Search icon

FIBER CONVERSION, INC.

Company Details

Name: FIBER CONVERSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1970 (55 years ago)
Entity Number: 287061
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 15 EAST ELM ST, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2023 141511600 2024-11-19 FIBER CONVERSION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing DOUGLAS D. KISSINGER
Valid signature Filed with authorized/valid electronic signature
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2022 141511600 2023-11-30 FIBER CONVERSION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2021 141511600 2022-12-20 FIBER CONVERSION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2020 141511600 2022-01-06 FIBER CONVERSION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2022-01-06
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2019 141511600 2020-12-15 FIBER CONVERSION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2020-12-15
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2018 141511600 2019-12-10 FIBER CONVERSION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2017 141511600 2018-11-29 FIBER CONVERSION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2018-11-29
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2016 141511600 2017-12-28 FIBER CONVERSION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2015 141511600 2016-12-29 FIBER CONVERSION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing DOUGLAS D. KISSINGER
FIBER CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2014 141511600 2016-05-18 FIBER CONVERSION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-11
Business code 314000
Sponsor’s telephone number 5188833431
Plan sponsor’s address 15 EAST ELM STREET, SUITE 1, BROADALBIN, NY, 12025

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing DOUGLAS D. KISSINGER

Chief Executive Officer

Name Role Address
DOUGLAS D. KISSINGER Chief Executive Officer 177 MIDLINE RD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST ELM ST, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2002-01-15 2003-12-23 Address 77 MIDLINE RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-02-01 2002-01-15 Address 157 NORTH MAIN ST EXTENSION, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1970-01-07 1993-02-01 Address BOX 37, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002142 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120209002199 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100125002571 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080122002437 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203002908 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031223002039 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020115002492 2002-01-15 BIENNIAL STATEMENT 2002-01-01
010330000531 2001-03-30 CERTIFICATE OF AMENDMENT 2001-03-30
C294790-2 2000-10-23 ASSUMED NAME LLC INITIAL FILING 2000-10-23
000208002547 2000-02-08 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342713583 0213100 2017-10-19 15 EAST ELM STREET, BROADALBIN, NY, 12025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-10-19
Emphasis L: REFUSE, P: REFUSE
Case Closed 2017-10-19
310525290 0213100 2008-02-14 15 EAST ELM STREET, BROADALBIN, NY, 12025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-02-14
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-02-14

Related Activity

Type Referral
Activity Nr 200748325
Safety Yes
307541219 0213100 2005-03-28 15 EAST ELM STREET, BROADALBIN, NY, 12025
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-28
Emphasis L: FALL
Case Closed 2005-03-30

Related Activity

Type Complaint
Activity Nr 203955513
Safety Yes
122244304 0213100 1995-08-15 15 EAST ELM STREET, BROADALBIN, NY, 12025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-08-24
Case Closed 1995-10-24

Related Activity

Type Complaint
Activity Nr 74504853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1995-09-27
Abatement Due Date 1995-10-02
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
113929004 0213100 1991-03-19 15 EAST ELM STREET, BROADALBIN, NY, 12025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-19
Case Closed 1991-05-16

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-04-16
Abatement Due Date 1991-05-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 01
107647364 0213100 1989-01-18 15 EAST ELM STREET, BROADALBIN, NY, 12025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-01-19

Related Activity

Type Complaint
Activity Nr 71923494
Safety Yes
2253359 0213100 1985-12-19 21 EAST ELM ST.,P. O. BOX 145, BROADALBIN, NY, 12035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1985-12-19
1043306 0213100 1984-08-20 21 EAST ELM ST PO BOX 37, BROADALBIN, NY, 12035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1984-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-08-23
Abatement Due Date 1984-09-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-08-23
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 2
10731594 0213100 1981-12-11 21 EAST ELM ST PO BOX 37, Broadalbin, NY, 12025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-12-18
Abatement Due Date 1981-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-12-18
Abatement Due Date 1981-12-28
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1981-12-18
Abatement Due Date 1981-12-21
Nr Instances 1
10767960 0213100 1976-04-27 EAST ELM STREET, Broadalbin, NY, 12025
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-27
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-27
Case Closed 1976-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 8
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 8
Citation ID 02001C
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 8
Citation ID 02001D
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Nr Instances 8
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-03-11
Abatement Due Date 1976-04-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 03001B
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-08
Abatement Due Date 1976-04-23
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585417303 2020-04-28 0248 PPP 15 E ELM STREET, BROADALBIN, NY, 12025
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112250
Loan Approval Amount (current) 112250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROADALBIN, FULTON, NY, 12025-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113231.03
Forgiveness Paid Date 2021-03-22
2384228310 2021-01-20 0248 PPS 15 E Elm St, Broadalbin, NY, 12025-2197
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-2197
Project Congressional District NY-21
Number of Employees 8
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108242.19
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State