Search icon

SARATOGA SPRING WATER COMPANY

Company Details

Name: SARATOGA SPRING WATER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2856890
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Principal Address: 80 EDIE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Address: 11 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARATOGA SPRING WATER COMPANY 401K PLAN 2022 141815848 2023-09-19 SARATOGA SPRING WATER COMPANY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2021 141815848 2022-09-20 SARATOGA SPRING WATER COMPANY 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2020 141815848 2021-06-08 SARATOGA SPRING WATER COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2019 141815848 2020-06-30 SARATOGA SPRING WATER COMPANY 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2019 141815848 2020-06-19 SARATOGA SPRING WATER COMPANY 30
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MHORWITZ1673
SARATOGA SPRING WATER COMPANY 401K PLAN 2018 141815848 2019-05-24 SARATOGA SPRING WATER COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2017 141815848 2018-06-26 SARATOGA SPRING WATER COMPANY 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2016 141815848 2017-06-21 SARATOGA SPRING WATER COMPANY 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2015 141815848 2016-06-07 SARATOGA SPRING WATER COMPANY 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing MARC HORWITZ
SARATOGA SPRING WATER COMPANY 401K PLAN 2014 141815848 2015-07-17 SARATOGA SPRING WATER COMPANY 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 312110
Sponsor’s telephone number 5185846363
Plan sponsor’s address 11 GEYSER RD., SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MARC HORWITZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ADAM E MADKOUR Chief Executive Officer 11 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2005-03-31 2017-12-01 Address 11 GEYSER RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2005-03-31 2017-12-01 Address 9 CONNEMARA COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2003-01-15 2009-01-02 Address 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816000222 2021-08-16 BIENNIAL STATEMENT 2021-08-16
171201002035 2017-12-01 BIENNIAL STATEMENT 2017-01-01
090102003019 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002718 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050331002294 2005-03-31 BIENNIAL STATEMENT 2005-01-01
030115000141 2003-01-15 APPLICATION OF AUTHORITY 2003-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343589313 0213100 2018-11-08 11 GEYSER RD, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-11-08
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2020-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-02-20
Abatement Due Date 2019-03-04
Current Penalty 3982.0
Initial Penalty 5636.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed to crushing hazards in the event of a tip over due to not wearing a seat belt when operating a forklift. a) Facility - On or about November 8, 2018, the employer did not ensure that an employee was wearing a seat belt when operating a BYD Motors, Inc. forklift (Model: ECB18C, Serial No. 0901160009).
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2019-02-20
Abatement Due Date 2019-04-08
Current Penalty 2854.0
Initial Penalty 4508.0
Final Order 2019-03-18
Nr Instances 7
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Climax Un-Caser machine - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Climax Un-Caser at least annually. The Climax Un-Caser procedure was last reviewed in 2008. b) Seco 820 Bottle Warmer machine - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Seco 820 Bottle Warmer at least annually. The Seco 820 Bottle Warmer procedure was last reviewed in 2008. c) Alco Capper #21612 machine - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Alco Capper #21612 at least annually. The Alco Capper #21612 procedure was last reviewed in 2008. d) Seco Rinser machine - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Seco Rinser at least annually. The Seco Rinser procedure was last reviewed in 2008. e) Krones Solomatic Labeler machine - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Krones Solomatic Labeler at least annually. The Krones Solomatic Labeler procedure was last reviewed in 2008. f) Crown Cork & Seal 50 Head Uniblend machine - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Crown Cork & Seal 50 Head Uniblend at least annually. The Crown Cork & Seal 50 Head Uniblend procedure was last reviewed in 2008. g) Filtec Am-241 Fill-level sensors (Glass Filler area and Glass Packer area) - On or prior to November 8, 2018, the employer did not conduct a periodic inspection of the energy control procedure for the Filtec Am-241 Fill-level sensors at least annually. The Filtec Am-241 Fill-level sensors procedure was last reviewed in 2008.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2019-02-20
Abatement Due Date 2019-03-18
Current Penalty 2854.0
Initial Penalty 4508.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) Facility - On or prior to November 8, 2018, authorized employees were not provided lockout/tagout training. Maintenance employees conduct service and maintenance on various machines as needed, exposing them to laceration and crush hazards.
Citation ID 01003B
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2019-02-20
Abatement Due Date 2019-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a) Facility - On or prior to November 8, 2018, affected employees were not provided lockout/tagout training. Employees work near equipment that is being serviced and maintained.
Citation ID 01003C
Citaton Type Other
Standard Cited 19100147 C07 I C
Issuance Date 2019-02-20
Abatement Due Date 2019-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(C): Employees whose work operations were in an area where energy control procedures were utilized were not instructed about the procedure: a) Facility - On or prior to November 8, 2018, all other employees whose work operations were in or may be in an area where energy control procedures were utilized or may be utilized were not provided lockout/tagout training.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2019-02-20
Abatement Due Date 2019-04-08
Current Penalty 2854.0
Initial Penalty 4508.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Facility - On or about November 8, 2018 performance of operators had not been evaluated within the previous 3 years.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2019-02-20
Abatement Due Date 2019-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The certification did not include the name of the operator, the date of the training, the date of the evaluation, and the identity of the person(s) performing the training or evaluation: a) Facility - On or about November 8, 2018, employees operating forklifts were not certified by the employer.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-02-20
Abatement Due Date 2019-03-18
Current Penalty 1728.0
Initial Penalty 3381.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Facility - On or about November 8, 2018 an employee was exposed to rotating parts due to operating a lathe without it being guarded.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2019-02-20
Abatement Due Date 2019-03-18
Current Penalty 1728.0
Initial Penalty 3381.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Facility - On or about November 1, 2018, an employee was exposed to struck-by hazards due to operating a SKIL Bench Grinder abrasive wheel without an adjustable tongue guard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2019-02-20
Abatement Due Date 2019-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Facility - On or about November 8, 2018, a relocatable power tap (RPT) or power strip powering a piece of equipment was not installed and used in accordance with instruction in the listing, labeling, or certification such as, but not limited to, being permanently secured to a wall and used as a substitute for fixed wiring.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-02-20
Abatement Due Date 2019-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 26
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about November 8, 2018, employees were not trained in hazard communication. Employees use chemicals such as, but not limited to, Safety-Kleen Premium Solvent.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2769588303 2021-01-21 0248 PPS 11 Geyser Rd, Saratoga Springs, NY, 12866-9038
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443465
Loan Approval Amount (current) 443465
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-9038
Project Congressional District NY-20
Number of Employees 21
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 446186.54
Forgiveness Paid Date 2021-09-14
9126107105 2020-04-15 0248 PPP 11 Geyser Road, Saratoga Springs, NY, 12866
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373992
Loan Approval Amount (current) 373992
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 26
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376376.72
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800127 Fair Labor Standards Act 2018-01-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-31
Termination Date 2018-05-14
Date Issue Joined 2018-02-26
Pretrial Conference Date 2018-03-09
Section 1441
Sub Section LM
Status Terminated

Parties

Name HOMICZ,
Role Plaintiff
Name SARATOGA SPRING WATER COMPANY
Role Defendant
2104729 Americans with Disabilities Act - Other 2021-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-26
Termination Date 2021-09-15
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name SARATOGA SPRING WATER COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State