Search icon

ERGO ROBOTIC SOLUTIONS, LLC

Company Details

Name: ERGO ROBOTIC SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2013 (12 years ago)
Date of dissolution: 15 Aug 2023
Entity Number: 4460701
ZIP code: 12801
County: Washington
Place of Formation: New York
Address: P.O. BOX 503, GLENS FALLS, NY, United States, 12801

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NC55 Obsolete U.S./Canada Manufacturer 2016-06-27 2024-06-12 2024-06-11 No data

Contact Information

POC ALAN NUDI
Phone +1 518-720-7333
Address 22 PARK RD, QUEENSBURY, NY, 12804 7637, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 503, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2013-09-18 2023-08-16 Address P.O. BOX 503, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002106 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
190904061066 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190730060028 2019-07-30 BIENNIAL STATEMENT 2017-09-01
131205000483 2013-12-05 CERTIFICATE OF PUBLICATION 2013-12-05
130918000657 2013-09-18 ARTICLES OF ORGANIZATION 2013-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343923132 0213100 2019-04-11 22 PARK ROAD, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-11
Emphasis N: AMPUTATE
Case Closed 2019-05-30

Related Activity

Type Referral
Activity Nr 1444806
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-11
Current Penalty 2500.0
Initial Penalty 5000.0
Final Order 2019-05-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) Ergo Robotic Solutions, LLC - On or about 10/15/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085268304 2021-01-25 0248 PPS 22 Park Rd Ste B, Queensbury, NY, 12804-7637
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178174.75
Loan Approval Amount (current) 178174.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7637
Project Congressional District NY-21
Number of Employees 13
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178897.35
Forgiveness Paid Date 2021-06-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State