Search icon

JJP CONTRACT PACKAGING, INC.

Company Details

Name: JJP CONTRACT PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3918071
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 31 HEMLOCK HILL ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 711 NORTHLAND AVE, BUFFALO, NY, United States, 14211

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
JJP CONTRACT PACKAGING, INC. 401(K) P/S PLAN 2023 272011585 2024-07-06 JJP CONTRACT PACKAGING, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325100
Sponsor’s telephone number 7168834000
Plan sponsor’s address 711 NLAND AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2024-07-06
Name of individual signing ROGER WANGELIN
Role Employer/plan sponsor
Date 2024-07-06
Name of individual signing ROGER WANGELIN
JJP CONTRACT PACKAGING, INC. 401(K) P/S PLAN 2022 272011585 2023-06-12 JJP CONTRACT PACKAGING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325900
Sponsor’s telephone number 7168834000
Plan sponsor’s address 711 NORTHLAND AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 272011585
Plan administrator’s name JJP CONTRACT PACKAGING, INC.
Plan administrator’s address 711 NORTHLAND AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168834000

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ROGER WANGELIN
JJP CONTRACT PACKAGING, INC. 401(K) P/S PLAN 2021 272011585 2022-08-10 JJP CONTRACT PACKAGING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325900
Sponsor’s telephone number 7168834000
Plan sponsor’s address 711 NORTHLAND AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 272011585
Plan administrator’s name JJP CONTRACT PACKAGING, INC.
Plan administrator’s address 711 NORTHLAND AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168834000

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing ROGER WANGELIN

Chief Executive Officer

Name Role Address
RONALD L PLESH Chief Executive Officer 711 NORTHLAND AVE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 HEMLOCK HILL ROAD, ORCHARD PARK, NY, United States, 14127

Filings

Filing Number Date Filed Type Effective Date
140723002106 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120717002038 2012-07-17 BIENNIAL STATEMENT 2012-03-01
100301000463 2010-03-01 CERTIFICATE OF INCORPORATION 2010-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345897573 0213600 2022-04-14 711 NORTHLAND AVE., BUFFALO, NY, 14211
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-05-20
Emphasis N: AMPUTATE
Case Closed 2023-10-03

Related Activity

Type Referral
Activity Nr 1877864
Safety Yes
Type Inspection
Activity Nr 1589743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-08-25
Abatement Due Date 2022-09-19
Current Penalty 5602.0
Initial Penalty 10151.0
Contest Date 2022-09-20
Final Order 2022-11-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to crushing hazards. a) On or about 03/22/2022, at Freight Elevator-Lower Level, maintenance employees, who were not elevator personnel, replaced the lower door from rear side of the elevator pit to the front side. After the installation, the doors were not leveled and would not fully engage with the required safety latches. While fixing the issue, the top door fell into the elevator pit exposing employees working inside the pit to crushing hazards. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2022-08-25
Abatement Due Date 2022-09-19
Current Penalty 2500.0
Initial Penalty 5801.0
Contest Date 2022-09-20
Final Order 2022-11-02
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'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 04/14/2022; throughout establishment, employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: boiler, compressors and electrical equipment. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2022-08-25
Abatement Due Date 2022-09-19
Current Penalty 3500.0
Initial Penalty 7252.0
Contest Date 2022-09-20
Final Order 2022-11-02
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): When servicing and/or maintenance is performed by a crew, craft, department or other group, they shall utilize a procedure which affords the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device. a) On or about 03/18/2022, at Freight Elevator-Lower Level, when employees were replacing the lower landing door, a group lock out procedure was not followed to ensure every employee involved in servicing the elevator had applied their own lock to the group lockout device or to the elevator's electrical breaker switch. b) On or about 03/22/2022, at Freight Elevator- Lower Level, when employees were assisting the elevator mechanics to service the freight elevator, a group lock out procedure was not followed to ensure every employee involved in servicing the elevator had applied their own lock to the group lockout device or to the elevator's electrical breaker switch. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126337104 2020-04-15 0296 PPP 711 Northland Avenue, Buffalo, NY, 14211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 30
NAICS code 325998
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 Unanswered
Veteran Unanswered
Forgiveness Amount 293686.58
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2073587 Intrastate Non-Hazmat 2022-02-14 1000 2021 2 3 Private(Property)
Legal Name JJP CONTRACT PACKAGING INC
DBA Name PLESH CONTRACT PACKAGING
Physical Address 711 NORTHLAND AVE, BUFFALO, NY, 14211, US
Mailing Address 711 NORTHLAND AVE, BUFFALO, NY, 14211, US
Phone (716) 883-4000
Fax -
E-mail SHIP@IPLESH.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: 27 Mar 2025

Sources: New York Secretary of State