Search icon

PUTNAM OPERATION ACQUISITION I, LLC

Company Details

Name: PUTNAM OPERATION ACQUISITION I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119850
ZIP code: 10520
County: Putnam
Place of Formation: New York
Address: 1280 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
PUTNAM OPERATION ACQUISITION I LLC DOS Process Agent 1280 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2014-07-10 2018-07-06 Address 114 W. 47TH STREET 24TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-16 2014-07-10 Address 800 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-19 2014-06-16 Address 114 W. 47TH STREET, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060980 2019-08-06 BIENNIAL STATEMENT 2019-07-01
180706006670 2018-07-06 BIENNIAL STATEMENT 2017-07-01
140807000065 2014-08-07 CERTIFICATE OF PUBLICATION 2014-08-07
140710000174 2014-07-10 CERTIFICATE OF AMENDMENT 2014-07-10
140616002148 2014-06-16 BIENNIAL STATEMENT 2013-07-01
110719000380 2011-07-19 ARTICLES OF ORGANIZATION 2011-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342535259 0213100 2017-08-09 404 LUDINGTON ROAD, HOLMES, NY, 12531
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-08-09
Case Closed 2019-10-21

Related Activity

Type Referral
Activity Nr 1248561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2017-11-02
Abatement Due Date 2017-11-22
Current Penalty 4345.8
Initial Penalty 7243.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 4
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 and before 8/9/2017, at facility, for the housekeeping staff using bleach to clean up blood spills, disinfectants, and Arctic Blast Floor Finish Stripper containing corrosive chemicals such as, but not limited to, 2-butoxyethanol and monoethanolamine. An eye wash station was not immediately available for use in the event of eye contact.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2017-11-02
Abatement Due Date 2017-12-07
Current Penalty 5432.4
Initial Penalty 9054.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not train each employee with occupational exposure in accordance with the requirements of this section: (a) On and before 8/9/2017, at facility, for the housekeeping staff cleaning up blood spills on surfaces. Employer did not train employees in bloodborne pathogens.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-11-02
Abatement Due Date 2017-12-07
Current Penalty 4345.8
Initial Penalty 7243.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 8/9/2017, at facility, for the housekeeping staff using bleach to clean up blood spills, disinfectants, and Arctic Blast Floor Finish Stripper containing corrosive chemicals such as, but not limited to, 2-butoxyethanol and monoethanolamine. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2017-11-02
Abatement Due Date 2017-12-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On and before 8/9/2017, at facility, for the housekeeping staff using bleach to clean up blood spills, disinfectants, and Arctic Blast Floor Finish Stripper containing corrosive chemicals such as, but not limited to, 2-butoxyethanol and monoethanolamine. Employees were not provided with information and training on the hazards of the chemicals they work with or are exposed to in their work area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616867207 2020-04-28 0202 PPP 404 Ludingtonville Road, Holmes, NY, 12531
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) 1258400
Loan Approval Amount (current) 1258400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes, DUTCHESS, NY, 12531-0001
Project Congressional District NY-17
Number of Employees 144
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1274535.1
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State