Search icon

ST. LAWRENCE RESTORATION CO., INC.

Company Details

Name: ST. LAWRENCE RESTORATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1973 (52 years ago)
Entity Number: 265985
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, United States, 13624
Principal Address: 411 FRANKLIN STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
MITCHELL HILL PRICE Chief Executive Officer PO BOX 310, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2023-11-02 2023-11-02 Address PO BOX 310, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address PO BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
2009-07-20 2023-11-02 Address PO BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-07-20 Address PO BOX 310IN STREET, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
1993-02-18 2023-11-02 Address 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Service of Process)
1993-02-18 2007-08-15 Address 411 FRANKLIN STREET, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer)
1973-07-16 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1973-07-16 1993-02-18 Address JAMES ST., CLAYTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005280 2023-11-02 BIENNIAL STATEMENT 2023-07-01
130820006247 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110804002505 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090720002879 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070815003433 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050909002572 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030718002055 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010718002659 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990830002885 1999-08-30 BIENNIAL STATEMENT 1999-07-01
C273473-2 1999-05-03 ASSUMED NAME LLC INITIAL FILING 1999-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343546842 0215800 2018-10-18 411 FRANKLIN STREET, CLAYTON, NY, 13624
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-10-18
Emphasis L: HHHT50, N: DUSTEXPL, P: HHHT50
Case Closed 2021-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-01-23
Abatement Due Date 2019-02-19
Current Penalty 2217.0
Initial Penalty 2956.0
Final Order 2019-02-14
Nr Instances 6
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of being struck by the load should the overhead hoist, below-the-hook lifting device or bridge crane system fail: a) Section No. 1 , on or about 10/18/18: A L20 2 Ton Chain Fall Hoist and a AFF 1.5 Chain Fall Hoist being used to move boat motors had not been inspected on a frequent and periodic basis; had support structures with unknown rated load capacity and had the safety clips missing from the load hooks. b) Section No. 2, on or about 10/18/18: A Northern 1 Ton Chain Fall Hoist used to move boat parts had not been inspected on a frequent and periodic basis and had support structures with unknown rated load capacity. c) James Street Building, Refinishing Area No. 1, on or about 10/18/18: A Jet 1 Ton Chain Fall Hoist used to move boat parts had not been inspected on a frequent and periodic basis; had support structures with unknown rated load capacity and had the safety clip missing from the load hook. d) James Street Building, Storage Area, on or about 10/18/18: Two Peerless 2 Ton Chain Fall Hoists; A CM Cyclone 2 Ton Hoist and a American 2 Ton Chain Fall Hoist used to move boats had not been inspected on a frequent and periodic basis; had support structures with unknown rated load capacity and had the safety clips missing from the load hooks. e) Building No. 3, on or about 10/18/18: A Duff Lynx 2 Ton Chain Fall Hoist used to move boat parts had not been inspected on a frequent and periodic basis; had support structures with unknown rated load capacity and had the safety clip missing from the load hook. f) Boat House, on or about 10/18/18: Two Milwaukee 2 Ton Electric Chain Hoists use to move boats had not been inspected on a frequent and periodic basis and had support structures with unknown rated load capacity.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2019-01-23
Abatement Due Date 2019-02-07
Current Penalty 1662.75
Initial Penalty 2217.0
Final Order 2019-02-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): Place(s) of employment were not kept clean: a) Carpenter Shop, on or about 10/18/18: Explosive Wood Dust (Class II) was observed in the following areas including but not limited to: floor area surrounding the Grizzly Drill Press.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2019-01-23
Current Penalty 1413.75
Initial Penalty 1885.0
Final Order 2019-02-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails as required in Table D-2 of this standard: a) Carpenter Shop, on or about 10/18/18: A flight of stairs with four risers did not have a handrail on the open side.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-01-23
Abatement Due Date 2019-02-07
Current Penalty 2217.0
Initial Penalty 2956.0
Final Order 2019-02-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Carpenter Shop, on or about 10/18/18: Grizzly Drill Press Model 67944 was not provided with a chuck and tool guard.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2019-01-23
Current Penalty 1884.75
Initial Penalty 2513.0
Final Order 2019-02-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by approved cabinets or other forms of approved enclosures, or other means listed under this provision: a) Section 1, on or about 10/18/18: 120/240 Volt Breaker Panel Box was missing the cover.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2019-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less were not readily accessible to each employee or authorized building management personnel: a) Section 1, on or about 10/18/2018: Access to a 120/240 volt breaker panel box was blocked by several pieces of wood and other miscellaneous items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2019-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-14
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "EXIT": a) Carpenter Shop, on or about 10/18/08: The exit door leading to the outside was not marked. b) Building No. 3, on or about 10/18/18: The exit door leading to the outside was not marked.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414228501 2021-02-27 0248 PPS 411 Franklin St, Clayton, NY, 13624-1101
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84788.47
Loan Approval Amount (current) 84788.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-1101
Project Congressional District NY-24
Number of Employees 12
NAICS code 336611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85527.18
Forgiveness Paid Date 2022-01-21
5060377103 2020-04-13 0248 PPP 411 FRANKLIN ST, CLAYTON, NY, 13624-1101
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84788.47
Loan Approval Amount (current) 84788.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-1101
Project Congressional District NY-24
Number of Employees 10
NAICS code 336611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85796.64
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State