995-04-25 1996-11-18 Address UNION TURNPIKE, HUDSON, NY, 12534, 0367, USA (Type of address: Chief Executive Officer)
1966-11-17 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-11-17 1995-04-25 Address 343 E. 30TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061774 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121105006409 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104003234 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002823 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061025002061 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041220002265 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021015002456 2002-10-15 BIENNIAL STATEMENT 2002-11-01
001124002187 2000-11-24 BIENNIAL STATEMENT 2000-11-01
981130002018 1998-11-30 BIENNIAL STATEMENT 1998-11-01
961118002532 1996-11-18 BIENNIAL STATEMENT 1996-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TEPA1000653 2010-07-27 2010-08-04 2010-08-04
Unique Award Key CONT_AWD_TEPA1000653_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CARBON GRAPHITE
NAICS Code 335991: CARBON AND GRAPHITE PRODUCT MANUFACTURING
Product and Service Codes 3920: MAT HANDLING EQ - NONSELF-PROPELLED

Recipient Details

Recipient SATURN INDUSTRIES, INC.
UEI T9G6DM7FLVG1
Legacy DUNS 001683549
Recipient Address UNITED STATES, 157 UNION TURNPIKE, HUDSON, 125340367

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342940319 0213100 2018-02-05 157 UNION TURNPIKE, HUDSON, NY, 12534
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2018-02-05
Case Closed 2018-07-11

Related Activity

Type Accident
Activity Nr 1306561
340665165 0213100 2015-05-29 157 UNION TURNPIKE, HUDSON, NY, 12534
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-29
Case Closed 2016-02-23

Related Activity

Type Referral
Activity Nr 985988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2015-07-30
Abatement Due Date 2015-08-25
Current Penalty 3675.0
Initial Penalty 4900.0
Contest Date 2015-08-21
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
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) Facility - On or prior to April 28, 2015, an employee was operating a Star SH-16 CNC machine with the Door Interlock in the "OFF" position exposing the employee to amputation hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-07-30
Abatement Due Date 2015-08-05
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2015-08-21
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) Facility - On or about April 28, 2015, an employee operating a Star SH-16 CNC machine experienced a work-related amputation of the left index finger. The employer reported this work-related amputation to OSHA on or about May 22, 2015.
340158245 0213100 2014-12-30 157 UNION TURNPIKE, HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-30
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2016-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-02-13
Abatement Due Date 2015-04-30
Current Penalty 2167.0
Initial Penalty 3500.0
Final Order 2015-03-04
Nr Instances 1
Nr Exposed 15
Gravity 5
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) a) On or about December 30, 2014 at the employer's production facilities at 157 Union Turnpike, Hudson, NY 12534 the employer had not established a lock-out program. The following equipment and machines, but not limited to these items, were found to be in use in the facility: computer numerical control units, manual mills, a forklift, band saws, electrical discharge machinery and shears.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2015-02-13
Abatement Due Date 2015-02-26
Current Penalty 2167.0
Initial Penalty 2800.0
Final Order 2015-03-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) On or about December 30, 2014 at the employer's production facilities at 157 Union Turnpike, Hudson, NY 12534 the employer had not insured that his forklift drivers were properly evaluated once every 3 years.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-02-13
Abatement Due Date 2015-02-26
Current Penalty 2166.0
Initial Penalty 3500.0
Final Order 2015-03-04
Nr Instances 1
Nr Exposed 1
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 December 30, 2014 at the employer's facilty at 157 Union Turnpike, Hudson, NY 12534 a Bridgeport Manual Mill in the the production area near the computer numerical control machines was operational and was not guarded at the point of operation.
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2015-02-13
Abatement Due Date 2015-02-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a) a) On or about December 30, 2014 at the employer's production facility at 157 Union Turnpike, Hudson, NY 12534 a Bridgeport manual mill in the the production area near the computer numerical control machines was in use and was not securely anchored to prevent it from walking, moving or being tipped over.
613455 0213100 1985-05-20 UNION TURNPIKE - RTE.66, HUDSON, NY, 12534
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-20
Case Closed 1985-05-20
10704492 0213100 1983-06-30 UNION TPKE RT 66, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-30
Case Closed 1983-10-05
10728624 0213100 1978-10-12 UNION TURNPIKE, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1978-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-10-16
Abatement Due Date 1978-10-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025050
Issuance Date 1978-10-16
Abatement Due Date 1978-10-31
Nr Instances 1
10727121 0213100 1977-02-03 UNION TURNPIKE, Hudson, NY, 12534
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-03
Case Closed 1984-03-10
10727022 0213100 1977-01-05 UNION TURNPIKE, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1977-02-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-01-14
Abatement Due Date 1977-02-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1977-01-14
Abatement Due Date 1977-02-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-01-14
Abatement Due Date 1977-02-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-01-14
Abatement Due Date 1977-01-31
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-01-14
Abatement Due Date 1977-01-31
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-14
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-14
Abatement Due Date 1977-01-23
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-14
Abatement Due Date 1977-01-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277178708 2021-04-06 0248 PPS 157 Union Tpke, Hudson, NY, 12534-1524
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276580
Loan Approval Amount (current) 276580
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-1524
Project Congressional District NY-19
Number of Employees 23
NAICS code 335991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278822.95
Forgiveness Paid Date 2022-02-07
3072987107 2020-04-11 0248 PPP 157 Union Tpke, HUDSON, NY, 12534-1524
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251200
Loan Approval Amount (current) 251200
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-1524
Project Congressional District NY-19
Number of Employees 25
NAICS code 336412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254283.22
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State