Search icon

TWIN LAKE CHEMICAL, INC.

Company Details

Name: TWIN LAKE CHEMICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1975 (50 years ago)
Entity Number: 370737
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 520 MILL STREET, LOCKPORT, NY, United States, 14094
Principal Address: 520 MILL STREET, PO BOX 411, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2022 161044273 2024-06-28 TWIN LAKE CHEMICAL, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, PO BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2021 161044273 2023-04-13 TWIN LAKE CHEMICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, PO BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2020 161044273 2022-05-02 TWIN LAKE CHEMICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, P.O. BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2019 161044273 2021-03-19 TWIN LAKE CHEMICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, P.O. BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2018 161044273 2020-06-23 TWIN LAKE CHEMICAL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, P.O. BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2017 161044273 2019-05-10 TWIN LAKE CHEMICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, P.O. BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2016 161044273 2018-06-08 TWIN LAKE CHEMICAL, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, P.O. BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing JAMES HODAN
Role Employer/plan sponsor
Date 2018-06-08
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. & J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2015 161044273 2017-09-06 TWIN LAKE CHEMICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address 520 MILL STREET, P.O. BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. AND J. H. PRODUCTS, INC. PROFIT SHARING PLAN 2014 161044273 2016-07-11 TWIN LAKE CHEMICAL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address PO BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JAMES HODAN
TWIN LAKE CHEMICAL, INC. AND J.H. PRODUCTS, INC. PROFIT SHARING PLAN 2013 161044273 2016-04-06 TWIN LAKE CHEMICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-12-01
Business code 325100
Sponsor’s telephone number 7164333824
Plan sponsor’s address PO BOX 411, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2016-04-06
Name of individual signing JAMES HODAN

Chief Executive Officer

Name Role Address
JAMES J. HODAN Chief Executive Officer 520 MILL STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 MILL STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1997-05-12 2001-11-20 Address PO BOX 411, LOCKPORT, NY, 14094, 0411, USA (Type of address: Service of Process)
1995-02-09 1997-05-12 Address 520 MILL ST., LOCKPORT, NY, 14094, 1712, USA (Type of address: Chief Executive Officer)
1995-02-09 1997-05-12 Address 520 MILL ST., LOCKPORT, NY, 14094, 1712, USA (Type of address: Principal Executive Office)
1995-02-09 1997-05-12 Address P.O. BOX 411, LOCKPORT, NY, 14094, 0411, USA (Type of address: Service of Process)
1975-05-23 1995-02-09 Address 1360 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110825006 2011-08-25 ASSUMED NAME CORP DISCONTINUANCE 2011-08-25
110516003069 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090429003133 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510003038 2007-05-10 BIENNIAL STATEMENT 2007-05-01
20060821016 2006-08-21 ASSUMED NAME CORP INITIAL FILING 2006-08-21
050718002136 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030424002748 2003-04-24 BIENNIAL STATEMENT 2003-05-01
011120000733 2001-11-20 CERTIFICATE OF MERGER 2001-11-20
010502002394 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990524002485 1999-05-24 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340117118 0213600 2014-12-04 520 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-02-20
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2016-04-05

Related Activity

Type Referral
Activity Nr 925308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(9): Every floor hole into which persons cannot accidentally walk (on account of fixed machinery, equipment or walls) was not protected by a cover that leaves no openings more than 1 inch wide. The cover shall be securely held in place to [prevent tools or materials from falling through: a) On or about 12/4/14 in Building 2; employer failed to protect employees, who work on the platform adjacent to the PCL5 reactor, from caught between hazard when they did not cover the 5 3/4 inch opening along the east edge. ABATEMENT CERTIFICATION REQURIED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C01
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(1): Good safe practices in the use of ladder equipment were not employed by the users to get maximum safety: a) On or about 12/04/14 at the Thionyl Chloride bulk storage tank; employer failed to protect employees from fall hazards when they allowed the use a twelve foot single ladder, placed against the side of the storage tank with the base of ladder located outside the dike wall ( creating an approximate pitch of 50 degrees ), to open and close the valves on the top of the tank. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-05-27
Current Penalty 0.0
Initial Penalty 1020.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On or about 12/4/14 in Building 2; employer failed to protect employees from contact with hazardous vapors (chlorine and phosgene) when the south west exit door was locked. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100038 D
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1300.0
Initial Penalty 2000.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38 (d) : The employer did not have and maintain an employee alarm system with a distinctive signal for each purpose so that it complied with the requirements of 1910.165: a) On or about 12/04/14 throughout the site; employer failed to protect employees against inhalation of chlorine vapors when they did not provide a distinctive signal for an emergency involving this hazardous chemical. b) On or about 12/04 14 throughout the site; employer failed to protect employees against contact with a fire when they did not provide a distinctive signal for when a fire occurs at the facility. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 2015-05-27
Current Penalty 1300.0
Initial Penalty 2000.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(4)(i): The employer stored LP-Gas in a quantity exceeding 300 pounds (approximately 2550 cubic feet in vapor form) inside of a building. a) On or about 12/04/14 in Building 2; employer failed to protect employees from fire and explosion hazards by allowing 13 cylinders of propane to be stored in the north west corner of the building. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 D03 I F
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(F): Design codes and standards pertaining to the equipment in the process were not compiled before conducting any process safety analysis required by this standard. a) On or about 2/20/15 in the Building 2; employer did not protect employees involved in operating the PCL5 process from exposure to chlorine vapors when they failed to determine the design codes or standards used to fabricate the PCL5 reactor for this process. ABATMENT DOCUMENTATION REQUIRED
Citation ID 01007
Citaton Type Serious
Standard Cited 19100119 E03 III
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(iii): The process hazard analysis did not address engineering and administrative controls applicable to the hazards and their interrelationships such as appropriate application of detection methodologies to provide early warning of releases. a) On or about 12/04/14 in Bldg. 2; employer did not address the use of engineering controls, such as but not limited to the use of vapor detection devices, to mitigate the effects of a chlorine release during certain process steps identified; Hooking up and Disconnecting the chlorine cylinder, Pre-Start Up, Charging Reactor, Too Much Chlorine added to the Reactor. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01008
Citaton Type Serious
Standard Cited 19100119 E03 IV
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(iv): The process hazard analysis did not address the consequences of failure of engineering controls: a) On or about 12/04/14 in the phosgene container supply room; employer failed to protect employees from exposure to phosgene when the process hazard analysis conducted on 8/15/13 did not address the consequences of having an insufficient amount of caustic in the emergency scrubber system during a catastrophic release of phosgene in the container supply room. ABATMENT DOCUMENTATION REQUIRED
Citation ID 01009
Citaton Type Serious
Standard Cited 19100119 E03 VI
Issuance Date 2015-05-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(vi): The process hazard analysis did not address human factors. a) On or about 12/04/14 outside the phosgene cylinder room; employer failed to protect employees against inhalation of phosgene vapors when the process hazard analysis conducted on 08/15/13 did not address the inaccessibility of the phosgene supply line to the IPC process, when the isolation valve handle was located 93 inches from grade. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01010
Citaton Type Serious
Standard Cited 19100119 F01 II B
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 2
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(1)(ii)(B): The employer did not develop and implement written operating procedures that provide clear instructions for steps required to correct or avoid deviation from the operating limits in the covered process. a) On or about 12/04/14 in the Bldg. 2 process; employer failed to indicate a step to correct or avoid excessive wear on the chlorine vaporizer as identified in the Consequences of Deviations table found in the standard operating procedure for Production of Phosphorous Pentachloride dated 8/31/13 and 6/17/14 exposing employees to contact with chlorine ( toxic vapors ). b) On or about 12/04/14 in the Bldg. 2 process; employer failed to indicate a step to correct or avoid possible tank failure when " there is too little jet condensing water " as identified in the Consequences of Deviations table found in the standard operating procedure title Production of Phosphorous Pentachloride dated 8/31/13 and 6/17/14, exposing employees to contact with PCL3 (corrosive liquid) and chlorine (toxic vapors ). c) On or about 12/04/14 in the Bldg. 2 process; employer failed to indicate a step to correct or avoid excessive heat build up in the reactor when too little cooling water occurs, as identified in the Consequences of Deviations table of the standard operating procedure for Production of Phosphorous Pentachloride dated 8/31/13 and 6/17/14, exposing employees to PCL3 ( corrosive liquid ) and chlorine ( toxic vapors ). ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01011
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish written procedures to maintain the on-going integrity of process equipment; a) On or about 02/20/15 in Building 2; employer failed to protect employees against inhalation of chlorine vapors when they did not establish written procedures to maintain the ongoing integrity of the PCL5 reactor, such as but not limited to inspection and testing. b) On or about 02/20/15 in Building 2; employer failed to protect employees against contact with a corrosive chemical ( phosphorus trichloride ) when they did not establish written procedures to maintain the ongoing integrity of this raw material supply line from the drum station to the PCl 5 reactor, such as but not limited to, inspection and testing. c) On or about 02/20/15 in Building 2; employer failed to protect employees against inhalation of toxic phosgene vapors when they did not establish written procedures to maintain the ongoing integrity of the emergency scrubber. ABATEMENT DOCUMENTATION REQURIED
Citation ID 01012
Citaton Type Serious
Standard Cited 19100119 J04 II
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 3
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(ii): Inspection and testing procedures did not follow recognized and generally accepted good engineering practices. a) On or about 2/20/15 in Building 2; employer did not follow recognized and generally accepted good engineering practice, such as but not limited to, ASME B31.3 - Process Piping -2008 Edition, in that the inspector who conducted the non- destructive testing of the chlorine piping to the PCL5 process did not possess the required qualifications of a piping inspector, such as but not limited to, not less than 10 years of experience in the design, fabrication, or inspection of industrial pressure piping, exposing employees to inhalation of toxic vapors. b) On or about 2/20/15 in Building 1; employer did not follow recognized and generally accepted good engineering practices, such as but not limited to, ASME B31.3 - Process Piping - 2008 Edition, in that the inspector who conducted the non- destructive testing of the phosgene piping to the ( IPC, TPC, TMTC, OPC ) processes, did not possess the required qualifications of a piping inspector, such as but not limited to, not less than 10 years of experience in the design, fabrication, or inspection of industrial pressure piping, exposing employees to inhalation of toxic vapors. c) On or about 02/20/15 in Building 1; employer did not follow recognized and generally accepted good engineering practices, such as but not limited to, ASME B31.3 - Process Piping - 2008 Edition, in that the inspector who conducted the non- destructive testing of the thionyl chloride supply lines, did not possess the required qualifications of a piping inspector, such as but not limited to, not less than 10 years of experience in the design, fabrication, or inspection of industrial pressure piping, exposing employees to contact with a corrosive liquid. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01013
Citaton Type Serious
Standard Cited 19100119 J04 IV
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(iv): The employer did not document the date of inspection, the name of the person performing the inspection, the serial number or other identifier of the equipment on which the inspection or test was performed, a description of the inspection, and the results of the inspection for each piece of process equipment. a) On or about 2/20/15 in the Building 2; employer did not protect employees involved in operating the PCL5 process from exposure to chlorine vapors when they failed to document the applicable information related to the inspection of the PCL5 reactor conducted on or about 2005. ABATMENT DOCUMENTATION REQUIRED
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 2015-05-27
Current Penalty 1680.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(l)(1): The employer did not implement procedures to manage changes to process chemicals, technology, equipment, and procedures, and changes to facilities that affect a covered process. a) On or about 12/04 14 in Building 2; employer failed to protect employees against contact with thionyl chloride ( corrosive liquid ) when they installed a drum fill pipe system on the thionyl chloride tank #1 and did not implement a management of change procedure. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100119 L05
Issuance Date 2015-05-27
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(l)(5): When a change covered by this paragraph resulted in a change in the operating procedures or practices required by paragraph (f) of this section, such procedures or practices were not updated accordingly. a) On or about 12/04/14 in Building 2; employer failed to protect employees against contact with a hazardous chemical when they installed a drum fill pipe on the thionyl chloride tank #1 and filled the tank from drums of this material but did not update the siteThionyl Chloride Handling and Delivery Procedures. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01016A
Citaton Type Serious
Standard Cited 19100120 Q02 VII
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1060.0
Initial Penalty 1600.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(2)(vii): The emergency response plan did not address, to the extent not addressed elsewhere, decontamination: a) On or about 02/20/15 throughout the site; employer failed to protect employees who respond to plant emergencies and take offensive actions during a plant emergency involving a release of highly hazardous chemicals such as : thionyl chloride (corrosive chemical ), chlorine and phosgene (toxic vapors), when the site emergency response plant titled Twin Lake Plant Emergency Plan did not contain or describe decontamination procedures. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01016B
Citaton Type Serious
Standard Cited 19100120 Q02 X
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 0.0
Initial Penalty 1600.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(2)(x): The emergency response plan did not address, to the extent not addressed elsewhere, critique of response and follow-up: a) On or about 02/20/15 throughout the site; employer failed to protect employees who responded to plant emergencies and take offensive actions during a plant emergency involving a release of highly hazardous chemicals thionyl chloride (corrosive chemical ) and or chlorine and phosgene (toxic vapors), when the site emergency response plant titled Twin Lake Plant Emergency Plan did not contain or describe a critique of the response and follow up. ABATEMENT CERTIFICATOIN REQUIRED
Citation ID 01018
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1540.0
Initial Penalty 2400.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 5
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) On or about 12/04/14 in the bulk tank unloading area; employer failed to protect employees involved in unloading corrosive liquids, such as but not limited to, Thionly Chloride, Sodium Hydroxide, from chemical burn hazard when the nearest safety shower was located inside Building 2, no closer than approximately 140 feet away from the unloading areas. b) On or about 02/20/15 in the Emergency Scrubber room; employer failed to protect employees involved in the daily pH check of the scrubber caustic system and operating the filter press which contain a caustic solution (pH 12) from chemical burn hazard when there was not emergency shower or eye wash in this area. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01019
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2015-05-27
Current Penalty 1300.0
Initial Penalty 2000.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s); a) On or about 12/04/14 in Building 2; employer failed to protect employees against fire and explosion hazard when they allowed the Caterpillar brand powered industrial truck to operate with both LP cylinder clamps not fastened. b) On or about 12/04/14 in Building 2; employer failed to protect employees against fire and explosion hazard when they allowed the Komatsu brand powered industrial truck to operate with both LP cylinder clamps not fastened. NO ABATEMENT CERTIFICAITON REQUIRED
Citation ID 01020
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2015-05-27
Abatement Due Date 2015-06-27
Current Penalty 1060.0
Initial Penalty 1600.0
Contest Date 2015-06-19
Final Order 2016-03-18
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment: a) On or about 12/4/14 in the phosgene cylinder room; employer failed to protect employees against contact with energized electrical conductors ( 240 volts AC ) when the lower circuit breaker slots, inside the dead front electrical panel at the south end near the exit door, were missing covers. b) On or about 12/4/14 in the phosgene cylinder room; employer failed to protect employees against a fire hazard when the disconnect for Pump #2, 240 volts AC, was missing knockouts. ABATEMENT CERTIFICATION REQUIRED
114099765 0213600 1992-12-14 520 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-05-20
Case Closed 1993-10-29

Related Activity

Type Referral
Activity Nr 901517912
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 F01
Issuance Date 1993-06-04
Abatement Due Date 1993-09-30
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1993-06-04
Abatement Due Date 1993-09-30
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 1993-06-04
Abatement Due Date 1993-09-30
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1993-06-04
Abatement Due Date 1993-07-16
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 G03
Issuance Date 1993-06-04
Abatement Due Date 1993-07-16
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 C01
Issuance Date 1993-06-04
Abatement Due Date 1993-07-16
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100119 G01 II
Issuance Date 1993-06-04
Abatement Due Date 1993-09-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 1993-06-04
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 8
Gravity 01
106879604 0213600 1992-05-20 520 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-11
Case Closed 1993-10-19

Related Activity

Type Complaint
Activity Nr 73057853
Health Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1992-09-29
Abatement Due Date 1993-05-01
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q03 VI
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 1992-09-29
Abatement Due Date 1993-03-10
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 1992-09-29
Abatement Due Date 1993-05-03
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1992-09-29
Abatement Due Date 1993-05-03
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1992-09-29
Abatement Due Date 1993-05-03
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1992-09-29
Abatement Due Date 1993-05-03
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100134 B04
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01009
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100178 Q06
Issuance Date 1992-09-29
Abatement Due Date 1993-02-01
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1992-09-29
Abatement Due Date 1993-02-01
Current Penalty 630.0
Initial Penalty 1050.0
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 1992-09-29
Abatement Due Date 1992-11-02
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01012C
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1992-09-29
Abatement Due Date 1992-11-02
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01012D
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1992-09-29
Abatement Due Date 1992-11-02
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1992-09-29
Abatement Due Date 1993-01-15
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-09-29
Abatement Due Date 1993-01-05
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G02 VI
Issuance Date 1992-09-29
Abatement Due Date 1993-01-05
Contest Date 1992-10-13
Final Order 1992-12-31
Nr Instances 1
Nr Exposed 17
Gravity 01
100183722 0213600 1986-02-18 520 MILL STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-03-27
Emphasis N: CHEMICAL
Case Closed 1986-05-06
10858546 0213600 1983-03-29 520 MILL ST, Lockport, NY, 14094
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1983-03-31
Case Closed 1984-03-22
10855393 0213600 1980-05-13 520 MILL STREET, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-13
Case Closed 1981-05-08
10835650 0213600 1980-05-02 520 MILL STREET, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-02
Case Closed 1981-05-08
10855336 0213600 1980-03-27 520 MILL STREET, Lockport, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-27
Case Closed 1981-05-08

Related Activity

Type Complaint
Activity Nr 320208549

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-04-17
Abatement Due Date 1980-04-25
Current Penalty 200.0
Initial Penalty 490.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-04-17
Abatement Due Date 1980-04-25
Current Penalty 200.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 E03 IV
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 200.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 1980-04-17
Abatement Due Date 1980-10-20
Current Penalty 200.0
Initial Penalty 490.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 200.0
Initial Penalty 490.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 2
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1980-04-17
Abatement Due Date 1980-05-16
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-04-17
Abatement Due Date 1980-05-19
Current Penalty 120.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100309 B 037005
Issuance Date 1980-04-17
Abatement Due Date 1980-05-19
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1980-04-17
Abatement Due Date 1980-04-25
Current Penalty 100.0
Initial Penalty 350.0
Final Order 1981-05-08
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A02
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 150.0
Initial Penalty 560.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100022 C
Issuance Date 1980-04-17
Abatement Due Date 1980-05-19
Current Penalty 150.0
Initial Penalty 560.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 2
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100022 C
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100024 H
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 150.0
Initial Penalty 560.0
Contest Date 1980-05-15
Final Order 1981-05-08
Nr Instances 2
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100309 A 040004
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 130.0
Initial Penalty 140.0
Final Order 1981-05-08
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100027 D01 II
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 F04
Issuance Date 1980-04-17
Abatement Due Date 1980-04-25
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1980-04-17
Abatement Due Date 1980-04-25
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100309 B 030015
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
10835635 0213600 1980-03-04 520 MILL STREET, Lockport, NY, 14094
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1980-03-07
Case Closed 1981-05-08

Related Activity

Type Accident
Activity Nr 350013207
Type Complaint
Activity Nr 320204068

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-04-17
Abatement Due Date 1980-10-20
Current Penalty 183.0
Initial Penalty 560.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 183.0
Initial Penalty 630.0
Contest Date 1980-05-15
Nr Instances 14
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E03 III
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Current Penalty 184.0
Initial Penalty 560.0
Contest Date 1980-05-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1980-04-17
Abatement Due Date 1980-05-19
Contest Date 1980-05-15
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1980-04-17
Abatement Due Date 1980-04-25
Contest Date 1980-05-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Contest Date 1980-05-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Contest Date 1980-05-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-05-07
Abatement Due Date 1980-10-20
Initial Penalty 490.0
Contest Date 1980-05-15
Nr Instances 1
Related Event Code (REC) Accident
10819126 0213600 1979-09-12 520 MILL ST, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-29
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-03
Case Closed 1980-03-11

Related Activity

Type Complaint
Activity Nr 320204068

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1979-08-07
Abatement Due Date 1979-08-31
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1979-08-07
Abatement Due Date 1979-08-24
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-08-07
Abatement Due Date 1979-09-10
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100024 D
Issuance Date 1979-08-07
Abatement Due Date 1979-09-10
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1979-08-07
Abatement Due Date 1979-09-10
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 A 024019
Issuance Date 1979-08-07
Abatement Due Date 1979-09-10
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1979-08-07
Abatement Due Date 1979-09-10
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1979-08-15
Final Order 1979-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025050
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-03-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320202450
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-10-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320196694
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-02-18
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792579000 2021-05-18 0296 PPS 520 Mill St, Lockport, NY, 14094-1712
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101307
Loan Approval Amount (current) 101307
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1712
Project Congressional District NY-24
Number of Employees 12
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101734.43
Forgiveness Paid Date 2021-10-25
4928707107 2020-04-13 0296 PPP 520 Mill St, LOCKPORT, NY, 14094-1712
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1712
Project Congressional District NY-24
Number of Employees 11
NAICS code 313320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131282.19
Forgiveness Paid Date 2021-04-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State