Search icon

CARBON GRAPHITE MATERIALS, INC.

Company Details

Name: CARBON GRAPHITE MATERIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2020 (5 years ago)
Entity Number: 5691488
ZIP code: 14716
County: Chautauqua
Place of Formation: Pennsylvania
Address: 115 CENTRAL AVE., BROCTON, NY, United States, 14716

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARBON GRAPHITE MATERIALS INC 401(K) PROFIT SHARING PLAN 2023 263310254 2024-06-20 CARBON GRAPHITE MATERIALS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JANELLE COLE
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing JANELLE COLE
CARBON GRAPHITE MATERIALS INC 401(K) PROFIT SHARING PLAN 2022 263310254 2023-06-29 CARBON GRAPHITE MATERIALS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JANELLE COLE
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing JANELLE COLE
CARBON GRAPHITE MATERIALS INC 401(K) PROFIT SHARING PLAN 2021 263310254 2022-09-16 CARBON GRAPHITE MATERIALS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing RYAN WALKER
Role Employer/plan sponsor
Date 2022-09-16
Name of individual signing RYAN WALKER
CARBON GRAPHITE MATERIALS INC. 401(K) PROFIT SHARING PLAN 2020 263310254 2021-03-23 CARBON GRAPHITE MATERIALS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing JANELLE COLE
Role Employer/plan sponsor
Date 2021-03-23
Name of individual signing JANELLE COLE
CARBON GRAPHITE MATERIALS INC. 401(K) PROFIT SHARING PLAN 2019 263310254 2020-07-30 CARBON GRAPHITE MATERIALS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JANELLE COLE
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing JANELLE COLE
CARBON GRAPHITE MATERIALS INC. 401(K) PROFIT SHARING PLAN 2018 263310254 2019-10-01 CARBON GRAPHITE MATERIALS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing RYAN WALKER
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing RYAN WALKER
CARBON GRAPHITE MATERIALS INC. 401(K) PROFIT SHARING PLAN 2017 263310254 2018-04-30 CARBON GRAPHITE MATERIALS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing RYAN WALKER
Role Employer/plan sponsor
Date 2018-04-30
Name of individual signing RYAN WALKER
CARBON GRAPHITE MATERIALS INC. 401(K) PROFIT SHARING PLAN 2016 263310254 2017-10-12 CARBON GRAPHITE MATERIALS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing RYAN WALKER
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing RYAN WALKER
CARBON GRAPHITE MATERIALS INC. 401(K) PROFIT SHARING PLAN 2015 263310254 2016-10-07 CARBON GRAPHITE MATERIALS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423500
Sponsor’s telephone number 7167927979
Plan sponsor’s address 115 CENTRAL AVENUE, BROCTON, NY, 14716

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing RYAN WALKER
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing RYAN WALKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 CENTRAL AVE., BROCTON, NY, United States, 14716

Filings

Filing Number Date Filed Type Effective Date
200117000564 2020-01-17 APPLICATION OF AUTHORITY 2020-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346396930 0213600 2022-12-14 115 CENTRAL AVENUE, BROCTON, NY, 14716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-06-07
Emphasis N: DUSTEXPL, L: FORKLIFT, N: RCS-NEP
Case Closed 2023-07-25

Related Activity

Type Complaint
Activity Nr 1976676
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2023-06-08
Abatement Due Date 2023-07-10
Current Penalty 2277.0
Initial Penalty 3036.0
Final Order 2023-06-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) Plant - On or about 12/14/22, employee(s) were voluntarily wearing a 3M half face elastomeric respirator with P95 filter while filling bags with synthetic graphite. The employer had not provided a medical evaluation to ensure that employee(s) were medically able to use a respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G05
Issuance Date 2023-06-08
Abatement Due Date 2023-07-10
Current Penalty 2277.0
Initial Penalty 3036.0
Final Order 2023-06-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(5): The chemical manufacturer, importer or employer did not ensure that the information provided accurately reflects the scientific evidence used in making the hazard classification: a) Plant - On or about 12/14/22, the safety data sheet for Natural Amorphous Graphite lists the composition/ingredients as amorphous graphite 65-100 percentage and crystalline silica <1 percentage. The employer did not ensure that the information provided accurately reflects the scientific evidence used in making the hazard classification. The health effects of silica exposure (cancer, lung effects, immune system effects, and kidney effects) were not provided. b) Plant - On or about 12/14/22, the safety data sheet for Natural Crystalline Flake Graphite 80-99% Carbon lists the composition/ingredients as crystalline flake graphite 85-99 percentage and crystalline silica <1 percentage. The employer did not ensure that the information provided accurately reflects the scientific evidence used in making the hazard classification. The health effects of silica exposure (cancer, lung effects, immune system effects, and kidney effects) were not provided. ABATEMENT CERTIFICATION REQUIRED
341747970 0213600 2016-08-30 115 CENTRAL AVENUE, BROCTON, NY, 14716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-24
Case Closed 2017-02-27

Related Activity

Type Referral
Activity Nr 1129701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-02-09
Abatement Due Date 2017-03-27
Current Penalty 2037.0
Initial Penalty 2716.0
Final Order 2017-03-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): 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 struck-by hazards: a) On or about 8/25/16 at 115 Central Avenue, Brocton, New York; in the production area, employees were milling graphite using a Rotormill Model 1300 milling machine. The mill was originally designed to operate at approximately 7000 RPM and following modifications was operating at approximately 12,000 RPM when a there was a catastrophe failure. An employee was struck and seriously injured by flying debris. ABATEMENT CERTIFICATION REQUIRED
334129228 0213600 2012-05-03 115 CENTRAL AVENUE, BROCTON, NY, 14716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-03
Case Closed 2012-05-23

Related Activity

Type Complaint
Activity Nr 330260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2012-05-07
Abatement Due Date 2012-05-29
Current Penalty 1020.0
Initial Penalty 1360.0
Final Order 2012-05-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(8): Every floor hole into which persons can accidentally walk was not guarded: a) On or about 05/03/2012 on the second floor; where a floor hole approximately 12 inches in diameter with a 4 inch duct pipe, used floor sweepings, protruding through the hole, was not guarded. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2012-05-07
Abatement Due Date 2012-06-06
Current Penalty 1020.0
Initial Penalty 1360.0
Final Order 2012-05-16
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 05/03/2012 throughout establishment; where the employer has provided portable fire extinguishers and allows/permits employees to use the fire extinguishers to fight incipient stage fires. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2012-05-07
Abatement Due Date 2012-05-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) On or about 05/03/2012 in the production and shipping/receiving areas; where powered industrial vehicles were not inspected daily prior to use. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084017101 2020-04-10 0296 PPP 115 Central Ave, BROCTON, NY, 14716-9771
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127832.5
Loan Approval Amount (current) 127832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCTON, CHAUTAUQUA, NY, 14716-9771
Project Congressional District NY-23
Number of Employees 14
NAICS code 335991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129362.99
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State