Search icon

PETERSON MANUFACTURING, INC.

Company Details

Name: PETERSON MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2404832
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 330 EAST ELM ST, EAST ROCHESTER, NY, United States, 14445

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
PETERSON MANUFACTURING INC 401 K PROFIT SHARING PLAN TRUST 2018 161573846 2019-02-13 PETERSON MANUFACTURING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 5852641199
Plan sponsor’s address 3800 MONROE AVE SUITE 14M, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-02-13
Name of individual signing KEN PERSSON
PETERSON MANUFACTURING INC 401 K PROFIT SHARING PLAN TRUST 2017 161573846 2018-06-28 PETERSON MANUFACTURING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 5852641199
Plan sponsor’s address 3800 MONROE AVE SUITE 14M, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing KEN PERSSON
PETERSON MANUFACTURING INC 401 K PROFIT SHARING PLAN TRUST 2016 161573846 2017-05-11 PETERSON MANUFACTURING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 5853853896
Plan sponsor’s address 3800 MONROE AVE SUITE 14M, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing KEN PERSSON

Chief Executive Officer

Name Role Address
KENNETH PERSSON Chief Executive Officer 330 EAST ELM ST, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
PETERSON MANUFACTURING, INC. DOS Process Agent 330 EAST ELM ST, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 330 EAST ELM ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2009-11-20 2023-08-01 Address 330 EAST ELM STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2007-02-02 2009-11-20 Address 141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-12-11 2023-08-01 Address 330 EAST ELM ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1999-08-03 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-03 2007-02-02 Address 16 MAIN STREET WEST, STE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009320 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230119000626 2023-01-19 BIENNIAL STATEMENT 2021-08-01
110909002560 2011-09-09 BIENNIAL STATEMENT 2011-08-01
091120000486 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
090805002199 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070810002066 2007-08-10 BIENNIAL STATEMENT 2007-08-01
070202000676 2007-02-02 CERTIFICATE OF CHANGE (BY AGENT) 2007-02-02
051208002734 2005-12-08 BIENNIAL STATEMENT 2005-08-01
031211002603 2003-12-11 BIENNIAL STATEMENT 2003-08-01
990803000164 1999-08-03 CERTIFICATE OF INCORPORATION 1999-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339227548 0213600 2013-07-24 3800 MONROE AVENUE SUITE 14M, PITTSFORD, NY, 14534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-13
Case Closed 2014-06-03

Related Activity

Type Complaint
Activity Nr 834076
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2013-09-04
Current Penalty 200.0
Initial Penalty 1200.0
Contest Date 2013-09-12
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) On or about 07/24/13 throughout the facility; employer provides portable fire extinguishers for use by all employees but has not conducted annual maintenance of this equipment since December 2005. Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2013-09-04
Abatement Due Date 2013-10-05
Current Penalty 500.0
Initial Penalty 2800.0
Contest Date 2013-09-12
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 07/24/13 in the Production area; employees were using a full revolution press, activated by a guarded foot pedal, to punch out parts from metal sheets without any guarding for the point of operation exposing them to the caught between hazard created by the ram and anvil. Abatement Documentation Required
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2013-09-04
Current Penalty 300.0
Initial Penalty 1600.0
Contest Date 2013-09-12
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
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) On or about 07/24/13 in the parts tumbler area; an Alert S.L.P. brand relocatable power strip, was being used to supply power to the three Chicago Electric brand vibratory bowls exposing employees to fire hazards. b) On or about 07/24/13 in the parts tumbler area; a Radio Shack brand relocatable power tap, model 100507, hung on the wall, was being used to supply power to a timer and the wet tumbler. c) On or about 07/24/13 in the parts tumbler area; the three Chicago Electric Brand vibratory bowls were plugged into a general service receptacle when the label on this equipment indicated connect to a GFCI receptacle only. Abatement Certification Required
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-09-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-09-12
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
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 07/24/13 throughout the production area; employees are using hazardous chemicals, such as but not limited to, citric acid ( eye and skin irritationa and burns ), liquified petroleum gas ( flammable ), WD 40 ( combustible ), to clean and prepare the metal parts. Abatement Certification Required
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H03
Issuance Date 2013-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3): The employee training did not include the requirements of 29 CFR 1910.1200(h)(3)(i) through (h)(3)(iv): a) On or about 07/24/13 throughout the production area; employees are using hazardous chemicals, such as but not limited to, citric acid ( eye and skin irritation and burns ), liquefied petroleum gas ( flammable ), WD 40 ( combustible ), to clean and prepare the metal parts and have not been trained on the hazards of these chemicals, the requirement of a written program, what steps to take in an emergency, and what personal protective equipment to wear when handling these materials. Abatement Certification Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471807409 2020-05-20 0219 PPP 3800 Monroe Ave, Unit 14M, ROCHESTER, NY, 14623
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40726
Loan Approval Amount (current) 40726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 4
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40988.46
Forgiveness Paid Date 2021-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State