Search icon

MOUNTAIN T-SHIRTS, INC.

Company Details

Name: MOUNTAIN T-SHIRTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142573
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 8 WEST BRIDGE STREET, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG S. REMALEY DOS Process Agent 8 WEST BRIDGE STREET, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
CRAIG S. REMALEY Chief Executive Officer 8 WEST BRIDGE STREET, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2007-05-17 2013-05-17 Address 8 W BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2007-05-17 2013-05-17 Address 8 W BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2007-05-17 2013-05-17 Address 8 W BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2005-07-11 2007-05-17 Address 8 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2005-07-11 2007-05-17 Address 8 WEST BRIDE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1999-06-03 2007-05-17 Address 8 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1999-06-03 2005-07-11 Address 8 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1997-05-13 2005-07-11 Address 8 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517006110 2013-05-17 BIENNIAL STATEMENT 2013-05-01
090511002166 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070517002144 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050711002696 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030512002315 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010508002043 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990603002537 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970513000062 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343042990 0213100 2018-03-27 8 WEST BRIDGE ST.Q, CATSKILL, NY, 12414
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-03-27
Emphasis L: HHHT50, P: HHHT50
Case Closed 2022-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2018-09-26
Abatement Due Date 2018-10-31
Current Penalty 0.0
Initial Penalty 1885.0
Contest Date 2018-10-24
Final Order 2019-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a). On or about 3/27/18, on site, for employees handing chemicals such as Remove PW-4 to clean screens. Remove PW-4 contains chemicals such as, but not limited to, Glycol Ether. Employees spray the chemical onto screens on a daily basis for 2 hours. The screens have inks used in t-shirt printing. The employer provided employees with nitrile gloves. The employer did not require the use of the nitrile gloves to protect employees from the hazards associated with Glycol Ether.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2018-09-26
Abatement Due Date 2018-10-31
Current Penalty 0.0
Initial Penalty 2827.0
Contest Date 2018-10-24
Final Order 2019-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a). On or about 3/27/18, on site, for employees handing chemicals such as Remove PW-4 to clean screens. Remove PW-4 contains chemicals such as, but not limited to, Glycol Ether. Employees spray the chemical onto screens on a daily basis for 2 hours. The screens have inks used in t-shirt printing. The employer provided employees with nitrile gloves. The employer did not provide nor require the use of safety glasses to protect employees from the hazards associated with Glycol Ether.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-09-26
Abatement Due Date 2018-10-31
Current Penalty 1885.0
Initial Penalty 1885.0
Contest Date 2018-10-24
Final Order 2019-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a). On or about 3/27/18, on site, for employees handing chemicals such as Remove PW-4 to clean screens. Remove PW-4 contains chemicals such as, but not limited to, Glycol Ether. Employees spray the chemical onto screens on a daily basis for 2 hours. The screens have inks used in t-shirt printing. The employer did not develop a hazard communication program to include a written program, SDS, training, and labeling.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2018-09-26
Abatement Due Date 2018-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-24
Final Order 2019-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): Except as provided in paragraphs (f)(7) and (f)(8) of this section, the employer did not ensure that each container of hazardous chemicals in the workplace is labeled, tagged or marked with either: (i) The information specified under paragraphs (f)(1)(i) through (v) of this section for labels on shipped containers; or, (ii) Product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals, and which, in conjunction with the other information immediately available to employees under the hazard communication program, will provide employees with the specific information regarding the physical and health hazards of the hazardous chemical. a). On or about 3/27/18, on site, for employees handing chemicals such as Remove PW-4 to clean screens. Remove PW-4 contains chemicals such as, but not limited to, Glycol Ether. Employees spray the chemical onto screens on a daily basis for 2 hours. The screens have inks used in t-shirt printing. The container of PW-4 was not labeled.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-09-26
Abatement Due Date 2018-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-24
Final Order 2019-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: a). On or about 3/27/18, on site, for employees handing chemicals such as Remove PW-4 to clean screens. Remove PW-4 contains chemicals such as, but not limited to, Glycol Ether. Employees spray the chemical onto screens on a daily basis for 2 hours. The screens have inks used in t-shirt printing. The employer did not develop a hazard communication program to include an SDS.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-09-26
Abatement Due Date 2018-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-24
Final Order 2019-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a). On or about 3/27/18, on site, for employees handing chemicals such as Remove PW-4 to clean screens. Remove PW-4 contains chemicals such as, but not limited to, Glycol Ether. Employees spray the chemical onto screens on a daily basis for 2 hours. The screens have inks used in t-shirt printing. The employer did not develop a hazard communication program to include a training.
305791238 0213100 2003-09-29 8 WEST BRIDGE STREET, CATSKILL, NY, 12414
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-29
Case Closed 2004-02-18

Related Activity

Type Complaint
Activity Nr 203950720
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 D01 I
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440817104 2020-04-15 0248 PPP 8 West Bridge Street, CATSKILL, NY, 12414-1120
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1120
Project Congressional District NY-19
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7380.4
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State