Search icon

CHENANGO VALLEY TECHNOLOGIES, INC.

Company Details

Name: CHENANGO VALLEY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989632
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 328 RTE 12B, PO BOX 1038, SHERBURNE, NY, United States, 13460

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
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2023 200507379 2024-09-30 CHENANGO VALLEY TECHNOLOGIES INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing SHAWN BAKER
Valid signature Filed with authorized/valid electronic signature
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2022 200507379 2023-10-04 CHENANGO VALLEY TECHNOLOGIES INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing SHAWN BAKER
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2021 200507379 2022-09-29 CHENANGO VALLEY TECHNOLOGIES INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing SHAWN BAKER
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2020 200507379 2021-09-09 CHENANGO VALLEY TECHNOLOGIES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing SHAWN BAKER
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2019 200507379 2020-08-11 CHENANGO VALLEY TECHNOLOGIES INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing SHAWN BAKER
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2018 200507379 2019-07-23 CHENANGO VALLEY TECHNOLOGIES INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing SHAWN BAKER
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2017 200507379 2018-07-09 CHENANGO VALLEY TECHNOLOGIES INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing SHAWN BAKER
CHENANGO VALLEY TECHNOLOGIES 401(K) PLAN 2016 200507379 2017-10-11 CHENANGO VALLEY TECHNOLOGIES INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 6076744115
Plan sponsor’s address 328 ROUTE 12B, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing SHAWN BAKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 RTE 12B, PO BOX 1038, SHERBURNE, NY, United States, 13460

Chief Executive Officer

Name Role Address
SHAWN BAKER Chief Executive Officer 328 RTE 12B, PO BOX 1038, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2006-01-20 2017-01-13 Address 328 RTE 12B, PO BOX 1038, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2003-12-17 2006-01-20 Address 328 ROUTE 12B PO BOX 1038, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204007445 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170113006195 2017-01-13 BIENNIAL STATEMENT 2015-12-01
140313002284 2014-03-13 BIENNIAL STATEMENT 2013-12-01
120130002377 2012-01-30 BIENNIAL STATEMENT 2011-12-01
091207002264 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071211002698 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060120002634 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031217000240 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346493646 0215800 2023-02-09 328 ROUTE 12B, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-02-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2023-07-31
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-16
Nr Instances 1
Nr Exposed 40
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 is 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) 328 NY-12B, Sherburne, NY 13460: On or about 2/9/2023, employer did not provide training to production floor employees that ulitized electric pallet jack, serial # CBD13-P60, for product movement on the floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2023-07-31
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-08-16
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) Chenango Valley Technologies Inc., 328 NY-12B, Sherburne, NY 13460: On or about 2/9/2023, the employer did not have point of operation guards on the Alliant Mill Serial # 73043822 used in the die repair/maintenance shop area. b) Chenango Valley Technologies Inc., 328 NY-12B, Sherburne, NY 13460: On or about 2/9/2023, the employer did not have point of operation guards on the Bridgeport Mill serial # 114893-2 used in the die repair/maintenance shop area. c) Chenango Valley Technologies Inc., 328 NY-12B, Sherburne, NY 13460: On or about 2/9/2023, the employer did not have point of operation guards on the Bridgeport Mill serial number 138159 used in the die repair/maintenance shop area.
Citation ID 01003A
Citaton Type Other
Standard Cited 19100335 A02 II
Issuance Date 2023-07-31
Current Penalty 0.0
Initial Penalty 6250.0
Final Order 2023-08-16
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(2)(ii):Protective shields, protective barriers, or insulating materials were not used to protect each employee from shock, burns, or other electrically related injuries while that employee was working near exposed energized parts. a) 328 Route 12B, Sherburne, NY 13460: On or about 02/09/2023, employer did not provide protective shielding or barriers to protect employees from shock or burn hazards while using the REK RK2670 High Voltage Tester.
Citation ID 01003B
Citaton Type Other
Standard Cited 19100335 B01
Issuance Date 2023-07-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-08-16
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(b)(1):29 CFR 1910.335(b)(1): Safety signs, safety symbols, or accident prevention tags were not used where necessary to warn employees about electrical hazards which may endanger them: a) 328 NY-12B, Sherburne, NY 13460: On or about 2/9/2023, employer did not place safety signs or symbols near the electrified ring stand used with the REK RK2670 high voltage tester.
338851645 0215800 2013-02-13 328 ROUTE 12B, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-13
Emphasis N: SSTARG12, P: SSTARG12, N: AMPUTATE
Case Closed 2015-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2013-03-11
Abatement Due Date 2013-04-13
Current Penalty 2082.5
Initial Penalty 2975.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent): a) Molding Dept., on or about 2/13/13: Overhead storage area, approximately 9 feet from floor level, was not provided with guardrails. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 H02
Issuance Date 2013-03-11
Abatement Due Date 2013-04-13
Current Penalty 2082.5
Initial Penalty 2975.0
Final Order 2013-03-22
Nr Instances 2
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(h)(2): The outdoor exit route was not covered when snow or ice is likely to accumulate along the route: a) Tool Room, on or about 2/13/13: The outdoor exit route was not covered in that there was ice and snow buildup outside the exit door preventing free escape. b) Injection Molding Dept., by press #8, on or about 2/13/13: The outdoor exit route was not covered in that there was ice and snow buildup outside the exit door preventing free escape. Abatement certification must be submitted for these items.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-03-11
Abatement Due Date 2013-03-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-22
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Tool Room, on or about 2/13/13: Exit door was blocked by ice and snow. b) Molding Dept., on or about 2/13/13: Exit door was blocked by ice and snow. Abatement certification must be submitted for these items.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2013-03-11
Abatement Due Date 2013-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Molding Dept., near press #8, on or about 2/13/13: Door used as an exit to the outside was not marked with an exit sign. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2013-03-11
Abatement Due Date 2013-04-13
Current Penalty 1249.5
Initial Penalty 1785.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 2
Gravity 1
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) At the establishment, on or about 2/13/13: There were no written specific procedures for employees performing servicing and/or maintenance on various equipment, including, but not limited to injection molding machines, grinders, air compressors, etc. Abatement certification must be submitted for this item.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-03-11
Abatement Due Date 2013-04-13
Current Penalty 1249.5
Initial Penalty 1785.0
Final Order 2013-03-22
Nr Instances 4
Nr Exposed 2
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) Molding Dept., on or about 2/13/13: Ingoing nip points on a Cincinnati injection molding machine #21 was not adequately guarded at the ejectors area in that the guard was broken. b) Tool Room, on or about 2/13/13: Rotating chucks on a 5 speed bench drill press and a Formosa radial drill were not guarded. c) Tool Room, on or about 2/13/13: Unused portion of blade on a Roll In bandsaw was not guarded. Abatement certification must be submitted for these items.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2013-03-11
Abatement Due Date 2013-04-13
Current Penalty 1249.5
Initial Penalty 1785.0
Final Order 2013-03-22
Nr Instances 4
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment: a) Molding Dept., on or about 2/13/13: A circuit breaker panel A3 behind Press #16 had one blank missing. b) Molding Dept., on or about 2/13/13: A circuit breaker panel behind press #20 did not have the blanks secured in place in that the blanks were not tightly installed to cover all openings. c) Molding Dept., on or 2/13/13: A knockout plug was missing on the disconnect switch for the Cumberland grinder at press #20. d) Molding Dept., on or about 2/13/13: A knockout plug was missing on a four way receptacle outlet at the Van Dorn press #13. Abatement certification must be submitted for these items.
312366255 0215800 2008-10-16 328 ROUTE 12B, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-16
Emphasis S: ELECTRICAL, N: AMPUTATE
Case Closed 2009-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 810.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 810.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 4
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2008-10-29
Abatement Due Date 2008-12-01
Nr Instances 3
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680397108 2020-04-15 0248 PPP 328 ROUTE 12 B, SHERBURNE, NY, 13460-9504
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280022
Loan Approval Amount (current) 280022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERBURNE, CHENANGO, NY, 13460-9504
Project Congressional District NY-19
Number of Employees 39
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282484.66
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State