Search icon

PRAXIS POWDER TECHNOLOGY INC.

Company Details

Name: PRAXIS POWDER TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141609
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 604 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804
Principal Address: 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79PK3 Active Non-Manufacturer 2014-11-20 2024-03-10 2027-02-28 2023-03-27

Contact Information

POC JOBE PIEMME
Phone +1 518-812-0112
Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804 7618, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRAXIS POWDER TECHNOLOGY, INC. 401K 2023 342030301 2024-09-18 PRAXIS POWDER TECHNOLOGY, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332110
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing KEITH MCGRATH
Valid signature Filed with authorized/valid electronic signature
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2022 342030301 2023-07-12 PRAXIS POWDER TECHNOLOGY, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332110
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EMELIA DIEDRICH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2021 342030301 2022-06-25 PRAXIS POWDER TECHNOLOGY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332110
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing KEITH MCGRATH
Role Employer/plan sponsor
Date 2022-06-25
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2020 342030301 2021-06-08 PRAXIS POWDER TECHNOLOGY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2019 342030301 2020-05-27 PRAXIS POWDER TECHNOLOGY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2018 342030301 2019-06-06 PRAXIS POWDER TECHNOLOGY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2017 342030301 2018-06-06 PRAXIS POWDER TECHNOLOGY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2016 342030301 2017-06-23 PRAXIS POWDER TECHNOLOGY, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC 401(K) PLAN 2015 342030301 2016-05-31 PRAXIS POWDER TECHNOLOGY, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing KEITH MCGRATH
PRAXIS POWDER TECHNOLOGY, INC. 401(K) PLAN 2014 342030301 2015-07-24 PRAXIS POWDER TECHNOLOGY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339110
Sponsor’s telephone number 5188120112
Plan sponsor’s address 604 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing KATHRYN LECOURS

Chief Executive Officer

Name Role Address
JOSEPH A GROHOWSKI Chief Executive Officer 604 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-30 Address 604 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2024-09-09 2024-09-09 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 202400, Par value: 0.1
2024-09-09 2025-01-30 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2019-08-27 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 202400, Par value: 0.1
2012-12-10 2024-09-09 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-08-16 2024-09-09 Address 604 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2009-01-09 2019-08-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2006-12-04 2012-12-10 Address 604 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130015460 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240909001876 2024-09-09 BIENNIAL STATEMENT 2024-09-09
201203061220 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190827000564 2019-08-27 CERTIFICATE OF AMENDMENT 2019-08-27
121210006276 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110210003157 2011-02-10 BIENNIAL STATEMENT 2010-12-01
100816000745 2010-08-16 CERTIFICATE OF CHANGE 2010-08-16
090508000294 2009-05-08 CERTIFICATE OF AMENDMENT 2009-05-08
090109000056 2009-01-09 CERTIFICATE OF AMENDMENT 2009-01-09
081219002526 2008-12-19 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345368559 0213100 2021-06-17 604 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-06-17
Case Closed 2021-11-02

Related Activity

Type Complaint
Activity Nr 1777522
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 G01 IV C
Issuance Date 2021-09-08
Abatement Due Date 2021-09-28
Current Penalty 4095.75
Initial Penalty 5461.0
Final Order 2021-09-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(C): Flexible cords and cables were run through doorways, windows, floors, or similar openings: a) On and before 6/17/2021, at Reclaim Room, an extension cord powering a sump pump was run through a doorway plugged into a GFCI outlet in shipping/receiving room.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2021-09-08
Abatement Due Date 2021-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-09-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: a) On and before 6/17/2021, at Reclaim Room, an extension cord used for reclaiming buckets and metal drums lacked proper strain relief.
311976849 0213100 2009-02-05 604 QUEENSBURY AVE., QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-02-05
Emphasis S: ELECTRICAL, S: AMPUTATIONS
Case Closed 2009-05-26

Related Activity

Type Complaint
Activity Nr 206763195
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101450 E01 I
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101450 F01
Issuance Date 2009-04-27
Abatement Due Date 2009-05-10
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8177037103 2020-04-15 0248 PPP 604 Queensbury Avenue, Queensbury, NY, 12804
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) 541192
Loan Approval Amount (current) 541192
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 Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 38
NAICS code 332117
Borrower Race White
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 544198.01
Forgiveness Paid Date 2021-02-16
4108178300 2021-01-22 0248 PPS 604 Queensbury Ave, Queensbury, NY, 12804-7618
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539120
Loan Approval Amount (current) 539120
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 Queensbury, WARREN, NY, 12804-7618
Project Congressional District NY-21
Number of Employees 45
NAICS code 332117
Borrower Race White
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 543108.01
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State