Search icon

GEORGE'S WELDING, LLC

Headquarter

Company Details

Name: GEORGE'S WELDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608518
ZIP code: 13456
County: Oneida
Place of Formation: New York
Address: 3181 ONEIDA STREET, SAUQUOIT, NY, United States, 13456

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE'S WELDING, LLC, RHODE ISLAND 000792800 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2023 161600906 2024-05-21 GEORGE'S WELDING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2024-05-21
Name of individual signing LYNNE GEORGE
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2022 161600906 2023-04-26 GEORGE'S WELDING, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2023-04-26
Name of individual signing LYNNE GEORGE
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2021 161600906 2022-08-24 GEORGE'S WELDING, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2022-08-23
Name of individual signing LYNNE GEORGE
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2020 161600906 2021-06-17 GEORGE'S WELDING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing LYNNE GEORGE
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2019 161600906 2020-06-22 GEORGE'S WELDING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing LYNNE GEORGE
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2018 161600906 2019-06-03 GEORGE'S WELDING, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing LYNNE GEORGE
GEORGE'S WELDING, LLC 401(K) PROFIT SHARING PLAN 2017 161600906 2018-06-18 GEORGE'S WELDING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157375131
Plan sponsor’s address 3181 ONEIDA STREET, SAUQUOIT, NY, 13456

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LYNNE GEORGE
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing LYNNE GEORGE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3181 ONEIDA STREET, SAUQUOIT, NY, United States, 13456

Filings

Filing Number Date Filed Type Effective Date
191025002066 2019-10-25 BIENNIAL STATEMENT 2019-02-01
130307002602 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110310002695 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090129002106 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070206002057 2007-02-06 BIENNIAL STATEMENT 2007-02-01
030205002030 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010517000109 2001-05-17 AFFIDAVIT OF PUBLICATION 2001-05-17
010517000107 2001-05-17 AFFIDAVIT OF PUBLICATION 2001-05-17
010221000843 2001-02-21 ARTICLES OF ORGANIZATION 2001-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315500447 0213600 2011-05-09 3242 SHERIDAN DRIVE, WAL-MART STORE #2210-05, AMHERST, NY, 14228
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-10
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-03-21

Related Activity

Type Referral
Activity Nr 201338993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2011-06-10
Abatement Due Date 2011-06-15
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-30
Final Order 2012-01-17
Nr Instances 1
Nr Exposed 1
Gravity 05
107699118 0213600 2006-08-11 6265 ROUTE 31, WAL-MART SUPER CENTER, BROCKPORT, NY, 14420
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-11-24
Case Closed 2007-06-29

Related Activity

Type Referral
Activity Nr 201336245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-11-29
Abatement Due Date 2006-12-07
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2006-12-15
Final Order 2007-06-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2006-11-29
Abatement Due Date 2006-12-07
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2006-12-15
Final Order 2007-06-28
Nr Instances 1
Nr Exposed 3
Gravity 10
107699167 0213600 2006-07-14 6265 ROUTE 31, WAL-MART SUPER CENTER, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-14
Emphasis L: FALL
Case Closed 2007-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-07-20
Abatement Due Date 2006-07-25
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-08-03
Final Order 2006-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
306895780 0213600 2003-08-26 490 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-10-08
Final Order 2004-03-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2003-10-08
Final Order 2004-03-11
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5271518605 2021-03-20 0248 PPS 3181 Oneida St, Sauquoit, NY, 13456-2801
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sauquoit, ONEIDA, NY, 13456-2801
Project Congressional District NY-22
Number of Employees 15
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171569.59
Forgiveness Paid Date 2022-03-09
3534587405 2020-05-07 0248 PPP 3181 Oneida Street, SAUQUOIT, NY, 13456
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) 160190.8
Loan Approval Amount (current) 160190.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAUQUOIT, ONEIDA, NY, 13456-0001
Project Congressional District NY-22
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162099.91
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State