Search icon

CHAMPLAIN PLASTICS, INC.

Company Details

Name: CHAMPLAIN PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221377
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 87 PILLSBURY RD, ROUSES POINT, NY, United States, 12979
Address: One Cumberland Avenue, Plattsburgh, NY, United States, 12901

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
3W6Z6 Obsolete U.S./Canada Manufacturer 2004-06-16 2024-03-10 2024-01-14 No data

Contact Information

POC ROBERT LAFONTAINE
Phone +1 518-297-3700
Fax +1 518-297-3777
Address 87 PILLSBURY RD, ROUSES POINT, NY, 12979 1701, 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

DOS Process Agent

Name Role Address
CHAMPLAIN PLASTICS, INC. DOS Process Agent One Cumberland Avenue, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
MARIO LAMPRON Chief Executive Officer 87 PILLSBURY ROAD, ROUSES POINT, NY, United States, 12979

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 87 PILLSBURY RD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-11-16 2024-01-02 Address 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-11-16 Address 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-01-02 Address 87 PILLSBURY RD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-01-02 Address One Cumberland Avenue, Plattsburgh, NY, 12901, USA (Type of address: Service of Process)
2023-11-16 2023-11-16 Address 87 PILLSBURY RD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer)
2020-01-16 2023-11-16 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003225 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231116001448 2023-11-16 BIENNIAL STATEMENT 2022-01-01
200116060343 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180103007187 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170814006040 2017-08-14 BIENNIAL STATEMENT 2016-01-01
151214000848 2015-12-14 CERTIFICATE OF AMENDMENT 2015-12-14
140506007409 2014-05-06 BIENNIAL STATEMENT 2014-01-01
120426002189 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100122002539 2010-01-22 BIENNIAL STATEMENT 2010-01-01
060223003186 2006-02-23 BIENNIAL STATEMENT 2006-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DJU4500320762 2008-02-08 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_DJU4500320762_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500320780 2008-02-08 2008-04-07 2008-04-07
Unique Award Key CONT_AWD_DJU4500320780_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500320475 2008-02-06 2008-03-10 2008-03-10
Unique Award Key CONT_AWD_DJU4500320475_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500320168 2008-02-01 2008-05-09 2008-05-09
Unique Award Key CONT_AWD_DJU4500320168_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500320166 2008-02-01 2008-03-21 2008-03-21
Unique Award Key CONT_AWD_DJU4500320166_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500320165 2008-02-01 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_DJU4500320165_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500319706 2008-01-29 2008-05-06 2008-05-06
Unique Award Key CONT_AWD_DJU4500319706_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500319633 2008-01-28 2008-03-04 2008-03-04
Unique Award Key CONT_AWD_DJU4500319633_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500317915 2008-01-04 2008-02-19 2008-02-19
Unique Award Key CONT_AWD_DJU4500317915_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701
DO AWARD DJU4500314671 2008-01-03 2008-01-08 2008-01-08
Unique Award Key CONT_AWD_DJU4500314671_1540_DJU4600002906_1540
Awarding Agency Department of Justice
Link View Page

Description

Title PLASTIC BUTTONS FOR GARMENT MANUFACTURING
NAICS Code 339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product and Service Codes 8315: NOTIONS AND APPAREL FINDINGS

Recipient Details

Recipient CHAMPLAIN PLASTICS INC
UEI EJ2HNNQ3PBK3
Legacy DUNS 062952218
Recipient Address UNITED STATES, 87 PILLSBURY RD, ROUSES POINT, 129791701

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339937674 0213100 2014-09-05 87 PILSBURY RD, ROUSES POINT, NY, 12979
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-09-05
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-09-08
311981013 0213100 2009-09-01 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-09-01
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2009-09-01

Related Activity

Type Inspection
Activity Nr 311980056
311980056 0213100 2009-07-08 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-08
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, N: AMPUTATE, L: FORKLIFT
Case Closed 2009-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-12
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-07-23
Abatement Due Date 2009-08-10
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 7
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-07-23
Abatement Due Date 2009-08-05
Current Penalty 650.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2009-07-23
Abatement Due Date 2009-08-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2009-07-23
Abatement Due Date 2009-08-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-07-23
Abatement Due Date 2009-09-08
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2009-07-23
Abatement Due Date 2009-09-08
Nr Instances 1
Nr Exposed 1
Gravity 02
310520945 0213100 2007-06-05 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-05
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE
Case Closed 2007-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-06-15
Abatement Due Date 2007-06-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-06-15
Abatement Due Date 2007-06-20
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305792616 0213100 2004-01-06 87 PILLSBURY ROAD, ROUSES POINT, NY, 12979
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-06
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-02-02
Abatement Due Date 2004-03-15
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F04
Issuance Date 2004-02-02
Abatement Due Date 2004-03-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-02-02
Abatement Due Date 2004-03-15
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2004-02-02
Abatement Due Date 2004-03-15
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-02-02
Abatement Due Date 2004-03-15
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2004-02-02
Abatement Due Date 2004-03-15
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 A02 IIIF
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Current Penalty 450.0
Initial Penalty 750.0
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
4534937201 2020-04-27 0248 PPP 87 PILLSBURY RD, ROUSES POINT, NY, 12979-1701
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332200
Loan Approval Amount (current) 310300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUSES POINT, CLINTON, NY, 12979-1701
Project Congressional District NY-21
Number of Employees 46
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313130.96
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005696 Trademark 2010-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-12-09
Termination Date 2011-01-14
Section 1331
Status Terminated

Parties

Name UNITED STATES OLYMPIC COMMITTE
Role Plaintiff
Name CHAMPLAIN PLASTICS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State