Search icon

APPLIED CONCEPTS INC.

Company Details

Name: APPLIED CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091256
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 397 ROUTE 281, TULLY, NY, United States, 13159
Principal Address: 397 ST RTE 281, TULLY, NY, United States, 13159

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
7TZH2 Active With Restraint U.S./Canada Manufacturer 2017-04-03 2024-05-27 2029-05-27 2025-05-23

Contact Information

POC KURT SHAFER
Phone +1 315-696-6676
Address 397 STATE ROUTE 281, TULLY, NY, 13159 2520, 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
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161527737 2024-07-10 APPLIED CONCEPTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 335100
Sponsor’s telephone number 3156966676
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing KURT SHAFER
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161527737 2023-07-12 APPLIED CONCEPTS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 3156966676
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing KURT SHAFER
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161527737 2022-09-28 APPLIED CONCEPTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 6072620034
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing NICK RICE
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 161527737 2021-06-15 APPLIED CONCEPTS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 6072620034
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing SONJA L. HANSELMAN
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 161527737 2020-10-05 APPLIED CONCEPTS INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 6072620034
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing SONJA L. HANSELMAN
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 161527737 2019-09-17 APPLIED CONCEPTS INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 6072620034
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing KURT SHAFER
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing KURT SHAFER
APPLIED CONCEPTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 161527737 2018-07-03 APPLIED CONCEPTS INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 6072620034
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing KURT SHAFER
APPLIED CONCEPTS INC 401 K PROFIT SHARING PLAN TRUST 2016 161527737 2017-06-29 APPLIED CONCEPTS INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 6072620034
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing KURT SHAFER
APPLIED CONCEPTS INC 401 K PROFIT SHARING PLAN TRUST 2015 161527737 2016-05-26 APPLIED CONCEPTS INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-11-01
Business code 812990
Sponsor’s telephone number 3156966676
Plan sponsor’s address 397 STATE ROUTE 281, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing KURT SHAFER
APPLIED CONCEPTS, INC. 401(K) SALARY DEFERRAL PLAN 2013 161527737 2014-02-03 APPLIED CONCEPTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 334200
Sponsor’s telephone number 3156966676
Plan sponsor’s address 397 ROUTE 281, PO BOX 1175, TULLY, NY, 13159

Signature of

Role Plan administrator
Date 2014-02-03
Name of individual signing GARY NELSON

Chief Executive Officer

Name Role Address
KURT SHAFER Chief Executive Officer 397 ST RTE 281, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
APPLIED CONCEPTS INC. DOS Process Agent 397 ROUTE 281, TULLY, NY, United States, 13159

History

Start date End date Type Value
2024-04-27 2024-04-27 Address 397 ST RTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-04-27 Address 397 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Service of Process)
2020-01-16 2020-12-02 Address 397 ROUTE 281, TULLY, NY, 13159, 1175, USA (Type of address: Service of Process)
2020-01-16 2024-04-27 Address 397 ST RTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2006-12-04 2020-01-16 Address PO BOX 1175, 397 ST RTE 281, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
2006-12-04 2020-01-16 Address PO BOX 1175, 397 ST RTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2005-03-24 2006-12-04 Address PO BOX 1175 / 397 ROUTE 281, TULLY, NY, 13159, 1175, USA (Type of address: Principal Executive Office)
2005-03-24 2006-12-04 Address PO BOX 1175 / 397 ROUTE 281, TULLY, NY, 13159, 1175, USA (Type of address: Chief Executive Officer)
2005-03-24 2020-01-16 Address PO BOX 1175 / 397 ROUTE 281, TULLY, NY, 13159, 1175, USA (Type of address: Service of Process)
1999-01-26 2005-03-24 Address PO BOX 453, TULLY, NY, 12159, 0453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240427000040 2024-04-27 BIENNIAL STATEMENT 2024-04-27
201202060675 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200116060152 2020-01-16 BIENNIAL STATEMENT 2018-12-01
130107006823 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101227002026 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081120002226 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061204002973 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050324002764 2005-03-24 BIENNIAL STATEMENT 2004-12-01
021127002543 2002-11-27 BIENNIAL STATEMENT 2002-12-01
990126002221 1999-01-26 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339887671 0215800 2014-08-07 397 STATE ROUTE 281, TULLY, NY, 13159
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-08-07
Case Closed 2014-08-07

Related Activity

Type Inspection
Activity Nr 905609
Safety Yes
339056095 0215800 2013-05-09 397 STATE ROUTE 281, TULLY, NY, 13159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-14
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2016-07-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2013-05-29
Abatement Due Date 2013-06-13
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2013-06-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions against the ignition of flammable vapors were not taken: a) Coating Room, on or about 5/14/13: Employees used Class 1B flammable materials: HumiSeal Thinner 73 and HumiSeal 1B73 without grounding the containers.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2013-05-29
Abatement Due Date 2013-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Coating Room, on or about 5/14/13: Employees dispense Class 1B flammable materials including but not limited to: HumiSeal Thinner 73 and HumiSeal 1B73 to a secondary container with no means of electrically interconnecting the nozzle and the portable container.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-05-29
Abatement Due Date 2013-06-18
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2013-06-20
Nr Instances 1
Nr Exposed 1
Gravity 5
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 point of operation, rotating parts, and flying chips: a) Model Shop, on or about 5/14/13: 299 Enco Drill Press was not provided with a chuck and tool guard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2013-05-29
Abatement Due Date 2013-06-13
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2013-06-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Coating Room, on or about 5/14/13: Employees using compressed air for cleaning purposes was measured at approximately 70 p.s.i.
307685669 0215800 2004-09-07 397 RT. 281, TULLY, NY, 13159
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-11-10
Emphasis N: LEAD
Case Closed 2005-01-13

Related Activity

Type Complaint
Activity Nr 204276018
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-12-07
Abatement Due Date 2004-12-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2004-12-07
Abatement Due Date 2004-12-10
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 7
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2004-12-07
Abatement Due Date 2005-01-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-12-07
Abatement Due Date 2005-01-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-12-07
Abatement Due Date 2005-01-09
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2004-12-07
Abatement Due Date 2005-01-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2004-12-07
Abatement Due Date 2004-12-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010207202 2020-04-28 0248 PPP 397 STATE ROUTE 281, TULLY, NY, 13159
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228937
Loan Approval Amount (current) 228937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TULLY, ONONDAGA, NY, 13159-0001
Project Congressional District NY-19
Number of Employees 20
NAICS code 334416
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231119.74
Forgiveness Paid Date 2021-04-15
2963978306 2021-01-21 0248 PPS 397 State Route 281, Tully, NY, 13159-2520
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228937.65
Loan Approval Amount (current) 228937.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tully, ONONDAGA, NY, 13159-2520
Project Congressional District NY-22
Number of Employees 17
NAICS code 334416
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231390.11
Forgiveness Paid Date 2022-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State