Search icon

ISLECHEM, LLC

Company Details

Name: ISLECHEM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2001 (24 years ago)
Entity Number: 2684701
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2801 LONG ROAD, GRAND ISLAND, NY, United States, 14072

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLECHEM 401(K) RETIREMENT PLAN 2022 161612242 2025-02-27 ISLECHEM LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2025-02-27
Name of individual signing DANIEL L CANAVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-27
Name of individual signing DANIEL L CANAVAN
Valid signature Filed with authorized/valid electronic signature
ISLECHEM 401(K) RETIREMENT PLAN 2021 161612242 2022-06-07 ISLECHEM LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DANIEL CANAVAN
ISLECHEM 401(K) RETIREMENT PLAN 2020 161612242 2021-06-01 ISLECHEM LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing DANIEL CANAVAN
ISLECHEM 401(K) RETIREMENT PLAN 2019 161612242 2020-06-16 ISLECHEM LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing DCANAVAN2780
ISLECHEM 401(K) RETIREMENT PLAN 2019 161612242 2020-06-30 ISLECHEM LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DAN CANAVAN
ISLECHEM 401(K) RETIREMENT PLAN 2018 161612242 2019-06-03 ISLECHEM LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing DAN CANAVAN
ISLECHEM 401(K) RETIREMENT PLAN 2017 161612242 2018-06-06 ISLECHEM LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing DAN CANAVAN
ISLECHEM 401(K) RETIREMENT PLAN 2016 161612242 2017-05-24 ISLECHEM LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325900
Sponsor’s telephone number 7167738401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 14072

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing DAN CANAVAN
ISLECHEM LLC 401 K PROFIT SHARING PLAN TRUST 2015 161612242 2016-05-27 ISLECHEM LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325100
Sponsor’s telephone number 7167338401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 140721244

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing DAN CANAVAN
ISLECHEM LLC 401 K PROFIT SHARING PLAN TRUST 2014 161612242 2015-06-15 ISLECHEM LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325100
Sponsor’s telephone number 7167338401
Plan sponsor’s address 2801 LONG ROAD, GRAND ISLAND, NY, 140721244

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing DAN CANAVAN

DOS Process Agent

Name Role Address
ISLECHEM, LLC DOS Process Agent 2801 LONG ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2019-02-01 2024-03-25 Address 2801 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2001-10-01 2019-02-01 Address 2801 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000516 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210322060411 2021-03-22 BIENNIAL STATEMENT 2019-10-01
190201000263 2019-02-01 CERTIFICATE OF MERGER 2019-02-01
180110006155 2018-01-10 BIENNIAL STATEMENT 2017-10-01
150730006161 2015-07-30 BIENNIAL STATEMENT 2013-10-01
111019002524 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091103002074 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071003002040 2007-10-03 BIENNIAL STATEMENT 2007-10-01
050921002236 2005-09-21 BIENNIAL STATEMENT 2005-10-01
030926002262 2003-09-26 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341154839 0213600 2016-01-05 2801 LONG ROAD, GRAND ISLAND, NY, 14072
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-30
Case Closed 2016-04-11

Related Activity

Type Referral
Activity Nr 1049602
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-03-31
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2016-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/29/2015 in Lab 221; where an employee was attempting to clear a jam in the discharge chute of the ribbon blender while the machine was running. NO ABATEMENT CERTIFICATION REQUIRED
310348362 0213600 2006-09-23 117 FRENCH ROAD, WEST SENECA, NY, 14224
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-10-05
Case Closed 2006-10-05

Related Activity

Type Referral
Activity Nr 201336336
309845824 0213600 2006-03-20 200 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-05-08
Case Closed 2006-05-08

Related Activity

Type Complaint
Activity Nr 204901086
Health Yes
309505196 0213600 2005-12-08 5220 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-01-05
Case Closed 2006-03-17

Related Activity

Type Referral
Activity Nr 201335825
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572737010 2020-04-05 0296 PPP 2801 Long Pond Road, GRAND ISLAND, NY, 14072
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618000
Loan Approval Amount (current) 618000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAND ISLAND, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 45
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 623214.9
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State