Name: | GRETCHEN SCOTT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2001 (24 years ago) |
Entity Number: | 2688104 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 143 SPARKS AVE, PELHAM, NY, United States, 10803 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRETCHEN SCOTT LLC CASH BALANCE PENSION PLAN AND TRUST | 2023 | 134192927 | 2024-10-02 | GRETCHEN SCOTT LLC | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | LLOYD BUCHANAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2024-09-27 |
Name of individual signing | LLOYD BUCHANAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2013-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2023-10-03 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2023-10-03 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2013-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2013-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2021-09-30 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | LLOYD BUCHANAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2013-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 9146638600 |
Plan sponsor’s address | 143 SPARKS AVENUE, PELHAM, NY, 10803 |
Signature of
Role | Plan administrator |
Date | 2020-09-22 |
Name of individual signing | LLOYD BUCHANAN |
Name | Role | Address |
---|---|---|
GRETCHEN SCOTT LLC | DOS Process Agent | 143 SPARKS AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-05 | 2023-10-05 | Address | 143 SPARKS AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2013-10-11 | 2018-10-05 | Address | 216 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
2013-09-13 | 2013-10-11 | Address | 218 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
2009-10-05 | 2013-09-13 | Address | 1 ELM LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2001-10-11 | 2009-10-05 | Address | 1 ELM LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002128 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
220420003675 | 2022-04-20 | BIENNIAL STATEMENT | 2021-10-01 |
181005000090 | 2018-10-05 | CERTIFICATE OF CHANGE | 2018-10-05 |
171005007407 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131011006309 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
130913000880 | 2013-09-13 | CERTIFICATE OF CHANGE | 2013-09-13 |
111214002380 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
091005002765 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
011217000411 | 2001-12-17 | AFFIDAVIT OF PUBLICATION | 2001-12-17 |
011217000265 | 2001-12-17 | AFFIDAVIT OF PUBLICATION | 2001-12-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342779055 | 0216000 | 2017-11-17 | 216 WASHINGTON ST., MOUNT VERNON, NY, 10553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1285213 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A03 |
Issuance Date | 2017-11-30 |
Abatement Due Date | 2018-01-16 |
Current Penalty | 2000.0 |
Initial Penalty | 2897.0 |
Final Order | 2018-01-25 |
Nr Instances | 2 |
Nr Exposed | 20 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice: a) First floor aisle: The employer did not ensure that walking-working surfaces were maintained free from hazards. A 4-ft. by 4-ft. wooden plank with a 2-inch rise was observed on the floor. Condition noted on or about 11/17/17. a) Basement storage area: The employer did not ensure that walking-working surfaces were maintained free from hazards. Extension cords that were plugged into a 12-inch Lasko fan were observed on the floor. Condition noted on or about 11/17/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19100037 A03 |
Issuance Date | 2017-11-30 |
Current Penalty | 2000.0 |
Initial Penalty | 6374.0 |
Final Order | 2018-01-25 |
Nr Instances | 1 |
Nr Exposed | 20 |
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 route in the shop leading to the main office building: This exit route was obstructed by 2 boxes, one weighing over 30-lbs.; on or about 11/17/17. Gretchen Scott LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1060731, citation number 1, item number 3 and was affirmed as a final order on 09/17/15, with respect to a workplace located at 216 Washington St. Mount Vernon, NY 10553. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19. |
Inspection Type | Monitoring |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-09-08 |
Case Closed | 2015-09-08 |
Related Activity
Type | Inspection |
Activity Nr | 1060731 |
Safety | Yes |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-09-08 |
Case Closed | 2015-09-08 |
Related Activity
Type | Inspection |
Activity Nr | 1060731 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-05-01 |
Case Closed | 2016-03-04 |
Related Activity
Type | Complaint |
Activity Nr | 980214 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 F02 |
Issuance Date | 2015-08-06 |
Abatement Due Date | 2015-10-23 |
Current Penalty | 1300.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-09-16 |
Nr Instances | 2 |
Nr Exposed | 22 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(f)(2): The capacity of an exit route decreased in the direction of exit route travel to the exit discharge: On or about: 5/1/15 Location: 216 Washington St. a) The exit stairwell leading to the basement exit door had two clothing racks stored on each of the 3 landings of the stairwell, decreasing the capacity of the exit route. b) The basement exit route had clothing racks stored along the wall, ending approximately a foot and a half in front of the exit door, thereby decreasing the capacity of the exit route |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2015-08-06 |
Abatement Due Date | 2016-02-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1200.0 |
Final Order | 2015-09-16 |
Nr Instances | 4 |
Nr Exposed | 22 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(g)(2): Exit access was not at least 28 inches (71.1 cm) wide at all points: Location: 216 Washington St. On or about: 5/1/15 a) The 26' long access leading to the second floor exit door was measured at 14'' - 22'' wide. b) The first floor front exit door access was less than 28'' due to garbage and recycling bins stored along the wall. c) Access from aisles A,B,C, and D in the warehouse on the first floor were measured between 15''- 25'' wide. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2015-08-06 |
Abatement Due Date | 2015-08-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1600.0 |
Final Order | 2015-09-16 |
Nr Instances | 1 |
Nr Exposed | 22 |
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: On or about 5/1/15 Location: 216 Washington St. a) The exit discharge of the first floor back door was obstructed by materials which were stored behind the exit door. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2015-08-06 |
Abatement Due Date | 2015-09-01 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Final Order | 2015-09-16 |
Nr Instances | 1 |
Nr Exposed | 22 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.29(a): The employer did not use OSHA 300, 300-A, and 301 forms, or equivalent forms, for recordable injuries and illnesses. On or about: 05/1/15 Location: 216 Washington St. a) The employer did not use an OSHA injury and illness record keeping log when an employee suffered an injury. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5589468505 | 2021-03-01 | 0202 | PPS | 143 Sparks Ave, Pelham, NY, 10803-1856 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1113757302 | 2020-04-28 | 0202 | PPP | 143 Sparks Avenue, Pelham, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State