Search icon

PLATTSBURGH WHOLESALE MOBILE HOMES, INC.

Company Details

Name: PLATTSBURGH WHOLESALE MOBILE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1973 (52 years ago)
Entity Number: 269949
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 7109 ROUTE 9, PLATTSBURGH, NY, United States, 12901
Address: 7109 State Route 9, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATTSBURGH WHOLESALE MOBILE HOMES, INC. DOS Process Agent 7109 State Route 9, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
GERALD A. MENARD Chief Executive Officer 1 FIREHOUSE LANE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 1 FIREHOUSE LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-09-05 2024-09-20 Address 7109, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-09-16 2017-09-05 Address 1 FIREHOUSE LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-09-16 2024-09-20 Address 1 FIREHOUSE LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-09-16 Address 585 NORTH MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-05-03 1993-09-16 Address M.R. 8 BOX 375, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1983-03-03 1986-08-06 Name GARDEN CITY MOBILE HOME SALES, INC.
1982-10-29 1983-03-03 Name PLATTSBURGH WHOLESALE MOBILE HOMES, INC.
1978-05-05 1982-10-29 Name GARDEN CITY MOBILE HOME SALES, INC.

Filings

Filing Number Date Filed Type Effective Date
240920000490 2024-09-20 BIENNIAL STATEMENT 2024-09-20
190904060739 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006910 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130924006215 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111004002186 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090904002113 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070921002582 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051109002716 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030903002403 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010823002210 2001-08-23 BIENNIAL STATEMENT 2001-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342124153 0213100 2017-02-22 7109 RT 9, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-02-22
Emphasis L: FALL, L: FORKLIFT
Case Closed 2017-06-28

Related Activity

Type Complaint
Activity Nr 1181637
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2017-03-30
Abatement Due Date 2017-05-18
Current Penalty 978.0
Initial Penalty 1630.0
Final Order 2017-04-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): The employer did not request, for trucks equipped with front-end attachments other than factory installed attachments, that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered: a) 7109 Route 9S, Plattsburgh - on February 22, 2017, and at times prior, the employer did not have the JCB - 506B Loadall Rough Terrain Forklift identified for attachment of a 20 foot work platform.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-03-30
Abatement Due Date 2017-04-11
Current Penalty 1303.0
Initial Penalty 2173.0
Final Order 2017-04-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) 7109 Route 9S, Plattsburgh - On February 22, 2017, and at times prior, employees operated a rough terrain forklift, but had not received forklift training, nor been evaluated in the safe operation of the 506B LOADALL forklift.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2017-03-30
Abatement Due Date 2017-05-16
Current Penalty 183.0
Initial Penalty 305.0
Final Order 2017-04-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who was required by this section to use personal protective equipment: a) 7109 Route 9S, Plattsburgh - on February 22, 2017, and at times prior, the employer did not provide training for employees required by this section to wear personal protective equipment including, but not limited to, hand, eye, and head protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016267109 2020-04-11 0248 PPP 7109 STATE ROUTE 9, PLATTSBURGH, NY, 12901-7219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-7219
Project Congressional District NY-21
Number of Employees 9
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70663.06
Forgiveness Paid Date 2021-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1110435 Intrastate Non-Hazmat 2025-02-06 4200 2022 1 1 Private(Property)
Legal Name PLATTSBURGH WHOLESALE MOBILE HOMES INC
DBA Name -
Physical Address 7109 ROUTE 9, PLATTSBURGH, NY, 12901, US
Mailing Address 7109 ROUTE 9, PLATTSBURGH, NY, 12901, US
Phone (518) 563-1100
Fax (518) 563-2084
E-mail AMYJMENARD@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB0402385
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 39568NB
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W165G7002446
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3800003122
State abbreviation that indicates the state the inspector is from VT
The date of the inspection 2023-02-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred VT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 39568NB
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W165G7002446
Decal number of the main unit 32405857
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-05
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State