Search icon

GENERAL PLATING, LLC

Company Details

Name: GENERAL PLATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506639
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 850 ST PAUL ST, SUITE 10, ROCHESTER, NY, United States, 14605

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERAL PLATING, LLC 401(K) PLAN 2023 160495640 2024-10-10 GENERAL PLATING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2022 160495640 2023-10-15 GENERAL PLATING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing MARTHA LIPP
GENERAL PLATING, LLC 401(K) PLAN 2021 160495640 2022-10-17 GENERAL PLATING, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MARTHA LIPP
GENERAL PLATING, LLC 401(K) PLAN 2020 160495640 2021-10-12 GENERAL PLATING, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2019 160495640 2020-10-15 GENERAL PLATING, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2018 160495640 2019-10-15 GENERAL PLATING, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2017 160495640 2018-10-15 GENERAL PLATING, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2016 160495640 2017-10-16 GENERAL PLATING, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2015 160495640 2016-10-17 GENERAL PLATING, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098
GENERAL PLATING, LLC 401(K) PLAN 2014 160495640 2015-09-04 GENERAL PLATING, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 5854230830
Plan sponsor’s address 850 ST. PAUL STREET, ROCHESTER, NY, 146051098

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing JEFFREY SCHENKEL

DOS Process Agent

Name Role Address
GENERAL PLATING, LLC DOS Process Agent 850 ST PAUL ST, SUITE 10, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2023-05-04 2025-01-02 Address 850 SAINT PAUL STREET, SUITE 10, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2020-05-05 2023-05-04 Address 850 SAINT PAUL STREET, SUITE 10, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2010-06-04 2020-05-05 Address 850 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2002-04-23 2010-06-04 Address ATTN: MEMBER, 850 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2000-05-04 2002-04-23 Address 850 ST. PAUL STREET, ATTN: MEMBER, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005263 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230504001085 2023-05-04 BIENNIAL STATEMENT 2022-05-01
200505061515 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180516006322 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160512006698 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140513006170 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120531006115 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100604002015 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080514002151 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060419002260 2006-04-19 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341730497 0213600 2016-08-26 850 SAINT PAUL STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-26
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2016-08-29
313467714 0213600 2009-07-21 850 SAINT PAUL STREET, ROCHESTER, NY, 14605
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-07-21
Case Closed 2009-07-21

Related Activity

Type Inspection
Activity Nr 312791452
312791452 0213600 2009-01-06 850 SAINT PAUL STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-03-06
Emphasis L: HHHT50
Case Closed 2009-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2009-04-29
Abatement Due Date 2009-05-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2009-04-29
Abatement Due Date 2009-06-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-04-29
Abatement Due Date 2009-05-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-04-29
Abatement Due Date 2009-05-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-04-29
Abatement Due Date 2009-05-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-04-29
Abatement Due Date 2009-05-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 J04 VI
Issuance Date 2009-04-29
Abatement Due Date 2009-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2009-04-29
Abatement Due Date 2009-05-04
Nr Instances 3
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742048907 2021-05-07 0219 PPS 850 Saint Paul St Ste 10, Rochester, NY, 14605-1065
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228374
Loan Approval Amount (current) 228374
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1065
Project Congressional District NY-25
Number of Employees 16
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8452787002 2020-04-08 0219 PPP 850 SAINT PAUL ST, ROCHESTER, NY, 14605-1035
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212700
Loan Approval Amount (current) 212700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14605-1035
Project Congressional District NY-25
Number of Employees 19
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214395.69
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State