Search icon

LEROY PLASTICS, INC.

Company Details

Name: LEROY PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1974 (51 years ago)
Entity Number: 337890
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 20 LENT AVE, LEROY, NY, United States, 14482

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
LEROY PLASTICS, INC. 401(K) PLAN 2023 161035508 2024-05-20 LEROY PLASTICS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ERNEST TRUAX
LEROY PLASTICS, INC. 401(K) PLAN 2022 161035508 2023-05-18 LEROY PLASTICS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing ERNEST TRUAX
LEROY PLASTICS, INC. 401(K) PLAN 2021 161035508 2022-07-20 LEROY PLASTICS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ERNEST TRUAX
LEROY PLASTICS, INC. 401(K) PLAN 2020 161035508 2021-05-03 LEROY PLASTICS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing ERNEST TRUAX
LEROY PLASTICS, INC. 401(K) PLAN 2019 161035508 2020-06-23 LEROY PLASTICS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ERNEST TRUAX
LEROY PLASTICS, INC. 401(K) PLAN 2018 161035508 2019-04-30 LEROY PLASTICS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing ERNEST TRUAX
LEROY PLASTICS, INC. 401(K) PLAN 2017 161035508 2018-04-23 LEROY PLASTICS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5857688158
Plan sponsor’s address 20 LENT AVENUE, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing ERNEST TRUAX

DOS Process Agent

Name Role Address
LEROY PLASTICS, INC. DOS Process Agent 20 LENT AVE, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
ERNEST K TRUAX Chief Executive Officer 20 LENT AVE, LEROY, NY, United States, 14482

History

Start date End date Type Value
2012-04-12 2016-03-01 Address 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2010-03-26 2016-03-01 Address 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2010-03-26 2012-04-12 Address 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2008-03-04 2016-03-01 Address 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Service of Process)
2008-03-04 2010-03-26 Address 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-03-26 Address 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2000-03-20 2008-03-04 Address 15 LENT AVE, PO BOX 268, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2000-03-20 2008-03-04 Address 15 LENT AVE, PO BOX 268, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1998-03-17 2008-03-04 Address PO BOX 268, 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Service of Process)
1995-05-03 2000-03-20 Address LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060098 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006591 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006755 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006704 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002333 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002956 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002119 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320002853 2006-03-20 BIENNIAL STATEMENT 2006-03-01
C344164-2 2004-03-08 ASSUMED NAME CORP INITIAL FILING 2004-03-08
040305002046 2004-03-05 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346005226 0213600 2022-06-08 20 LENT AVE, LE ROY, NY, 14482
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-06-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2022-07-14
Abatement Due Date 2022-08-09
Current Penalty 4350.75
Initial Penalty 5801.0
Final Order 2022-07-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer's periodic inspection of the energy control procedure did not ensure that the procedure and the requirement of this standard were being followed. a) On or about 06/18/2021; throughout establishment, employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as but not limited to: press brake and ovens. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2022-07-14
Current Penalty 3263.25
Initial Penalty 4351.0
Final Order 2022-07-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 06/18/2021, in the tooling department, employees were exposed to being struck by flying debris when using the pedestal grinder, SQUARE D, to grind tool bits with a tongue guard adjusted to more than 1/4 inch. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2022-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) On or about 06/18/2021, in the tooling department, employees were exposed to being struck by flying debris when using the pedestal grinder. SQUARE D, to grind tool bits with a work rest adjusted to more than 1/8 inch. NO ABATEMENT CERTIFICATION REQUIRED
344261698 0213600 2019-08-15 20 LENT AVENUE, LE ROY, NY, 14482
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-08-15
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-08-15
342691383 0213600 2017-10-10 20 LENT AVE, LE ROY, NY, 14482
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-10-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-10-10
338906316 0213600 2013-02-15 15 LENT AVENUE, LE ROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-22
Emphasis P: SSTARG12, N: SSTARG12
Case Closed 2013-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 2013-02-28
Abatement Due Date 2013-03-31
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-03-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(9)(i): Operating practices did not control leakage and prevent accidental escape of flammable or combustible liquids: a) On or about 2/22/13 in the extruder building; denatured ethanol ( Class IB liquid ) was being dripped on the extruder puller and manually applied to the tubing take up reel causing the excess to collect on pieces of cardboard which were placed on the floor below the equipment. Abatement Certification
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2013-02-28
Abatement Due Date 2013-03-16
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-03-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, cabinets, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment. a) On or about 2/22/13 in the Tube Shaping area; on the west wall two metal screws were found on top of the local disconnect for Panel 5. Directly below and to the right two openings were present on the top of the local starter box located for Panel 5, Cir 6 & 8. Abatement Certification
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 C03 I
Issuance Date 2013-02-28
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-03-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(c)(3)(i): All splices and joints and the free ends of conductors were not covered with an insulation equivalent to that of the conductors or with an insulating device identified for the purpose. a) On or about 2/15/13 in the Resin Reprocessing area; the power cord for the overhead hoist on the south wall was spliced and partially wrapped with black tape. No Abatement Certification
313726192 0213600 2009-10-01 15 LENT AVENUE, LEROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-04
Emphasis N: SSTARG09
Case Closed 2010-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVC
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-11-24
Abatement Due Date 2009-11-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2009-11-24
Abatement Due Date 2009-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
309713170 0213600 2006-01-17 15 LENT AVENUE, LEROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-17
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2006-02-24
Abatement Due Date 2006-03-01
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-02-24
Abatement Due Date 2006-03-14
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2006-02-24
Abatement Due Date 2006-03-09
Nr Instances 1
Nr Exposed 4
Gravity 01
308000702 0213600 2004-08-23 15 LENT AVENUE, LEROY, NY, 14482
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-08-23
Case Closed 2005-02-17

Related Activity

Type Complaint
Activity Nr 204895668
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B02
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2004-11-19
Abatement Due Date 2004-11-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 2004-11-19
Abatement Due Date 2004-11-29
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2004-11-19
Abatement Due Date 2004-11-29
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 25
Gravity 02
11929163 0235400 1980-01-23 LENT AVE, Le Roy, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1980-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-25
Abatement Due Date 1980-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1980-01-25
Abatement Due Date 1980-02-07
Nr Instances 1
11951530 0235400 1976-06-28 LENT AVE, Le Roy, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-30
Abatement Due Date 1976-08-13
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-30
Abatement Due Date 1976-08-13
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 4
11923422 0235400 1975-09-18 LENT AVENUE, Le Roy, NY, 14482
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-09-18
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9958677006 2020-04-09 0296 PPP 20 Lent Ave, LE ROY, NY, 14482-1010
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581600
Loan Approval Amount (current) 581600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-1010
Project Congressional District NY-24
Number of Employees 60
NAICS code 326122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 584675.31
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4206824 Intrastate Non-Hazmat 2024-03-08 - - 1 8 Private(Property)
Legal Name LEROY PLASTICS INC
DBA Name -
Physical Address 20 LENT AVE , LE ROY, NY, 14482-1010, US
Mailing Address 20 LENT AVE , LE ROY, NY, 14482-1010, US
Phone (585) 768-8158
Fax (585) 768-4283
E-mail ERNIE_TRUAX@LEORYPLASTICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State