Search icon

CORTLAND PLASTICS INTERNATIONAL, LLC

Company Details

Name: CORTLAND PLASTICS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424061
ZIP code: 13045
County: Cortland
Place of Formation: Delaware
Address: 211 MAIN STREET, CORTLAND, NY, United States, 13045

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2023 204899794 2024-10-02 CORTLAND PLASTICS INTERNATIONAL, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing KAY BREED
Valid signature Filed with authorized/valid electronic signature
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2022 204899794 2023-07-25 CORTLAND PLASTICS INTERNATIONAL, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing KAY BREED
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2021 204899794 2022-05-02 CORTLAND PLASTICS INTERNATIONAL, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing KAY BREED
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2020 204899794 2021-05-17 CORTLAND PLASTICS INTERNATIONAL, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing KAY BREED
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2019 204899794 2020-05-22 CORTLAND PLASTICS INTERNATIONAL, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing KAY BREED
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2018 204899794 2019-10-09 CORTLAND PLASTICS INTERNATIONAL, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing KAY BREED
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2017 204899794 2018-10-12 CORTLAND PLASTICS INTERNATIONAL, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KAY BREED
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2016 204899794 2017-04-27 CORTLAND PLASTICS INTERNATIONAL, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing CHRISTINE LEYBURN
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2015 204899794 2016-06-02 CORTLAND PLASTICS INTERNATIONAL, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing CHRISTINE LEYBURN
CORTLAND PLASTICS INTERNATIONAL, LLC 401(K) PLAN 2014 204899794 2015-05-13 CORTLAND PLASTICS INTERNATIONAL, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 6076620120
Plan sponsor’s address 215 SOUTH MAIN STREET, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing CHRISTINE LEYBURN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 MAIN STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2010-11-01 2024-03-04 Address 211 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2006-10-13 2010-11-01 Address 215 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003056 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201005062122 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006215 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006727 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141028006062 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121017002273 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101101002747 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081009002078 2008-10-09 BIENNIAL STATEMENT 2008-10-01
070202000062 2007-02-02 CERTIFICATE OF PUBLICATION 2007-02-02
061013000411 2006-10-13 APPLICATION OF AUTHORITY 2006-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346810203 0215800 2023-07-05 211 - 215 S. MAIN STREET, CORTLAND, NY, 13045
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-07-05
Emphasis N: DUSTEXPL
Case Closed 2024-01-08

Related Activity

Type Complaint
Activity Nr 2047607
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2023-12-01
Current Penalty 2988.0
Initial Penalty 3984.0
Final Order 2023-12-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a.) Cortland Plastics International, LLC, 211 S. Main Street, Cortland, NY 13045, on or about July 7, 2023, Employees were required to utilize corrosive chemicals, including, but not limited to Mold Cleaner, MC-16, and did not have suitable facilities for quick drenching or flushing of the eyes for emergency use.
341063352 0215800 2015-11-18 211 S. MAIN STREET, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-11-18
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-01-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-01-19
Nr Instances 2
Nr Exposed 40
Gravity 5
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) Production Floor, on or about 11/18/15: There were no exit signs provided on two doors used as exits from the production floor. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-19
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Production Floor, on or about 11/18/15: There were no exit directional signs to indicate the direction of travel to the nearest exit and exit discharge. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2016-01-19
Nr Instances 5
Nr Exposed 5
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) At the establishment, on or about 11/18/15: Where employees perform servicing and/or maintenance on various machinery or equipment, including but not limited to five blow molding machines identified as Rocheleau, Automa, Uniloy Milacron, the employer had not established specific energy control procedures to prevent the unexpected energizing, start up or release of stored energy of the equipment. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-19
Nr Instances 1
Nr Exposed 5
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) At the establishment, on or about 11/18/15: There were no periodic or annual inspections conducted of the energy control procedures to ensure that the procedures and requirements of the standard were being followed. Employees perform servicing and/or maintenance along with machine set up on various equipment, including, but not limited to blow molding machines. Abatement certification must be submitted for this item.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-19
Nr Instances 13
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program was understood by employees: a) At the establishment, on or about 11/18/15: Not all affected employees had received training in the lockout/tagout program to ensure that the purpose and function of the energy control program was understood. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-01-19
Nr Instances 2
Nr Exposed 2
Gravity 5
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 rotating parts: a) Maintenance Area, on or about 11/18/15: Rotating chucks on a Hardinge lathe and a Sharp milling machine were not guarded. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2015-12-21
Abatement Due Date 2016-01-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): An exit access was not at least 28 inches (71.1 cm) wide at all points and the width of the exit and exit discharge was not at least equal to the width of the exit access: a) Mold Room, on or about 11/18/15: Stairway used as part of the exit access to outside was only 20 inches wide. Abatement certification must be submitted for this item.
312372998 0215800 2009-12-28 215 S. MAIN STREET, CORTLAND, NY, 13045
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-12-28
Case Closed 2009-12-31

Related Activity

Type Inspection
Activity Nr 312370190
312373020 0215800 2009-12-28 215 S. MAIN STREET, CORTLAND, NY, 13045
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-28
Case Closed 2009-12-31

Related Activity

Type Inspection
Activity Nr 312370299
312370190 0215800 2009-07-09 215 S. MAIN STREET, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-07-09
Emphasis L: NBIHIHAZ
Case Closed 2010-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-07-24
Abatement Due Date 2009-08-11
Current Penalty 1075.0
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2009-07-24
Abatement Due Date 2009-08-11
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-07-24
Abatement Due Date 2009-08-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-07-24
Abatement Due Date 2009-08-26
Nr Instances 1
Nr Exposed 37
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2009-07-24
Abatement Due Date 2009-07-29
Nr Instances 1
Nr Exposed 37
Gravity 00
312370299 0215800 2009-07-09 215 S. MAIN STREET, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-09
Emphasis L: NBIHIHAZ
Case Closed 2010-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-07-24
Abatement Due Date 2009-08-16
Current Penalty 575.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 H03
Issuance Date 2009-07-24
Abatement Due Date 2009-08-16
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-07-24
Abatement Due Date 2009-08-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-07-24
Abatement Due Date 2009-08-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-07-24
Abatement Due Date 2009-09-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-07-24
Abatement Due Date 2009-07-29
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442787104 2020-04-11 0248 PPP 215 Main St, CORTLAND, NY, 13045
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511800
Loan Approval Amount (current) 511800
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 R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 50
NAICS code 326160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515529.83
Forgiveness Paid Date 2021-01-14
2444778303 2021-01-20 0248 PPS 211 MAIN ST, CORTLAND, NY, 13045
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504245
Loan Approval Amount (current) 504245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CAYUGA, NY, 13045
Project Congressional District NY-22
Number of Employees 66
NAICS code 326160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507588.21
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State