Search icon

PEARL LEATHER FINISHERS, INC.

Company Details

Name: PEARL LEATHER FINISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1976 (49 years ago)
Entity Number: 399568
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, United States, 12095
Principal Address: 11-21 INDUSTRIAL PARK, PO BOX 709, JOHNSTOWN, NY, United States, 12095

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
PEARL LEATHER FINISHERS, INC., LIFE INSURANCE PLAN 2011 141581722 2012-09-27 PEARL LEATHER FINISHERS, INC. 128
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-03-01
Business code 316110
Sponsor’s telephone number 5187624543
Plan sponsor’s mailing address P.O. BOX 709, JOHNSTOWN, NY, 12095
Plan sponsor’s address 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095

Plan administrator’s name and address

Administrator’s EIN 141581722
Plan administrator’s name PEARL LEATHER FINISHERS, INC.
Plan administrator’s address P.O. BOX 709, JOHNSTOWN, NY, 12095
Administrator’s telephone number 5187624543

Number of participants as of the end of the plan year

Active participants 73
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing SUSAN M JOHNSON
Valid signature Filed with authorized/valid electronic signature
PEARL LEATHER FINISHERS, INC., LIFE INSURANCE PLAN 2010 141581722 2011-09-28 PEARL LEATHER FINISHERS, INC. 125
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-03-01
Business code 316110
Sponsor’s telephone number 5187624543
Plan sponsor’s mailing address P.O. BOX 709, JOHNSTOWN, NY, 12095
Plan sponsor’s address 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095

Plan administrator’s name and address

Administrator’s EIN 141581722
Plan administrator’s name PEARL LEATHER FINISHERS, INC.
Plan administrator’s address P.O. BOX 709, JOHNSTOWN, NY, 12095
Administrator’s telephone number 5187624543

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing SUSAN M. JOHNSON
Valid signature Filed with authorized/valid electronic signature
PEARL LEATHER FINISHERS, INC., LIFE INSURANCE PLAN 2009 141581722 2010-12-15 PEARL LEATHER FINISHERS, INC. 91
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-03-01
Business code 316110
Sponsor’s telephone number 5187624543
Plan sponsor’s mailing address P.O. BOX 709, JOHNSTOWN, NY, 12095
Plan sponsor’s address 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095

Plan administrator’s name and address

Administrator’s EIN 141581722
Plan administrator’s name PEARL LEATHER FINISHERS, INC.
Plan administrator’s address P.O. BOX 709, JOHNSTOWN, NY, 12095
Administrator’s telephone number 5187624543

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-12-15
Name of individual signing SUSAN M. JOHNSON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN S. RUGGIERO Chief Executive Officer 339 WARREN ROAD, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2000-05-16 2014-05-15 Address GLOVE CITIES INDUSTRIAL PARK, PO BOX 709, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-09-14 2014-05-15 Address 18 BAKER ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-05-16 Address GLOVE CITIES INDUSTRIAL PARK, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-09-14 2008-05-22 Address GLOVE CITIES INDUSTRIAL PARK, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1976-05-12 1993-09-14 Address 18 BAKER RD., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201029059 2020-10-29 ASSUMED NAME CORP INITIAL FILING 2020-10-29
200611060589 2020-06-11 BIENNIAL STATEMENT 2020-05-01
180508006537 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006741 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006401 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120801002216 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100526002632 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080522003148 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510002612 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040521002037 2004-05-21 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339806556 0213100 2014-06-13 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-13
Case Closed 2015-07-17

Related Activity

Type Complaint
Activity Nr 892963
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-11-25
Abatement Due Date 2014-12-22
Current Penalty 10000.0
Initial Penalty 7000.0
Final Order 2014-12-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
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) Staking Machine - On and prior to June 13, 2014, specific energy control procedures had not been developed, documented and utilized to control the hazardous energy sources while employees were changing belts on the Staking Machine. Energy sources include electrical, pneumatic, hydraulic and gravity.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2014-11-25
Abatement Due Date 2014-12-22
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2014-12-22
Nr Instances 1
Nr Exposed 2
Gravity 10
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 are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) Staker Machine - On and prior to June 13, 2014, the Maintenance Helper had not received training on Lockout/Tagout application, usage and removal of energy control devices.
313761389 0213100 2010-10-28 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-04-05
Emphasis S: AMPUTATIONS, S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2014-11-14

Related Activity

Type Referral
Activity Nr 200749851
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2675.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2675.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 3
Nr Exposed 11
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2675.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100144 A01 III
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2675.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2675.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2675.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-20
Current Penalty 3000.0
Initial Penalty 5400.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
Citation ID 01013A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01013B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01015
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01016
Citaton Type Serious
Standard Cited 19100243 B02
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01017
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 4
Nr Exposed 10
Gravity 10
Citation ID 01018
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 2
Nr Exposed 7
Gravity 05
Citation ID 01019
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2011-04-05
Abatement Due Date 2011-04-18
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2011-04-13
Final Order 2011-07-20
Nr Instances 1
Nr Exposed 1
Gravity 00
303374110 0213100 2001-01-18 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-09
Case Closed 2001-03-30

Related Activity

Type Complaint
Activity Nr 202923983
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-02-15
Abatement Due Date 2001-02-23
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-02-15
Abatement Due Date 2001-02-23
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-02-15
Abatement Due Date 2001-02-21
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 2001-02-15
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-02-15
Abatement Due Date 2001-02-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2001-02-15
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-15
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-02-15
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
301999256 0213100 1997-12-02 11-21 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 1998-01-02

Related Activity

Type Complaint
Activity Nr 200734770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1997-12-08
Abatement Due Date 1997-12-21
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
2249241 0213100 1986-01-09 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-01-09
Case Closed 1986-01-09

Related Activity

Type Inspection
Activity Nr 100217108
100217108 0213100 1985-10-29 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-29
Case Closed 1986-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-11-05
Abatement Due Date 1985-12-19
Nr Instances 1
Nr Exposed 70
17807785 0213100 1985-05-14 INDUSTRIAL PARK, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-05-14
Case Closed 1985-08-27

Related Activity

Type Complaint
Activity Nr 70517651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-05-31
Abatement Due Date 1985-06-01
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
10703338 0213100 1983-01-19 INDUSTRIAL PARK, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-19
Case Closed 1983-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354467102 2020-04-11 0248 PPP 11-21 Industrial Park, JOHNSTOWN, NY, 12095
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709700
Loan Approval Amount (current) 709700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 60
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 718002.52
Forgiveness Paid Date 2021-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State