Search icon

PLASTIC SOLUTIONS, INC.

Company Details

Name: PLASTIC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2556031
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 17 BRUNSON WAY, PENFIELD, NY, United States, 14526

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
PLASTIC SOLUTIONS, INC. 401K PLAN 2023 161593463 2024-07-08 PLASTIC SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
PLASTIC SOLUTIONS, INC. 401(K) RETIREMENT PLAN 2023 113291361 2024-08-27 PLASTIC SOLUTIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 326100
Sponsor’s telephone number 5167023002
Plan sponsor’s address 999 S OYSTER BAY RD STE 101, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing ARTHUR LANGER
PLASTIC SOLUTIONS, INC. 401K PLAN 2023 161593463 2024-07-08 PLASTIC SOLUTIONS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2023 161593463 2024-07-08 PLASTIC SOLUTIONS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2023 161593463 2024-07-08 PLASTIC SOLUTIONS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing MICHAEL J. DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2022 161593463 2023-07-24 PLASTIC SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MICHAEL J DELLADIO
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing MICHAEL J DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2021 161593463 2022-07-19 PLASTIC SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing MICHAEL J DELLADIO
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing MICHAEL J DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2020 161593463 2021-06-09 PLASTIC SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing MICHAEL DELLADIO
Role Employer/plan sponsor
Date 2021-06-09
Name of individual signing MICHAEL DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2019 161593463 2020-07-14 PLASTIC SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MICHAEL DELLADIO
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing MICHAEL DELLADIO
PLASTIC SOLUTIONS, INC. 401K PLAN 2018 161593463 2019-07-02 PLASTIC SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 425120
Sponsor’s telephone number 5857214047
Plan sponsor’s address 17 BRUNSON WAY, PENFIELD, NY, 145262844

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing MICHAEL DELLADIO
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing MICHAEL DELLADIO

Chief Executive Officer

Name Role Address
RUSS CONSENTINO Chief Executive Officer 424 MAHOGANY WALK, NEWTOWN, PA, United States, 18940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BRUNSON WAY, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2022-03-02 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-19 2008-09-03 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Principal Executive Office)
2004-11-22 2006-09-19 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-09-19 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Principal Executive Office)
2002-09-09 2004-11-22 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Chief Executive Officer)
2000-09-22 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-22 2008-09-03 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302003355 2022-03-02 BIENNIAL STATEMENT 2022-03-02
120912002337 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002395 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002194 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060919002224 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041122002410 2004-11-22 BIENNIAL STATEMENT 2004-09-01
030522000049 2003-05-22 CERTIFICATE OF AMENDMENT 2003-05-22
020909002497 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000922000633 2000-09-22 CERTIFICATE OF INCORPORATION 2000-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338999782 0214700 2013-04-10 20 RAJON RD., BAYPORT, NY, 11705
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-04-10
Emphasis N: AMPUTATE
Case Closed 2014-01-14

Related Activity

Type Referral
Activity Nr 813064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-06-24
Abatement Due Date 2013-06-28
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-07-19
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Exit, west - Boxes and hoses were placed in the exit route on, or about, 04/11/13. b) Grinding area, south/west corner - The exit access in the grinding area contained plastic grinding machines, boxes and other items, which reduced the access width to approximately 18 inches; on or about 04/11/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2013-06-24
Abatement Due Date 2013-07-26
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 46
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: Workplace - Fire extinguishers were positioned on walls and accessible for employee use. Employees were not provided with an educational program regarding the use of fire extinguishers on, or about, 04/11/13. 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 (b), which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2013-06-24
Abatement Due Date 2013-07-26
Current Penalty 2520.0
Initial Penalty 4200.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Workplace - Employees were operating powered industrial vehicles. The employees did not receive training or evaluation prior to operating such vehicles on, or about, 04/11/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2013-06-24
Abatement Due Date 2013-07-26
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2013-07-19
Nr Instances 2
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) Grinding area, south/west corner - Vertical Power Band Saw was used to cut plastic parts. The saw was operated without a guarding device to protect employees from injury; b) Grinding area, south/west corner - An employee operated a Foremost, Microsonic Grinder. A hinged opening on the machine incorporated an electrical safety interlock, which had been defeated and was not in operable condition; on or about 04/11/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-06-24
Abatement Due Date 2013-07-26
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 2
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) Grinding area, south/west corner - An employees hand became caught in the belt and pulley system of a grinding machine while he attempted to retrieve a loose item. The left side of the power transmission systems enclosure had been removed exposing employee to ingoing nip points; on or about 04/11/13. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2013-06-24
Abatement Due Date 2013-07-26
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o): a) Southwest corner of facility - An employees hand became caught in the belt and pulley system of a grinding machine while he attempted to retrieve a loose item. The left side of the power transmission systems enclosure had been removed exposing employee to in-running nip points on, or about, 04/11/13. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2013-06-24
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a) Grinding area, south/west corner - Electrical junction box did not have a cover mounted on it, or about, 04/11/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020837706 2020-05-01 0219 PPP 17 BRUNSON WAY, PENFIELD, NY, 14526
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62927.05
Forgiveness Paid Date 2021-01-08
8642948402 2021-02-13 0235 PPS 999 S Oyster Bay Rd, Bethpage, NY, 11714-1038
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478825
Loan Approval Amount (current) 478825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-1038
Project Congressional District NY-03
Number of Employees 45
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485407.51
Forgiveness Paid Date 2022-07-08
3014577703 2020-05-01 0235 PPP 999 S OYSTER BAY RD, BETHPAGE, NY, 11714
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478825
Loan Approval Amount (current) 478825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 45
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484703.64
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002907 Fair Labor Standards Act 2010-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-24
Termination Date 2010-12-03
Section 2902
Sub Section 29
Status Terminated

Parties

Name OCHOA
Role Plaintiff
Name PLASTIC SOLUTIONS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State