Search icon

PENASACK MACHINE COMPANY, INC.

Company Details

Name: PENASACK MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1967 (58 years ago)
Entity Number: 207855
ZIP code: 14411
County: Monroe
Place of Formation: New York
Address: P.O. BOX 70, ALBION, NY, United States, 14411
Principal Address: 49 SANFORD STREET, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31657 Active U.S./Canada Manufacturer 1974-11-04 2024-03-11 No data No data

Contact Information

POC JESSICA TOBIN
Phone +1 585-589-7044
Fax +1 585-589-0046
Address 49 SANFORD ST, ALBION, NY, 14411 1117, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 160924528 2024-08-26 PENASACK MACHINE COMPANY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing GERARD DAMORE
Role Employer/plan sponsor
Date 2024-08-26
Name of individual signing GERARD DAMORE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 160924528 2023-08-07 PENASACK MACHINE COMPANY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2023-08-07
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 160924528 2022-10-24 PENASACK MACHINE COMPANY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2022-10-24
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 160924528 2021-06-02 PENASACK MACHINE COMPANY INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 160924528 2020-10-05 PENASACK MACHINE COMPANY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 160924528 2019-09-30 PENASACK MACHINE COMPANY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 160924528 2018-09-24 PENASACK MACHINE COMPANY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 160924528 2017-10-09 PENASACK MACHINE COMPANY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2015 160924528 2016-10-10 PENASACK MACHINE COMPANY INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing NANCY COLE
PENASACK MACHINE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2014 160924528 2015-07-24 PENASACK MACHINE COMPANY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-03-29
Business code 331200
Sponsor’s telephone number 7165897044
Plan sponsor’s address 49 SANFORD ST, ALBION, NY, 144111117

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing NANCY COLE
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing NANCY COLE

Chief Executive Officer

Name Role Address
GERARD DAMORE Chief Executive Officer 1123 SAN MICHELLE WAY, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
PENASACK MACHINE CO INC DOS Process Agent P.O. BOX 70, ALBION, NY, United States, 14411

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 46 SUTTON POINT, PITTSFORD, NY, 00000, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 1123 SAN MICHELLE WAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
1993-04-16 2024-08-26 Address 46 SUTTON POINT, PITTSFORD, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-16 2024-08-26 Address P.O. BOX 70, ALBION, NY, 14411, USA (Type of address: Service of Process)
1967-03-13 1993-04-16 Address 93 ANCORA DRIVE, IRONDEQUOIT, NY, 14617, USA (Type of address: Service of Process)
1967-03-13 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826002567 2024-08-26 BIENNIAL STATEMENT 2024-08-26
210302060962 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060034 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170320006156 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150310006378 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130312006150 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110412002823 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090302003228 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326002763 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050413002081 2005-04-13 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335491395 0213600 2012-07-31 49 SANFORD STREET, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-15
Emphasis N: SSTARG11, N: AMPUTATE
Case Closed 2013-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2012-08-17
Abatement Due Date 2012-09-16
Current Penalty 800.0
Initial Penalty 1607.0
Final Order 2012-09-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): "Grounding." Class I liquids shall not be dispensed into containers unless the nozzle and container are electrically interconnected. Where the metallic floorplate on which the container stands while filling is electrically connected to the fill stem or where the fill stem is bonded to the container during filling operations by means of a bond wire, the provisions of this section shall be deemed to have been complied with. a) On or about 7/31/12 in the flammable storage area; lacquer thinner, (flammable liquid) was being dispensed from a a 55 gallon metal drum through a plastic spout without the use of bonding wire. Abatement Certification
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 2012-08-17
Abatement Due Date 2012-11-09
Current Penalty 0.0
Initial Penalty 2142.0
Final Order 2012-09-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(6): Wiring type approved. Electrical wiring and equipment not subject to deposits of combustible residues but located in a spraying area as herein defined shall be of explosion-proof type approved for Class I, group D locations and shall otherwise conform to the provisions of subpart S of this part, for Class I, Division 1, Hazardous Locations. a) On or about 7/31/12 in the Paint Area; ordinary fluorescent lights are located overhead, on the north, east and west sides of the spray booth, within 16"-24" of the opening. Flammable liquids, such as but not limited to, Sherwin-Williams Company paints Polane (enamel), Opex L61 (lacquer) are being applied in the spray booth using a compressed air spray gun. Abatement Certification
Citation ID 01003
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2012-08-17
Abatement Due Date 2012-11-09
Current Penalty 1000.0
Initial Penalty 2142.0
Final Order 2012-09-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.124(g)(2): An emergency shower and eye-wash station close to the dipping or coating operation. In place of this equipment, you may use a water hose that is at least 4 feet (1.22 m) long and at least 3/4 of an inch (18 mm) thick with a quick-opening valve and carrying a pressure of 25 pounds per square inch (1.62 k/cm2) or less. a) On or about 7/31/12 in the Paint/Dip Tank area; number 4 dip tank used to clean parts prior to spray painting, contains a solution of Acid Cleaner GB 11A, which is 60-100% phosphoric acid, ( corrosive ) without an emergency shower and eye wash station in the area. Abatement Certification
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-08-17
Abatement Due Date 2012-11-09
Current Penalty 1000.0
Initial Penalty 2142.0
Final Order 2012-09-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): In any workplace where respirators are necessary to protect the health of the employee or whenever respirators are required by the employer, the employer shall establish and implement a written respiratory protection program with worksite-specific procedures. The program shall be updated as necessary to reflect those changes in workplace conditions that affect respirator use. The employer shall include in the program the following provisions of this section, as applicable: a) On or about 7/31/12 in the Paint area; employer requires employees to wear MSA half face Comfo Classic half face elastomeric respirator to perform spray painting, using enamel and lacquer paints, without the benefit of a written site specific respiratory protection program. Abatement Certification
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2012-08-17
Abatement Due Date 2012-09-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-07
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer shall ensure that an employee using a tight-fitting facepiece respirator is fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. a) On or about 7/31/12 in the Paint area; employee wearing a MSA half face Comfo Classic ( size L ) half face elastomeric respirator to perform spray painting, was last fit tested 11/04/2010. b) On or about 7/31/12 in the Paint area; employee wearing a MSA Comfo Classic ( size L ) half face elastomeric respirator to perform spray painting, had not been fit tested. Abatement Certification
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IV D
Issuance Date 2012-08-17
Abatement Due Date 2012-09-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable or combustible liquids shall be drawn from or transferred into containers from a container or portable tanks by gravity through an approved self-closing valve. a) On or about 7/31/12 in the flammable storage shed; lacquer thinner (flashpoint 45 F) was being dispensed from a metal 55 gallon drum, through a plastic spout, with a quarter turn shut off. Abatement Certification

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688587702 2020-05-01 0296 PPP 49 Sanford Street, Albion, NY, 14411
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247885
Loan Approval Amount (current) 247885
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 Y
LMI Y
Business Age Description Unanswered
Project Address Albion, ORLEANS, NY, 14411-0001
Project Congressional District NY-25
Number of Employees 28
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250988.66
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State