Search icon

POTSDAM SPECIALTY PAPER, INC.

Company Details

Name: POTSDAM SPECIALTY PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602909
ZIP code: 13676
County: Kings
Place of Formation: New York
Address: 547A SISSIONVILLE ROAD, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HUTH Chief Executive Officer 55 PITTSFIELD ROAD, #6A, LENOX, MA, United States, 01240

DOS Process Agent

Name Role Address
POTSDAM SPECIALTY PAPER, INC. DOS Process Agent 547A SISSIONVILLE ROAD, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 55 PITTSFIELD ROAD, #6A, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer)
2015-11-06 2024-05-20 Address 55 PITTSFIELD ROAD, #6A, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer)
2015-11-06 2019-12-05 Address 547A SISSIONVILLE ROAD, POTSDAME, NY, 13676, USA (Type of address: Principal Executive Office)
2015-11-06 2024-05-20 Address 547A SISSIONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2007-12-07 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-07 2015-11-06 Address 2523 EAST 28TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003157 2024-05-20 BIENNIAL STATEMENT 2024-05-20
191205060288 2019-12-05 BIENNIAL STATEMENT 2019-12-01
190912060088 2019-09-12 BIENNIAL STATEMENT 2017-12-01
170622002033 2017-06-22 BIENNIAL STATEMENT 2015-12-01
151106002017 2015-11-06 BIENNIAL STATEMENT 2013-12-01
071207000886 2007-12-07 CERTIFICATE OF INCORPORATION 2007-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344072384 0215800 2019-06-10 547A SISSONVILLE ROAD, POTSDAM, NY, 13676
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-10
Case Closed 2020-02-18

Related Activity

Type Referral
Activity Nr 1462978
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-10-23
Abatement Due Date 2019-12-31
Current Penalty 4972.5
Initial Penalty 6630.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 1
Gravity 5
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. At the dry end of the mill, on or about 6/7/19: Employee exposed to a caught in hazard at the unguarded drum reel when using the compressed air wand. Drum reel spokes were not guarded against accidental contact. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100261 K25
Issuance Date 2019-10-23
Abatement Due Date 2019-12-31
Current Penalty 6961.5
Initial Penalty 9282.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.261(k)(25): Feeder belts, carrier ropes, air carriage, or other equally effective means were not provided for starting paper into the nip or drum-type reels. a. At the dry end of the mill, on or about 6/7/19: Effective means were not provided for starting paper into the nip at the drum reel and spool.
312372220 0215800 2009-10-29 547A SISSONVILLE ROAD, POTSDAM, NY, 13676
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-30
Emphasis N: DUSTEXPL, N: AMPUTATE
Case Closed 2010-02-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2009-11-12
Abatement Due Date 2009-12-15
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2009-11-12
Abatement Due Date 2009-12-15
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-12
Abatement Due Date 2010-01-15
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 9
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-11-12
Abatement Due Date 2009-12-15
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-11-12
Abatement Due Date 2009-12-15
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100261 K01
Issuance Date 2009-11-12
Abatement Due Date 2010-02-16
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 8
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100261 K18
Issuance Date 2009-11-12
Abatement Due Date 2010-01-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100261 K02 V
Issuance Date 2009-11-12
Abatement Due Date 2010-02-16
Current Penalty 731.25
Initial Penalty 731.25
Nr Instances 17
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698857100 2020-04-11 0248 PPP 547A Sissonville Rd, POTSDAM, NY, 13676-3549
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3120400
Loan Approval Amount (current) 3120400
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 N
LMI N
Business Age Description Unanswered
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-3549
Project Congressional District NY-21
Number of Employees 70
NAICS code 322121
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 1179765.33
Forgiveness Paid Date 2021-06-11
8579378306 2021-01-29 0248 PPS 547A Sissonville Rd, Potsdam, NY, 13676-3549
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) 970777.5
Loan Approval Amount (current) 970777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50030
Servicing Lender Name The North Country Savings Bank
Servicing Lender Address 127 Main St, CANTON, NY, 13617-1415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-3549
Project Congressional District NY-21
Number of Employees 69
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50030
Originating Lender Name The North Country Savings Bank
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 977825.61
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State