Search icon

GRAPH-TEX, INC.

Company Details

Name: GRAPH-TEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331023
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 24 COURT ST, CORTLAND, NY, United States, 13045
Principal Address: 5411 RTE 41, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAPH-TEX INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161560862 2024-07-26 GRAPH-TEX INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SHAWN W RILEY
GRAPH-TEX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161560862 2023-07-31 GRAPH-TEX INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161560862 2022-07-28 GRAPH-TEX INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161560862 2021-09-28 GRAPH-TEX INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161560862 2020-07-27 GRAPH-TEX INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401 K PROFIT SHARING PLAN TRUST 2018 161560862 2019-07-17 GRAPH-TEX INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401 K PROFIT SHARING PLAN TRUST 2017 161560862 2018-07-26 GRAPH-TEX INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing BRENT RILEY
GRAPH-TEX INC 401 K PROFIT SHARING PLAN TRUST 2016 161560862 2017-07-21 GRAPH-TEX INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401 K PROFIT SHARING PLAN TRUST 2015 161560862 2016-07-20 GRAPH-TEX INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 24 COURT ST, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing SHAWN RILEY
GRAPH-TEX INC 401 K PROFIT SHARING PLAN TRUST 2014 161560862 2015-07-14 GRAPH-TEX INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 6077567791
Plan sponsor’s address 46 ELM STREET, CORTLAND, NY, 130452604

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing SHAWN RILEY

Chief Executive Officer

Name Role Address
BRENT RILEY Chief Executive Officer 5411 RTE 41, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 COURT ST, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2002-12-27 2009-01-20 Address 24 COURT ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2002-12-27 2009-01-20 Address 938 LIMERICK LN, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
1999-01-05 2002-12-27 Address 24 COURT STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090120003307 2009-01-20 BIENNIAL STATEMENT 2009-01-01
021227002048 2002-12-27 BIENNIAL STATEMENT 2003-01-01
990105000140 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4431315001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GRAPH-TEX INC.
Recipient Name Raw GRAPH-TEX INC.
Recipient DUNS 006115021
Recipient Address 46-48 ELM STREET & 50 ELM STRE, CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344675780 0215800 2020-03-04 46 ELM STREET, CORTLAND, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-03-04
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-03-17
341516631 0215800 2016-06-01 46 ELM STREET, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-06-01
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-09-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-07-29
Abatement Due Date 2016-09-02
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of energy control procedures, employee training, and periodic inspections to ensure that before any employee performing any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated from the energy source and rendered inoperative. a) Graph-Tex, Inc. on or about 6/1/16: The employer had not established an energy control program consisting of energy control procedures, employee training and periodic inspections for employees who perform servicing and/or maintenance on various machinery or equipment such as but not limited to: Automatic Screen Printing Presses and Gas Dryers.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2016-07-29
Abatement Due Date 2016-09-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
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 was understood by employees and that employees acquired the knowledge and skills required for the safe application, usage and removal of energy control devices: a) Graph-Tex, Inc. on or about 6/1/16: Training was not provided to employees on the energy control procedures when servicing and/or performing maintenance on various equipment, including but limited to: Automatic Screen Printing Presses and Gas Dryers.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2016-07-29
Abatement Due Date 2016-09-02
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Throughout the facility, on or about 6/1/16: Training was not provided annually to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2016-07-29
Abatement Due Date 2016-08-13
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-08-22
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous and effective: a) Finishing Area, on or about 6/1/16: Floor fan near entrance had ground pin missing from plug end. b) Spot Clean Area, on or about 6/1/16: Metal Light path to ground was not permanent and continuous, plug was a 2-wire plug with no ground. c) Screen Room, on or about 6/1/16: Metal Box Fan path to ground was not permanent and continuous, plug was a 2-wire plug with no ground. d) Screen Lay-Out Room, on or about 6/1/16: Metal Fan attached to wall, path to ground was not permanent and continuous, plug was a 2-wire plug with no ground.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-07-29
Abatement Due Date 2016-09-02
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 22
Gravity 1
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; specifically: 1) Labeling and other forms of warning; 2) MSDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the jobsite. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. a) Throughout the facility, on or about 6/1/16: A written hazard communication program was not developed for the employees who work with hazardous materials including but not limited to: Union Ink; Screen Wash and Emulsions.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-07-29
Abatement Due Date 2016-09-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 22
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Throughout the facility, on or about 6/1/16: Employees were exposed to hazardous materials such as, but not limited to: Union Ink; Screen Wash and Emulsions and were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2016-07-29
Abatement Due Date 2016-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Finishing Area, on or about 6/1/16: A Relocatable Power Tap was being used to provide power to an E-Z Fold Polly Bagger.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997677009 2020-04-09 0248 PPP 24 Court St, CORTLAND, NY, 13045-2604
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317100
Loan Approval Amount (current) 317100
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-2604
Project Congressional District NY-19
Number of Employees 46
NAICS code 323113
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 320748.82
Forgiveness Paid Date 2021-06-15
9283508303 2021-01-30 0248 PPS 24 Court St, Cortland, NY, 13045-2604
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351502.5
Loan Approval Amount (current) 351502.5
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2604
Project Congressional District NY-19
Number of Employees 50
NAICS code 323113
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 355277.54
Forgiveness Paid Date 2022-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State