Search icon

RS AUTOMATION, LLC

Company Details

Name: RS AUTOMATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362764
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 4015 OAK ORCHARD ROAD, ALBION, NY, United States, 14411

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RS AUTOMATION LLC PROFIT SHARING 2023 900940136 2024-06-25 RS AUTOMATION LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2022 900940136 2023-09-21 RS AUTOMATION LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2021 900940136 2022-07-08 RS AUTOMATION LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2020 900940136 2021-08-10 RS AUTOMATION LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2019 900940136 2020-08-12 RS AUTOMATION LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2018 900940136 2019-09-04 RS AUTOMATION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2017 900940136 2018-07-05 RS AUTOMATION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2016 900940136 2017-06-21 RS AUTOMATION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING 2015 900940136 2016-06-16 RS AUTOMATION LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD R, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing DAWN STACEY
RS AUTOMATION LLC PROFIT SHARING PLAN AND TRUST 2014 900940136 2015-06-12 RS AUTOMATION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332700
Sponsor’s telephone number 5852834500
Plan sponsor’s address 4015 OAK ORCHARD RD, ALBION, NY, 14411

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing DAWN STACEY

DOS Process Agent

Name Role Address
RS AUTOMATION, LLC DOS Process Agent 4015 OAK ORCHARD ROAD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2020-05-07 2024-06-28 Address 4015 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2012-05-07 2020-05-07 Address 4015 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2006-05-16 2012-05-07 Address 4230 OAK ORCHARD ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628000660 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220609003158 2022-06-09 BIENNIAL STATEMENT 2022-05-01
200507060548 2020-05-07 BIENNIAL STATEMENT 2020-05-01
160616006203 2016-06-16 BIENNIAL STATEMENT 2016-05-01
120907001050 2012-09-07 CERTIFICATE OF AMENDMENT 2012-09-07
120507006780 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100518002062 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080512002051 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060516000374 2006-05-16 ARTICLES OF ORGANIZATION 2006-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345823371 0213600 2022-03-09 4015 OAK ORCHARD ROAD, ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-09
Emphasis N: AMPUTATE, N: COVID-19
Case Closed 2023-01-19

Related Activity

Type Complaint
Activity Nr 1871471
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-04-06
Abatement Due Date 2022-05-19
Current Penalty 0.0
Initial Penalty 4144.0
Contest Date 2022-04-27
Final Order 2022-12-01
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 a "safe distance" exposure prevention program was not implemented and utilized exposing employees to amputation hazards. a) On or about 03/09/2022, in the Second Building, the employer did not ensure that an effective safety program was implemented which included safe work procedures, training, periodic inspections and supervision to ensure that employees operating Hurco PH 90-30 press brake are doing so safely by maintaining a safe distance from the point of operation. This condition exposed the employees to an amputation hazard. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-04-06
Abatement Due Date 2022-04-28
Current Penalty 1000.0
Initial Penalty 3522.0
Contest Date 2022-04-27
Final Order 2023-01-05
Nr Instances 1
Nr Exposed 1
Gravity 5
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) On or about 03/09/2022 in the second building, Lockout/Tagout (LOTO) procedures were not utilized when changing dies on press breaks such as, but not limited to: the Hurco PH 90-30 break press. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2022-04-06
Abatement Due Date 2022-04-28
Current Penalty 1000.0
Initial Penalty 2818.0
Contest Date 2022-04-27
Final Order 2023-01-05
Nr Instances 1
Nr Exposed 2
Gravity 5
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) On or about 03/09/2022, throughout establishment, employer failed to conduct periodic inspections of the Lockout/Tagout procedures for employees that perform servicing/maintenance activities such as, but not limited to: changing dies on the Hurco PH 90-30 press brake. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-04-06
Current Penalty 500.0
Initial Penalty 1796.0
Contest Date 2022-04-27
Final Order 2023-01-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: a) On or about 03/09/2022, in the Second Building, when employees retrieve dies from the die rack that is located by the back of the press brake, Hurco PH 90-30, employees are exposed to moving parts due to the back of the press being unguarded. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374037702 2020-05-01 0296 PPP 4015 OAK ORCHARD RD, ALBION, NY, 14411-9326
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264955
Loan Approval Amount (current) 264955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBION, ORLEANS, NY, 14411-9326
Project Congressional District NY-24
Number of Employees 32
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267234.34
Forgiveness Paid Date 2021-03-19
7900268300 2021-01-28 0296 PPS 4015 Oak Orchard Rd, Albion, NY, 14411-9326
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287990
Loan Approval Amount (current) 287990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albion, ORLEANS, NY, 14411-9326
Project Congressional District NY-24
Number of Employees 27
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 289749.5
Forgiveness Paid Date 2021-09-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State