Search icon

J.J. SHORT ASSOCIATES, INC.

Company Details

Name: J.J. SHORT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (48 years ago)
Entity Number: 420255
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: PO BOX 183, FAIRPORT, NY, United States, 14450
Principal Address: 1645 WAYNEPORT RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQCWLWTBZPE4 2024-11-02 1645 WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA PO BOX 183, FAIRPORT, NY, 14450, 0183, USA

Business Information

URL http://www.jjshort.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-11-07
Initial Registration Date 2001-09-14
Entity Start Date 1977-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325212, 326150, 326291, 326299
Product and Service Codes 4720, 5330, 8030, 9320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER J SHORT
Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA
Title ALTERNATE POC
Name PETER SHORT
Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA
Government Business
Title PRIMARY POC
Name PETER J SHORT
Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA
Title ALTERNATE POC
Name PETER SHORT
Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA
Past Performance
Title PRIMARY POC
Name PETER SHORT
Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA
Title ALTERNATE POC
Name JOHN SHORT
Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8Z901 Active U.S./Canada Manufacturer 1985-05-31 2024-03-10 2028-11-07 2024-11-02

Contact Information

POC PETER J. SHORT
Phone +1 315-986-3511
Fax +1 315-986-2827
Address 1645 WAYNEPORT RD, MACEDON, NY, 14502 9110, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2017 161079283 2018-07-27 J. J. SHORT ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, 1645 N WAYNEPORT RD, FAIRPORT, NY, 144500183

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing PETER J SHORT
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing PETER J SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2017 161079283 2018-06-11 J. J. SHORT ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, 1645 N WAYNEPORT RD, FAIRPORT, NY, 144500183

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing PETER J SHORT
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing PETER J SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2016 161079283 2017-05-22 J. J. SHORT ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, 1645 N WAYNEPORT RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing PETER J. SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2015 161079283 2016-06-28 J. J. SHORT ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, FAIRPORT, NY, 144500183

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing PETER J. SHORT
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing PETER J. SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2014 161079283 2015-05-15 J.J. SHORT ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address 1645 N WAYNEPORT RD, P.O. BOX 183, FAIRPORT, NY, 144500183

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing PETER J. SHORT
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing PETER J. SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2013 161079283 2014-06-25 J.J. SHORT ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, 1645 N WAYNEPORT RD, FAIRPORT, NY, 144500183

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing PETER SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2012 161079283 2013-06-04 J.J. SHORT ASSOCIATES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address PO BOX 183, 1645 N WAYNEPORT RD, FAIRPORT, NY, 144500183

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing PETER SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2011 161079283 2012-06-13 J.J. SHORT ASSOCIATES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, FAIRPORT, NY, 144500183

Plan administrator’s name and address

Administrator’s EIN 161079283
Plan administrator’s name J.J. SHORT ASSOCIATES, INC
Plan administrator’s address P.O. BOX 183, FAIRPORT, NY, 144500183
Administrator’s telephone number 3159863511

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing PETER J. SHORT
Role Employer/plan sponsor
Date 2012-06-13
Name of individual signing PETER J. SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2010 161079283 2011-07-07 J.J. SHORT ASSOCIATES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address P.O. BOX 183, FAIRPORT, NY, 144500183

Plan administrator’s name and address

Administrator’s EIN 161079283
Plan administrator’s name J.J. SHORT ASSOCIATES, INC
Plan administrator’s address P.O. BOX 183, FAIRPORT, NY, 144500183
Administrator’s telephone number 3159863511

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing PETER J. SHORT
J.J. SHORT ASSOCIATES, INC PROFIT SHARING 401(K) PLAN 2009 161079283 2010-07-01 J.J. SHORT ASSOCIATES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 326200
Sponsor’s telephone number 3159863511
Plan sponsor’s address 1645 N WAYNEPORT RD, P.O. BOX 183, FAIRPORT, NY, 144500183

Plan administrator’s name and address

Administrator’s EIN 161079283
Plan administrator’s name J.J. SHORT ASSOCIATES, INC
Plan administrator’s address 1645 N WAYNEPORT RD, P.O. BOX 183, FAIRPORT, NY, 144500183
Administrator’s telephone number 3159863511

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing PETER J. SHORT

DOS Process Agent

Name Role Address
J.J. SHORT ASSOCIATES, INC. DOS Process Agent PO BOX 183, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
PETER J SHORT Chief Executive Officer PO BOX 183, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-02-11 2025-02-11 Address PO BOX 183, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA (Type of address: Chief Executive Officer)
2003-01-30 2025-02-11 Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA (Type of address: Chief Executive Officer)
2003-01-30 2025-02-11 Address PO BOX 183, FAIRPORT, NY, 14450, 0183, USA (Type of address: Service of Process)
1993-02-10 2003-01-30 Address 1645 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1993-02-10 2003-01-30 Address 1645 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1977-01-06 1993-02-10 Address 17 MARGO DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1977-01-06 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211004268 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210105062247 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060086 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105006846 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150127006233 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130204006491 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110210002478 2011-02-10 BIENNIAL STATEMENT 2011-01-01
20090504019 2009-05-04 ASSUMED NAME CORP INITIAL FILING 2009-05-04
090120003124 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070122002989 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017411P5042 2011-02-11 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_N0017411P5042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 2010-Y-149 MK90 DUMMY GRAIN
NAICS Code 325212: SYNTHETIC RUBBER MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient J.J. SHORT ASSOCIATES, INC.
UEI HQCWLWTBZPE4
Legacy DUNS 085994861
Recipient Address UNITED STATES, 1645 WAYNEPORT RD, MACEDON, 145029110
PO AWARD N0017411P5041 2011-01-18 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_N0017411P5041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 84-Y-S-039 DRIVER ROLLER PER PRINT PROVIDED 84-Y-S-040 GUIDE ROLLERS
NAICS Code 325212: SYNTHETIC RUBBER MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient J.J. SHORT ASSOCIATES, INC.
UEI HQCWLWTBZPE4
Legacy DUNS 085994861
Recipient Address UNITED STATES, 1645 WAYNEPORT RD, MACEDON, 145029110

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339890188 0215800 2014-08-08 1645 WAYNEPORT ROAD, MACEDON, NY, 14502
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2014-08-08
Case Closed 2014-08-08

Related Activity

Type Inspection
Activity Nr 957061
Health Yes
339890295 0215800 2014-08-08 1645 WAYNEPORT ROAD, MACEDON, NY, 14502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-08-08
Case Closed 2014-08-08

Related Activity

Type Inspection
Activity Nr 957064
Safety Yes
339570616 0215800 2014-01-30 1645 WAYNEPORT ROAD, MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-01-30
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-03-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2014-04-17
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions against the ignition of flammable vapors were not taken: a) Mill Room, on or about 1/30/14: Employees used a Class 1B flammable material, Isopropanol without grounding the container.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2014-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Mill Room, on or about 1/30/14: Employee dispenses a Class 1B flammable materials from a 5 gallon container to a secondary container with no means of electrically interconnecting the nozzle and the portable container.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2014-04-17
Current Penalty 612.0
Initial Penalty 1020.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(3): Rags or waste impregnated with finishing material were not deposited in metal waste cans immediately after use and were not disposed of at least once daily or at the end of each shift: a) Mill Room, on or about 1/30/14: Rags and/or waste containing flammable materials on them were disposed of in an open trash can and not disposed of at least daily.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2014-04-17
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-05-09
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: Please enter your variable information after this comment box. a) Roll Preparation Area, on or about 1/30/14: Employees using compressed air for cleaning purposes was measured at approximately 100 p.s.i., exposing employees to contact with high air pressure. b) Grinding Room, on or about 1/30/14: Employees using compressed air for cleaning purposes was measured at approximately 70 p.s.i., exposing employees to contact with high air pressure.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-04-17
Abatement Due Date 2014-06-01
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 9 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met; specifically: 1) Labeling and other forms of warning; 2) MSDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the jobsite. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. Please enter your variable information after this comment box. a) Throughout the facility, on our about 1/30/14: A written hazard communication program was not developed for the employees who work with hazardous materials including but not limited to: rubber products; isopropanol; toluene and acetone.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-04-17
Abatement Due Date 2014-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Throughout the facility, on or about 1/30/14: Employees were exposed to hazardous chemicals such as, but not limited to: rubber products; isopropanol; toluene and acetone and were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).
339570640 0215800 2014-01-30 1645 WAYNEPORT ROAD, MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-30
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2016-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-04-17
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-05-09
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: 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 the hazard of being struck by the load should lifting device fail: a) Molding Area, on or about 1/30/14: Two Dayton 300 pound Hoists being used to move molds had not been inspected on a frequent and periodic basis; had a support structure with unknown rated load capacity and had the safety clips missing from the load hooks. b) Molding Area, on or about 1/30/14: A below-the-hook lifting device used to lift Baseball T molds was not clearly labeled and had not been inspected. ABATEMENT NOTES: Among other methods one feasible and acceptable method to correct this hazard is to: 1.Inspect the support structures for the hoists as per AMSE B30.16-1993, and ensure hoist capacity does not exceed that of the support structure. 2.Conduct frequent and periodic inspections of the hoists for wear, deteriorations and malfunction as per ASME B30.16-1993. 3. Replace the missing safety clips on the hooks. 4. Inspect the lifting device in accordance with ASME B30.20-2010, Section 20-1.3. 5. Clearly mark the rated load capacity on the device in accordance with ASME B30.20-2010, Section 20.1.2.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2014-04-17
Abatement Due Date 2014-05-07
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): Floor(s) of workroom(s) were not maintained in a clean condition: a) Grinding Room, on or about 1/30/14: Explosive Rubber Dust taken from the 2nd Landis Grinder was observed throughout the entire area of the grinder.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-04-17
Abatement Due Date 2014-05-07
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a)Throughout the facility, on or about 1/30/14: Powered industrial truck operators were not provided with training.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-04-17
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts:. a) Finishing Area, on or about 1/30/14: A Sprunger Trimming Lathe, the rotating chuck was not guarded. b) Roll Preparation Area, on or about 1/30/14: A Clausing Lathe, the rotating chuck was not guarded.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2014-04-17
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Roll Preparation Area, on or about 1/30/14: A Rockwell Bench Grinder had an opening between the work rest and grinding wheel that measured 3/4-inch at the right wheel. b) Grinding Room, on or about 1/30/14: A Miller Flass Ball Bearing Grinder had an opening between the work rest and grinding wheel that measured 1/2-inch at the left wheel.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2014-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-09
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Roll Preparation Room, on or about 1/30/14: A Rockwell Bench Grinder had an opening between the tongue guard and grinding wheel that measured 2-inch at the right wheel. b) Grinding Room, on or about 1/30/14: A Miller Falls Ball Bearing Grinder had an opening between the tongue guard and grinding wheel that measured 1/2-inch at the right wheel.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2014-04-17
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a) Finishing Area, on or about 1/30/14: A pulley driving an Sprunger Trimming Lathe Machine was not guarded.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2014-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o) a) Finishing Area, on or about 1/30/14: V belt driving the Sprunger Trimming Lathe was not guarded.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2014-04-17
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-05-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: a) Roll Preparation Area, on or about 1/30/14: The large black rock wrapper had the strain relief pulled out on the foot petal.
102651551 0215800 1989-04-28 1645 WAYNESPORT ROAD, MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-28
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100216 B01
Issuance Date 1989-05-11
Abatement Due Date 1989-05-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-05-11
Abatement Due Date 1989-05-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-11
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-11
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 14
Gravity 00

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0300053 J.J. SHORT ASSOCIATES, INC. - HQCWLWTBZPE4 1645 WAYNEPORT RD, MACEDON, NY, 14502-9110
Capabilities Statement Link -
Phone Number 315-986-3511
Fax Number 315-986-2827
E-mail Address pjshort@jjshort.com
WWW Page http://www.jjshort.com
E-Commerce Website http://www.jjshort.com
Contact Person PETER SHORT
County Code (3 digit) 117
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 8Z901
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Manufacturer of custom rubber products including molded rubber shapes and rubber covered rolls.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (85 %) Research and Development (10 %) Service (5 %)
Keywords molded rubber, rubber rollers, refurbish rolls, baskets, caps, bladders, photofinishing tires, keypads, rubber to metal, silicone, urethane, neoprene, Buna N, rubber rings, rubber parts, custome parts, mold making
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John J. Short
Role Jr., CEO
Name Peter J. Short
Role CFO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326291
NAICS Code's Description Rubber Product Manufacturing for Mechanical Use
Buy Green Yes
Code 325212
NAICS Code's Description Synthetic Rubber Manufacturing
Buy Green Yes
Code 326150
NAICS Code's Description Urethane and Other Foam Product (except Polystyrene) Manufacturing
Buy Green Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Argentina; Australia; Bermuda; Belgium; Brazil; Canada; Costa Rica; Ireland; Finland; France; Germany; Iceland; Israel; Italy; Mexico; Netherlands; New Zealand; Paraguay; Peru; Poland; Panama; Philippines; Spain; Sweden; Switzerland; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer
Description of Export Objective(s) Sales

Date of last update: 18 Mar 2025

Sources: New York Secretary of State