Search icon

EXTREME MOLDING LLC

Company Details

Name: EXTREME MOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755550
ZIP code: 12203
County: Rensselaer
Place of Formation: New York
Address: 433 State St, Albany, NY, United States, 12203

DOS Process Agent

Name Role Address
JOANNE MOON DUNCAN DOS Process Agent 433 State St, Albany, NY, United States, 12203

Agent

Name Role Address
JOSEPH A. GRANICH Agent 80 WOLF RD, ALBANY, NY, 12205

History

Start date End date Type Value
2008-04-28 2024-02-02 Address 365 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-07-03 2024-02-02 Address 80 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-07-03 2008-04-28 Address ATTN: JOSEPH A. GRANICH, 80 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-03-30 2007-07-03 Address 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Service of Process)
2002-04-16 2006-03-30 Address 75 STATE STREET, P.O. BOX 459, ALBANY, NY, 12201, 0459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000806 2024-02-02 BIENNIAL STATEMENT 2024-02-02
080428002725 2008-04-28 BIENNIAL STATEMENT 2008-04-01
070703000621 2007-07-03 CERTIFICATE OF CHANGE 2007-07-03
060330002511 2006-03-30 BIENNIAL STATEMENT 2006-04-01
040519002070 2004-05-19 BIENNIAL STATEMENT 2004-04-01
020611000112 2002-06-11 AFFIDAVIT OF PUBLICATION 2002-06-11
020611000109 2002-06-11 AFFIDAVIT OF PUBLICATION 2002-06-11
020416000736 2002-04-16 ARTICLES OF ORGANIZATION 2002-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W15QKN08A0109 2008-09-22 No data No data
Unique Award Key CONT_IDV_W15QKN08A0109_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DESIGN AND MANUFACTURE OF PLASTIC AND ELASTOMERIC COMPONENTS
NAICS Code 331524: ALUMINUM FOUNDRIES (EXCEPT DIE-CASTING)
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient EXTREME MOLDING LLC
UEI C7GWFZHJU9K3
Legacy DUNS 118413983
Recipient Address UNITED STATES, 25 GIBSON ST STE 1, WATERVLIET, 121893328
No data IDV W15QKN10A0212 2010-05-11 No data No data
Unique Award Key CONT_IDV_W15QKN10A0212_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title FABRICATION OF COMPONENTS FOR USE IN PROGRAMS UTILIZING PLASTIC, ELASTOMERIC, THERMOPLASTI & THERMOSET MATERIALS.
NAICS Code 333220: PLASTICS AND RUBBER INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient EXTREME MOLDING LLC
UEI C7GWFZHJU9K3
Recipient Address UNITED STATES, 25 GIBSON ST STE 1, WATERVLIET, ALBANY, NEW YORK, 121893328

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335551784 0213100 2012-08-03 25 GIBSON ST., WATERVLIET, NY, 12189
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-03
Case Closed 2012-08-06

Related Activity

Type Inspection
Activity Nr 242847
Safety Yes
332428473 0213100 2012-02-29 25 GIBSON ST., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-29
Emphasis N: SSTARG11
Case Closed 2013-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-05-01
Abatement Due Date 2012-05-21
Current Penalty 1600.0
Initial Penalty 2160.0
Final Order 2012-05-10
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Worksite - On or about February 29, 2012, the employer did not document the energy control procedures that had been developed for the Van Dorn Demag injection molding machines.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-05-01
Abatement Due Date 2012-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A) Worksite - On or about February 29, 2012, employees were provided with N95 filtering facepiece respirators for voluntary protection against nuisance talc dust and were not provided with the information contained within Appendix D.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-05-01
Abatement Due Date 2012-05-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-10
Nr Instances 1
Nr Exposed 22
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A) Worksite - On or about February 29, 2012, the employer did not develop and implement a written hazard communication program to address the hazards of the chemicals used at the establishment, which included but were not limited to: silicon/plastic materials received from customers.
311976278 0213100 2009-01-15 25 GIBSON ST., STE 1, WATERVLIET, NY, 12189
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD, S: LEAD
Case Closed 2009-01-15
310525969 0213100 2008-03-17 25 GIBSON ST., WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-03-17
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-04-14

Related Activity

Type Complaint
Activity Nr 205325731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-03-25
Abatement Due Date 2008-04-04
Nr Instances 5
Nr Exposed 19
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548587104 2020-04-15 0248 PPP 25 Gibson Street, Watervliet, NY, 12189
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353707
Loan Approval Amount (current) 353707
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 45
NAICS code 325212
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 355878.31
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State