Search icon

ALLIANCE PRECISION PLASTICS CORPORATION

Headquarter

Company Details

Name: ALLIANCE PRECISION PLASTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296511
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 1220 LEE ROAD, ROCHESTER, NY, United States, 14606
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE PRECISION PLASTICS CORPORATION, CONNECTICUT 0532273 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2020 161550809 2021-07-19 ALLIANCE PRECISION PLASTICS 277
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE ROAD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE ROAD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 258

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing NANCY D MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2019 161550809 2020-06-16 ALLIANCE PRECISION PLASTICS 301
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE ROAD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE ROAD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 277

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing NANCY D MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2018 161550809 2019-07-25 ALLIANCE PRECISION PLASTICS 276
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE ROAD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE ROAD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 301

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing NANCY D MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2017 161550809 2018-07-13 ALLIANCE PRECISION PLASTICS 282
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE ROAD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE ROAD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 276

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing NANCY D MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2016 161550809 2017-06-27 ALLIANCE PRECISION PLASTICS 284
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE ROAD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE ROAD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 282

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing NANCY D MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2015 161550809 2016-07-07 ALLIANCE PRECISION PLASTICS 310
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE ROAD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE ROAD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 284

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing NANCY D MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS HEALTH PLAN 2014 161550809 2015-06-12 ALLIANCE PRECISION PLASTICS 316
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE RD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE RD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 249

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing NANCY MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2014 161550809 2015-06-12 ALLIANCE PRECISION PLASTICS 227
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE RD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE RD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 310

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing NANCY MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS HEALTH PLAN 2013 161550809 2014-07-07 ALLIANCE PRECISION PLASTICS 324
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE RD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE RD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 316

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing NANCY MAY
Valid signature Filed with authorized/valid electronic signature
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN 2013 161550809 2014-07-07 ALLIANCE PRECISION PLASTICS 227
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5854265310
Plan sponsor’s mailing address 1220 LEE RD, ROCHESTER, NY, 14606
Plan sponsor’s address 1220 LEE RD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 227

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing NANCY MAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WALTER C BUTLER, JR Chief Executive Officer 1380 WEST PACES FERRY RD, ATLANTA, GA, United States, 30327

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 1380 WEST PACES FERRY RD, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-02 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-12 2024-02-12 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-26 2024-02-12 Address 1220 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-10-26 2023-10-26 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-02-12 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2016-09-02 2023-10-26 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240902000997 2024-09-02 BIENNIAL STATEMENT 2024-09-02
240212002258 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
231026002076 2023-10-26 BIENNIAL STATEMENT 2022-09-01
200901061737 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009614 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006702 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140909006317 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120907006403 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100928002094 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080828002657 2008-08-28 BIENNIAL STATEMENT 2008-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347039265 0213600 2023-10-17 1220 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-10-17
Emphasis N: AMPUTATE, P: AMPUTATE

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-10-30
Abatement Due Date 2023-11-30
Current Penalty 6500.0
Initial Penalty 11162.0
Contest Date 2023-11-22
Final Order 2024-04-11
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 10/17/2023, throughout establishment; lockout procedures were not utilized when conducting servicing and/or maintenance on energized equipment such as but not limited to; changing grinder wheel on Mitsui-MHT Surface grinder, changing molds on Arburg Allrounder Injection Molding Machines, adjusting/changing tools on Diamond Cut DM-1000 CNC and Mitsubishi m-V55B CNC. Employees were exposed to amputation hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2023-10-30
Abatement Due Date 2023-11-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-11-22
Final Order 2024-04-11
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) On or about 10/17/2023, throughout establishment, employer did not provide Lockout/Tagout (LOTO) training to authorized employees who performed maintenance and servicing activities on machines such as, but not limited to: Mitsui-MHT Surface grinder, Diamond Cut DM-1000 CNC, Mitsubishi m-V55B CNC, and Injection Molding Machines. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2023-10-30
Abatement Due Date 2023-11-30
Current Penalty 5500.0
Initial Penalty 8929.0
Contest Date 2023-11-22
Final Order 2024-04-11
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):Point(s) of operation of machinery were not guarded, or guards were not designed and constructed, to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 10/17/2023 in the tool room; Employees making mold inserts and knockout rods on the Diamond Cut DM-1000 and Mitsubishi m-V55B CNC machines were able to run the equipment with doors open when the proximity switch was inoperable, exposing employees to severe laceration hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2023-10-30
Abatement Due Date 2023-11-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-11-22
Final Order 2024-04-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3):The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 10/17/2023 in the company office; where the OSHA 300A (annual summary of injuries and illnesses) for 2022 were signed by the Human Resources manager (not a company executive). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2023-10-30
Abatement Due Date 2023-11-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-11-22
Final Order 2024-04-11
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The periodic inspection certification of energy control procedures did not contain the required documentation on identification of the machine or equipment, inspection date, employees included, and the person performing the inspection a) On or about 10/17/2023, throughout establishment; At least annually where the certification of the 2022 periodic review for authorized employees performing a lockout procedure did not include; the equipment on which energy control procedures were utilized, the date of inspection, the person performing the inspection. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896367109 2020-04-15 0219 PPP 1220 LEE RD, ROCHESTER, NY, 14606-4252
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2622500
Loan Approval Amount (current) 2622500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4252
Project Congressional District NY-25
Number of Employees 292
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2646282.12
Forgiveness Paid Date 2021-03-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2951393 Intrastate Non-Hazmat 2016-12-06 - - 1 3 Private(Property)
Legal Name ALLIANCE PRECISION PLASTICS
DBA Name -
Physical Address 1220 LEE RD , ROCHESTER, NY, 14606-4252, US
Mailing Address 1220 LEE RD , ROCHESTER, NY, 14606-4252, US
Phone (585) 426-5310
Fax (585) 426-8401
E-mail BWEIKERT@ALLIANCEPPC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State