Search icon

COTTRELL PAPER COMPANY, INC.

Company Details

Name: COTTRELL PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1926 (99 years ago)
Entity Number: 22447
ZIP code: 12863
County: Saratoga
Place of Formation: New York
Address: PO BOX 35, ROCK CITY FALLS, NY, United States, 12863
Principal Address: 1135 ROCK CITY RD, ROCK CITY FALLS, NY, United States, 12863

Shares Details

Shares issued 9000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2023 140586000 2024-05-03 COTTRELL PAPER COMPANY, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2022 140586000 2023-06-14 COTTRELL PAPER COMPANY, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2021 140586000 2022-08-30 COTTRELL PAPER COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2020 140586000 2021-06-15 COTTRELL PAPER COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2019 140586000 2020-10-01 COTTRELL PAPER COMPANY, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2018 140586000 2019-09-17 COTTRELL PAPER COMPANY, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address PO BOX 35, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2017 140586000 2018-10-02 COTTRELL PAPER COMPANY, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2016 140586000 2017-07-06 COTTRELL PAPER COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2015 140586000 2016-10-17 COTTRELL PAPER COMPANY, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JACK COTTRELL
COTTRELL PAPER COMPANY, INC. DEFINED CONTRIBUTION 401(K) PLAN 2014 140586000 2015-09-21 COTTRELL PAPER COMPANY, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 322200
Sponsor’s telephone number 5188851702
Plan sponsor’s address 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing JACK COTTRELL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 35, ROCK CITY FALLS, NY, United States, 12863

Chief Executive Officer

Name Role Address
JACK L COTTRELL Chief Executive Officer PO BOX 35, ROCK CITY FALLS, NY, United States, 12863

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, 0035, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2025-01-06 2025-01-06 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2024-12-30 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2010-06-29 2025-01-06 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, 0035, USA (Type of address: Service of Process)
2006-06-07 2010-06-29 Address 1135 ROCK CITY RD, ROCK CITY FALLS, NY, 12863, 0035, USA (Type of address: Service of Process)
2006-06-07 2025-01-06 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, 0035, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-06-07 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, 0035, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-07-20 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003836 2025-01-06 BIENNIAL STATEMENT 2025-01-06
200601060616 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120613006180 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100629002735 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080616002257 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060607003048 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040720002507 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020603002698 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000531002384 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980611002232 1998-06-11 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347765281 0213100 2024-09-18 1135 ROCK CITY FALLS RD., ROCK CITY FALLS, NY, 12863
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-09-18

Related Activity

Type Accident
Activity Nr 2213612
345286652 0213100 2021-05-04 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-05-04
Case Closed 2021-08-10

Related Activity

Type Complaint
Activity Nr 1761564
Health Yes
345165534 0213100 2021-02-25 1135 ROCK CITY ROAD PO BOX 35, ROCK CITY FALLS, NY, 12863
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-25
Case Closed 2021-05-06

Related Activity

Type Referral
Activity Nr 1736449
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2021-04-09
Current Penalty 6020.7
Initial Penalty 8601.0
Final Order 2021-04-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a) 1135 Rock City Road, Rock City Falls, NY, on or about February 17, 2021, a 3 inch diameter pulley and associated belt located 26 inches above the floor was not guarded from employee contact which allowed an employee to suffer a fingertip amputation.
339852022 0213100 2014-07-16 1135 ROCK CITY FALLS RD., ROCK CITY FALLS, NY, 12863
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-08-11
313756546 0213100 2010-02-03 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-02-03
310518261 0213100 2007-01-22 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-08
Emphasis L: HHHT50, S: NOISE
Case Closed 2007-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 2007-04-26
Abatement Due Date 2007-06-13
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100038 A04
Issuance Date 2007-04-26
Abatement Due Date 2007-06-13
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100165 B02
Issuance Date 2007-04-26
Abatement Due Date 2007-06-13
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2007-04-26
Abatement Due Date 2007-06-30
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 2007-04-26
Abatement Due Date 2007-05-16
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 35
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2007-04-26
Abatement Due Date 2007-06-13
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2007-04-26
Abatement Due Date 2007-05-16
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100184 E04
Issuance Date 2007-04-26
Abatement Due Date 2007-06-28
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 20
Nr Exposed 15
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Current Penalty 263.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19100261 L04
Issuance Date 2007-04-26
Abatement Due Date 2007-08-31
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 2007-04-26
Abatement Due Date 2007-05-31
Nr Instances 2
Nr Exposed 35
Gravity 01
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-05-15
Abatement Due Date 2007-07-17
Current Penalty 440.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 35
Gravity 03
Hazard CHEMICAL
300527959 0213100 1997-05-13 1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-05-14
Case Closed 1997-09-02

Related Activity

Type Referral
Activity Nr 200740876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-05-23
Abatement Due Date 1997-06-25
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1997-06-10
Final Order 1997-08-25
Nr Instances 1
Nr Exposed 4
Gravity 10
1712504 0213100 1984-04-18 ROUTE 29, ROCK CITY FALLS, NY, 12863
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1984-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157418303 2021-01-16 0248 PPS 1135 Rock City Rd, Rock City Falls, NY, 12863-1208
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451032
Loan Approval Amount (current) 451032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rock City Falls, SARATOGA, NY, 12863-1208
Project Congressional District NY-20
Number of Employees 34
NAICS code 322220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452786.01
Forgiveness Paid Date 2021-06-15
5811737008 2020-04-06 0248 PPP 1135 Rock City Rd, ROCK CITY FALLS, NY, 12863-1208
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451000
Loan Approval Amount (current) 451000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCK CITY FALLS, SARATOGA, NY, 12863-1208
Project Congressional District NY-20
Number of Employees 42
NAICS code 322220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 453781.17
Forgiveness Paid Date 2020-11-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State