Search icon

NEWCHEM, INC.

Company Details

Name: NEWCHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2011 (14 years ago)
Date of dissolution: 24 Jul 2020
Entity Number: 4072302
ZIP code: 14850
County: Wayne
Place of Formation: New York
Address: 409 TAUGHANNOCK BLVD., ITHACA, NY, United States, 14850
Principal Address: 407 CLIFF STREET, ITHACA, NY, United States, 14850

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
NEWCHEM INC. 401K PLAN 2021 452645324 2023-02-02 NEWCHEM, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing JACLYN RAMM
NEWCHEM INC. 401K PLAN 2020 452645324 2021-08-20 NEWCHEM, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 1920 SLATERVILLE ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing JODI DENMAN
NEWCHEM INC. 401K PLAN 2019 452645324 2020-06-30 NEWCHEM, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JODI DENMAN
NEWCHEM INC. 401K PLAN 2019 452645324 2020-06-25 NEWCHEM, INC 28
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JDENMAN7419
NEWCHEM INC. 401K PLAN 2018 452645324 2019-07-18 NEWCHEM, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JODI DENMAN

DOS Process Agent

Name Role Address
ADAM KLAUSNER, ESQ. DOS Process Agent 409 TAUGHANNOCK BLVD., ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
SEAN WHITTAKER Chief Executive Officer 407 CLIFF STREET, ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
200724000461 2020-07-24 CERTIFICATE OF MERGER 2020-07-24
190315060354 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170303006710 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006958 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130401006092 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110324000681 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340447911 0215800 2015-03-05 434 EAST UNION STREET, NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-03-12
Emphasis L: HHHT50, P: HHHT50
Case Closed 2015-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 Q02
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 1190.0
Initial Penalty 1700.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 23
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(2): The employer did not develop an emergency response plan for emergencies which addressed the following minimum requirements of this standard: 1910.120(q)(2)(i) through 1910.120(q)(2)(xii): a) Throughout the facility, on or about 3/5/15: An emergency response plan was not developed to respond to spills of and to protect employees from contact with hydrofluoric acid. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 Q03 II
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 23
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(3)(ii): The individual in charge of the incident command system did not identify, to the extent possible, all hazardous substances or conditions present and did not address, as appropriate, site analysis, use of engineering controls, maximum exposure limits, hazardous substance handling procedures and the use of any new technologies: a) Throughout the facility, on or about 3/5/15: Spills of hydrofluoric acid were not taken into account in developing an emergency spill response plan. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100120 Q08
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(8): Employees trained in accordance with paragraph (q)(6) of this section did not receive annual refresher training of sufficient content and duration to maintain their competencies, or did not demonstrate competency in those areas at least annually: a) Throughout the facility, on or about 3/5/15: Chemical process engineer in charge of the incident command system was not provided with annual refresher training. Abatement certification must be submitted for this item.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iii): Employee training did not include the measures employees can take to protect themselves from chemical hazards, including specific procedures the employer had implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures and personal protective equipment to be used: a) Throughout the facility, on or about 3/5/15:Training was not provided on steps to take following emergencies involving hydrofluoric acid spills. In excess of 300 pounds of hydrofluoric acid is used at the facility. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 1190.0
Initial Penalty 1700.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(b): Adequate first aid supplies were not readily available: a) Throughout the facility, on or about 3/5/15: Calcium Gluconate, used for treatment of skin exposure to hydrofluoric acid, was inappropriate in that it was not manufactured for human consumption. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): The respiratory protection program was not updated as necessary to reflect those changes in workplace conditions that affected respirator use: a) Throughout the facility, on or about 3/5/15: The written respiratory protection program was not reviewed to include respirator procedures for use with hydrofluoric acid in the clean room. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2015-03-19
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Throughout the facility, on or about 3/5/15: The mandatory 3 year recertification was not performed for chemical process engineer. Last fork lit training was performed on 1/27/11. Abatement certification must be submitted for this item

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541267703 2020-05-01 0219 PPP 401 W Shore Blvd, Newark, NY, 14513-1262
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284600
Loan Approval Amount (current) 284600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1262
Project Congressional District NY-24
Number of Employees 29
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286868.89
Forgiveness Paid Date 2021-03-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State