Search icon

POLYMER ENGINEERED PRODUCTS, INC.

Company Details

Name: POLYMER ENGINEERED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1970 (54 years ago)
Entity Number: 298414
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, United States, 06901
Address: 23 MOONLANDING ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE M KLEIN Chief Executive Officer POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
POLYMER ENGINEERED PRODUCTS, INC. DOS Process Agent 23 MOONLANDING ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1992-12-23 1996-11-27 Address POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1992-12-23 1996-11-27 Address POLYMER PLAZA, 595 SUMMER ST., STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
1990-12-11 2021-03-04 Address 23 MOONLANDING ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1970-11-17 1990-12-11 Address 390 LAURA DR., GREECE, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060210 2021-03-04 BIENNIAL STATEMENT 2020-11-01
161101007335 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141126006200 2014-11-26 BIENNIAL STATEMENT 2014-11-01
101116002856 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081104003011 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061030002617 2006-10-30 BIENNIAL STATEMENT 2006-11-01
050104002370 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021030002650 2002-10-30 BIENNIAL STATEMENT 2002-11-01
C306675-2 2001-09-05 ASSUMED NAME CORP INITIAL FILING 2001-09-05
001114002465 2000-11-14 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338727639 0213600 2013-02-07 23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-04-29
Case Closed 2013-11-07

Related Activity

Type Referral
Activity Nr 782071
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2013-05-15
Abatement Due Date 2013-10-31
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2013-05-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program, as described in paragraphs (c) through (o) of this section, whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level (TWA) of 85 decibels measured on the A scale (slow response) or, equivalently, a dose of fifty percent. For purposes of the hearing conservation program, employee noise exposures must be computed in accordance with appendix A and Table G-16a, and without regard to any attenuation provided by the use of personal protective equipment: a) Compounding area - On or about 4/10/13, a machine operator was exposed to continuous noise at 86.4% of the permissible daily noise exposure (8-hour TWA sound level of 90 dBA) or an equivalent sound level of 88.2 dBA during the 363 minute sampling period using the 80 dBA threshold level; exposure calculations included a zero increment for the 117 minutes not sampled. A continuing, effective hearing conservation program was not instituted. ABATEMENT CERTIFICATION REQUIRED
315501841 0213600 2011-07-07 23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-07
Emphasis N: SSTARG10
Case Closed 2012-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-09-29
Abatement Due Date 2011-11-01
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2011-09-29
Abatement Due Date 2011-11-01
Current Penalty 1420.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2011-09-29
Abatement Due Date 2011-11-15
Current Penalty 1070.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-09-29
Abatement Due Date 2011-10-04
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-09-29
Abatement Due Date 2011-09-07
Current Penalty 1500.0
Initial Penalty 2528.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2011-09-29
Abatement Due Date 2011-11-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-29
Abatement Due Date 2011-11-01
Nr Instances 1
Nr Exposed 13
Gravity 01
312675713 0213600 2008-11-17 23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-01
Emphasis N: SSTARG08
Case Closed 2009-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-12-02
Abatement Due Date 2009-01-04
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 E
Issuance Date 2008-12-02
Abatement Due Date 2008-12-05
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2008-12-02
Abatement Due Date 2009-01-04
Current Penalty 500.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-12-02
Abatement Due Date 2009-01-04
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2008-12-02
Abatement Due Date 2009-01-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2008-12-02
Abatement Due Date 2009-01-04
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IA
Issuance Date 2008-12-02
Abatement Due Date 2009-01-04
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2008-12-02
Abatement Due Date 2008-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
309902666 0213600 2006-04-05 23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-06
Case Closed 2006-07-06

Related Activity

Type Complaint
Activity Nr 204901227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 2006-04-11
Abatement Due Date 2006-05-14
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-04-11
Abatement Due Date 2006-05-14
Current Penalty 850.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-04-11
Abatement Due Date 2006-04-14
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2006-04-11
Abatement Due Date 2006-05-14
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-04-11
Abatement Due Date 2006-05-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L03 IM
Issuance Date 2006-04-11
Abatement Due Date 2006-05-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266747102 2020-04-13 0219 PPP 23 moonlanding road, ROCHESTER, NY, 14602
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592500
Loan Approval Amount (current) 592500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14602-0001
Project Congressional District NY-25
Number of Employees 77
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596233.56
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State