Search icon

WILSTON ENTERPRISES, INC.

Company Details

Name: WILSTON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603824
ZIP code: 16350
County: Chautauqua
Place of Formation: New York
Address: 362 Catlin Hill Rd, Sugar Grove, PA, United States, 16350

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN L WILSTON DOS Process Agent 362 Catlin Hill Rd, Sugar Grove, PA, United States, 16350

Chief Executive Officer

Name Role Address
SUSAN L WILSTON Chief Executive Officer 362 CATLIN HILL RD, SUGAR GROVE, PA, United States, 16350

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 121 JACKSON AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 362 CATLIN HILL RD, SUGAR GROVE, PA, 16350, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-12-09 2023-12-01 Address 121 JACKSON AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2007-12-11 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-12-11 2023-12-01 Address 121 JACKSON AVENUE, WE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039944 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220929002498 2022-09-29 BIENNIAL STATEMENT 2021-12-01
171213006046 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151202007288 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006809 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111227002434 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091209002177 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071211000658 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346143837 0213600 2022-08-12 121 JACKSON AVENUE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-08-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-09-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-08-26
Abatement Due Date 2022-10-12
Current Penalty 2641.5
Initial Penalty 3522.0
Final Order 2022-09-08
Nr Instances 4
Nr Exposed 2
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 08/12/2022, in the structural department; employees did not utilize lockout procedures when setting up the Angle Line exposing employees to the unexpected start of machine and amputation hazards. b) On or about 08/12/2022, in the rail department; employees did not utilize lockout procedures when replacing the saw blade on the Cold Saw exposing employees to amputation hazards. c) On or about 08/12/2022, in the rail department; employees did not utilize lockout procedures when replacing the saw blade on the Horizontal Bands exposing employees to amputation hazards. d) On or about 08/12/2022, in the rail department, lockout procedures were not developed for the Cold Saw which has multiple sources of energy such as, but not limited to, electrical and pneumatic sources. Employees were exposed to amputation hazards. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2022-08-26
Abatement Due Date 2022-10-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-08
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A):Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: a) On or about 08/12/2022, in the structural department, employees involved in blade changing on the Cold Saw were exposed to amputation hazards when they were not trained in the methods and means necessary for hazardous energy control before engaging in these types of activities. b) On or about 08/12/2022, in the rail department, employees involved in blade changing on the Horizontal Band Saw were exposed to amputation hazards when they were not trained in the methods and means necessary for hazardous energy control before engaging in these types of activities. c) On or about 08/12/2022, in the structural department, employees involved in die changing on the Press Brake were exposed to amputation hazards when they were not trained in the methods and means necessary for hazardous energy control before engaging in these types of activities. d) On or about 08/12/2022, in the structural department, employees involved in die changing on the Angle Line were exposed to amputation hazards when they were not trained in the methods and means necessary for hazardous energy control before engaging in these types of activities. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2022-08-26
Abatement Due Date 2022-10-12
Current Penalty 2641.5
Initial Penalty 3522.0
Final Order 2022-09-08
Nr Instances 1
Nr Exposed 3
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 08/12/2022 throughout the establishment; where employees perform maintenance/servicing activities such as, but not limited to: changing the blade on the Cold Saw and Horizontal Band Saw and changing dies on the Press Brake and Angle Line, the employer did not perform periodic inspections of each employee performing lockout operations. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2022-08-26
Abatement Due Date 2022-10-12
Current Penalty 2641.5
Initial Penalty 3522.0
Final Order 2022-09-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i):A procedure was not utilized to afford the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device when servicing and/or maintenance was performed by a crew, craft, department or other group: a) On or about 08/12/2022 in the structural department; employees performing servicing and/or maintenance operations such as, but not limited to changing dies on the Press Brake did not utilize a group lockout/tagout procedure. An authorized employee was performing the servicing/maintenance on the press brake, however, the machine was locked out by another employee. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2022-08-26
Abatement Due Date 2022-10-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1):Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment. a) On or about 08/12/2022, in the structural department, the electrical panel was blocked by out of service equipment, radio and other items placed there for long term storage, exposing employees to contusions if there was an emergency which required shut off at the electrical panel. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 E03
Issuance Date 2022-08-26
Abatement Due Date 2022-10-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(e)(3): Specific procedures and training were not developed, documented and incorporated into the employer's energy control program for removal of a lockout or tagout device under the direction of the employer when the authorized employee who applied the lockout or tagout device is not available to remove it: a) On or about 08/12/2022 in the Rail department and Structural department; where employer's documented energy control program did not include procedures for removal of lockout device(s) from energy isolation device(s) by someone other than the employee who applied the lockout device. Procedures must include, at a minimum, the means to accomplish the requirements in 1910.147(e)(3)(i) through 1910.147(e)(3)(iii). ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495348504 2021-02-24 0296 PPS 121 Jackson Ave # E, Jamestown, NY, 14701-2441
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) 178515
Loan Approval Amount (current) 178515
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 Jamestown, CHAUTAUQUA, NY, 14701-2441
Project Congressional District NY-23
Number of Employees 16
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 179664.34
Forgiveness Paid Date 2021-10-25
8326237109 2020-04-15 0296 PPP 121 Jackson Avenue W.E., Jamestown, NY, 14701
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223932
Loan Approval Amount (current) 223932
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 Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 15
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 226036.35
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State