Search icon

A.L. GEORGE, LLC

Company Details

Name: A.L. GEORGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2001 (23 years ago)
Entity Number: 2682509
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 1 LINK DRIVE, BINGHAMTON, NY, United States, 13904

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.L. GEORGE, LLC. 401(K) PLAN 2009 161613705 2010-06-02 A.L. GEORGE, LLC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-28
Business code 424800
Sponsor’s telephone number 6077222300
Plan sponsor’s mailing address 1 LINK DRIVE, BINGHAMTON, NY, 13904
Plan sponsor’s address 1 LINK DRIVE, BINGHAMTON, NY, 13904

Plan administrator’s name and address

Administrator’s EIN 161613705
Plan administrator’s name A.L. GEORGE, LLC.
Plan administrator’s address 1 LINK DRIVE, BINGHAMTON, NY, 13904
Administrator’s telephone number 6077222300

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing AUSTIN GEORGE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
A.L. GEORGE, LLC DOS Process Agent 1 LINK DRIVE, BINGHAMTON, NY, United States, 13904

Licenses

Number Type Date Last renew date End date Address Description
0002-23-222922 Alcohol sale 2024-06-26 2024-06-26 2025-06-30 1 LINK DRIVE, BINGHAMTON, New York, 13904 Wholesale Beer
0009-21-215301 Alcohol sale 2021-07-29 2021-07-29 2024-09-30 38 42 FRONT ST, BINGHAMTON, New York, 13905 Wholesale Liquor

History

Start date End date Type Value
2001-09-21 2023-09-09 Address 1 LINK DRIVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230909000182 2023-09-09 BIENNIAL STATEMENT 2023-09-01
210907000126 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190903061378 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150902006110 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006026 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922002064 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002081 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070914002015 2007-09-14 BIENNIAL STATEMENT 2007-09-01
050902002270 2005-09-02 BIENNIAL STATEMENT 2005-09-01
030825002221 2003-08-25 BIENNIAL STATEMENT 2003-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-01 ONONDAGA BEVERAGE 7655 EDGECOMB DR, LIVERPOOL, Onondaga, NY, 13088 A Food Inspection Department of Agriculture and Markets No data
2022-12-16 ONONDAGA BEVERAGE 7643 EDGECOMB DRIVE, LIVERPOOL, Onondaga, NY, 13088 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 ONONDAGA BEVERAGE 7643 EDGECOMB DRIVE, LIVERPOOL, Onondaga, NY, 13088 C Food Inspection Department of Agriculture and Markets 14B - 21-50 old gray rat droppings are noted on warehouse floor in corner of vodka storage area.
2022-07-21 ONONDAGA BEVERAGE 7655 EDGECOMB DR, LIVERPOOL, Onondaga, NY, 13088 A Food Inspection Department of Agriculture and Markets No data
2022-03-03 ONONDAGA BEVERAGE 7655 EDGECOMB DR, LIVERPOOL, Onondaga, NY, 13088 C Food Inspection Department of Agriculture and Markets 10A - Observed gaps to the exterior in excess of 1/4-inch throughout the establishment as follows: along the right side of the emergency exit door in the keg storage room; along the bottom of overhead receiving doors 13, 22, 23 and 66; around the roof drain pipe at the far right wall of the first storage room; along the bottom of both emergency exit manway doors in the first storage room; and along the bottom of the bent overhead doors number 16 and 17.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346202815 0215800 2022-08-31 7655 EDGECOMB DRIVE, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-31
Emphasis L: FORKLIFT
Case Closed 2022-10-07

Related Activity

Type Complaint
Activity Nr 1939327
Safety Yes
342621943 0215800 2017-09-07 7655 EDGECOMB DRIVE, LIVERPOOL, NY, 13088
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-09-07
Emphasis L: REFUSE
Case Closed 2017-09-08

Related Activity

Type Inspection
Activity Nr 1222131
Safety Yes
342221314 0215800 2017-04-04 7655 EDGECOMB DRIVE, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-07
Emphasis L: REFUSE, P: REFUSE
Case Closed 2018-08-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2017-05-04
Current Penalty 4155.75
Initial Penalty 5541.0
Final Order 2017-05-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): The employer did not ensure that walking-working surfaces were inspected, regularly and as necessary, and maintained in a safe condition: a) Breakage Room, on or about 4/4/17: Fixed stairway with 18 risers to the mezzanine had a broken and missing midrails, handrail was twisted outward and the middle vertical upright post was broken away from the stairway system.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100025 B01
Issuance Date 2017-05-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.25(b)(1): The employer did not ensure handrails, stair rail systems, and guardrail systems were provided in accordance with 29 CFR 1910.28: a) Breakage Room, on or about 4/4/17: Fixed stairway with 18 risers to the mezzanine had a broken midrail in the upper section of the stairway and a midail was missing in the lower section.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-05-04
Abatement Due Date 2017-06-08
Current Penalty 4155.75
Initial Penalty 5541.0
Final Order 2017-05-23
Nr Instances 5
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material storage racks had damaged vertical supports and cross bracing and materials stored on storage racks were not stable and secure from sliding and collapse: a) Refrigerated Keg Storage, on or about 4/4/17: Vertical upright on storage rack #980049 was damaged. b) Keg Flow Rack, on or about 4/4/17: Cross bracing on storage rack #31320 and #980161 were damaged. c) West Side Air Conditioning, on or about 4/4/17: Vertical upright was damaged at the Custom Brew 1/2 kegs. d) Dry Storage, north corner by breakage room, on or about 4/4/17: Vertical upright at storage rack #888763 was damaged. Abatement certification must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2017-05-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-23
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): Damaged parts that may adversely affect safe operation or mechanical strength of the equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating were in use: a) Warehouse, north end of drive through: There were two duplex receptacle outlets that were broken away from their mounting supports at the wall by the storage racks. Abatement certification must be submitted for this item.
340417609 0215800 2015-02-18 ONE LINK DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-18
Emphasis L: REFUSE, P: REFUSE
Case Closed 2015-04-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 E03 IV
Issuance Date 2015-03-11
Abatement Due Date 2015-03-23
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(3)(iv): The anchoring of posts and framing of members for railings of all types were not of such construction that the completed structure was not capable of withstanding a load of at least 200 pounds applied in any direction at any point on the top rail: a) L-1 Bldg., on or about 2/18/15: A fixed stairway to the glass storage mezzanine with 14 risers had a missing vertical upright post that had been broken off. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2015-03-11
Abatement Due Date 2015-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) L-1 Bldg., on or about 2/18/15: A fixed stairway to the glass storage mezzanine with 14 risers was not provided with a midrail. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-03-11
Abatement Due Date 2015-03-19
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Exit door was locked. Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) L-1 Bldg., Dunnage Area, on or about 2/18/15: The exit door was locked with a deadbolt lock. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2015-03-11
Abatement Due Date 2015-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Throughout the L-3 Bldg., on or about 2/18/15: There were no exit directional signs to indicate the direction of travel to the nearest exit and exit discharge. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2015-03-11
Abatement Due Date 2015-04-15
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 80
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: a) At the establishment, on or about 2/18/15: Training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. *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 and 29 CFR 1910.39 which includes the evacuation requirements of 29CFR 1910.157(b). Abatement certification must be submitted for this item.
310756002 0215800 2008-06-19 ONE LINK DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-19
Emphasis N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2008-06-24
310755996 0215800 2008-06-19 ONE LINK DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-06-19
Emphasis N: SSTARG08, S: POWERED IND VEHICLE, L: REFUSE
Case Closed 2008-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-06-25
Abatement Due Date 2008-07-28
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 02
309379311 0215800 2006-02-14 ONE LINK DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-02-14
Emphasis L: ERGOINIT1
Case Closed 2006-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-03-03
Abatement Due Date 2006-03-21
Nr Instances 1
Nr Exposed 32
Gravity 00
309379428 0215800 2006-02-14 ONE LINK DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-14
Emphasis L: ERGOINIT1
Case Closed 2006-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2006-03-03
Abatement Due Date 2006-03-16
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873077103 2020-04-14 0248 PPP 1 Link Drive, Binghamton, NY, 13904
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2508310
Loan Approval Amount (current) 2508310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 234
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2534492.63
Forgiveness Paid Date 2021-05-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State