Search icon

SOUTHERN TIER PLASTICS, INC.

Company Details

Name: SOUTHERN TIER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1967 (58 years ago)
Entity Number: 212431
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 94 INDUSTRIAL PARK, PO BOX 2015, BINGHAMTON, NY, United States, 13902
Principal Address: 94 Industrial Park Dr, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN TIER PLASTICS, INC. EMPLOYEE SAVINGS PLAN 2023 160925941 2024-10-10 SOUTHERN TIER PLASTICS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address 94 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing HOLLEE GEISER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-27
Name of individual signing HOLLEE GEISER
Valid signature Filed with authorized/valid electronic signature
SOUTHERN TIER PLASTICS, INC. EMPLOYEE SAVINGS PLAN 2022 160925941 2024-07-03 SOUTHERN TIER PLASTICS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address 94 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2021 160925941 2023-03-27 SOUTHERN TIER PLASTICS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2023-03-03
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2020 160925941 2022-06-06 SOUTHERN TIER PLASTICS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2019 160925941 2020-12-30 SOUTHERN TIER PLASTICS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2020-12-30
Name of individual signing HOLLEE GEISER
Role Employer/plan sponsor
Date 2020-12-30
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2018 160925941 2020-06-10 SOUTHERN TIER PLASTICS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing HOLLEE GEISER
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2017 160925941 2019-06-13 SOUTHERN TIER PLASTICS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2016 160925941 2018-02-14 SOUTHERN TIER PLASTICS, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2018-02-13
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2015 160925941 2016-11-14 SOUTHERN TIER PLASTICS, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2016-11-14
Name of individual signing HOLLEE GEISER
SOUTHERN TIER PLASTICS, INC. EMPLOYEES RETIREMENT PLAN 2014 160925941 2015-11-17 SOUTHERN TIER PLASTICS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 326100
Sponsor’s telephone number 6077232601
Plan sponsor’s address P.O. BOX 2015, BINGHAMTON, NY, 139022015

Signature of

Role Plan administrator
Date 2015-11-17
Name of individual signing HOLLEE GEISER

Chief Executive Officer

Name Role Address
JOYCE G GRAY Chief Executive Officer PO BOX 2015, 94 INDUSTRIAL PARK, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 INDUSTRIAL PARK, PO BOX 2015, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1999-07-22 2007-07-26 Address PO BOX 2015, 94 INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-07-22 Address BOX 958, BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-07-22 Address BINGHAMTON INDUSTRIAL PARK, PO BOX 958, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1993-08-09 1999-07-22 Address BOX 958, BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
1993-06-16 1993-08-09 Address 94 INDUSTRIAL PARK, PO BOX 958, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-06-16 1993-08-09 Address JOHN E. GWYN, 94 INDUSTRIAL PARK, PO BOX 958, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
1989-05-08 1993-08-09 Address BINGHAMTON INDUSTRIAL PK, PO BOX 958, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1967-07-21 1989-05-08 Address 5 CONGDON PLACE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221111001497 2022-11-11 BIENNIAL STATEMENT 2021-07-01
190701061155 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170713006171 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150701006340 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006099 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110727002083 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090708002057 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070726002253 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050915002610 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030714002845 2003-07-14 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314344227 0215800 2010-03-31 94 INDUSTRIAL PARK DRIVE, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-31
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2010-04-15
Abatement Due Date 2010-04-26
Nr Instances 1
Nr Exposed 1
Gravity 01
309381408 0215800 2006-05-03 94 INDUSTRIAL PARK DRIVE, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-08
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2006-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 7
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Nr Instances 30
Nr Exposed 5
Gravity 01
304596455 0215800 2003-02-20 94 INDUSTRIAL PARK DRIVE, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-02-20
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 5
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 20
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Nr Instances 8
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2003-03-03
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01
100491802 0215800 1987-09-25 BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-25
Case Closed 1987-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1987-10-06
Abatement Due Date 1987-11-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 6
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-10-06
Abatement Due Date 1987-10-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1987-10-06
Abatement Due Date 1987-10-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-10-06
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-10-06
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-06
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
1794882 0215800 1984-04-17 BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-05-09
Case Closed 1984-05-11

Related Activity

Type Complaint
Activity Nr 70589445
Health Yes
170894 0215800 1984-03-26 BROOME INDUSTRIAL PARK, Binghamton, NY, 13902
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-03-26
Case Closed 1984-03-26
12006458 0215800 1983-05-31 BROOME INDUSTRIAL PARK, Kirkwood, NY, 13795
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-31
Case Closed 1983-05-31
12008454 0215800 1978-08-09 BROOME INDUSTRIAL PARK, Binghamton, NY, 13902
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-08-10
Case Closed 1984-03-10
12003885 0215800 1975-08-28 BINGHAMTON INDUSTRIAL PARK, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-28
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515218306 2021-01-27 0248 PPP 94 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13902
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) 320000
Loan Approval Amount (current) 320000
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 BINGHAMTON, BROOME, NY, 13902
Project Congressional District NY-22
Number of Employees 45
NAICS code 326199
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 Unanswered
Forgiveness Amount 322340.82
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State