Search icon

EFCO PRODUCTS, INC.

Company Details

Name: EFCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1946 (78 years ago)
Entity Number: 60451
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 130 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VMK7QD2BEQPI40 60451 US-NY GENERAL ACTIVE No data

Addresses

Legal 130 Smith Street, Poughkeepsie, US-NY, US, 12601
Headquarters 130 Smith Street, Poughkeepsie, US-NY, US, 12601

Registration details

Registration Date 2018-05-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 60451

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFCO PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 141283752 2024-08-26 EFCO PRODUCTS, INC. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1976-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. UNION DEFINED CONTRIBTUION PL N & TRUST 2023 141283752 2024-08-26 EFCO PRODUCTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. NON UNION DEFINED CONTRIBUTION PLAN 2023 141283752 2024-08-26 EFCO PRODUCTS, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. NON UNION DEFINED CONTRIBUTION PLAN 2022 141283752 2023-08-21 EFCO PRODUCTS, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. UNION DEFINED CONTRIBTUION PL N & TRUST 2022 141283752 2023-08-21 EFCO PRODUCTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 141283752 2023-08-21 EFCO PRODUCTS, INC. 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1976-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. UNION DEFINED CONTRIBTUION PL N & TRUST 2021 141283752 2022-07-18 EFCO PRODUCTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 141283752 2022-06-27 EFCO PRODUCTS, INC. 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1976-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address 130 SMITH STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing RICHARD O'KEEFE
EFCO PRODUCTS, INC. NON UNION DEFINED CONTRIBUTION PLAN 2021 141283752 2022-07-18 EFCO PRODUCTS, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602
EFCO PRODUCTS, INC. UNION DEFINED CONTRIBTUION PL N & TRUST 2020 141283752 2021-04-26 EFCO PRODUCTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 311400
Sponsor’s telephone number 8454524715
Plan sponsor’s address PO BOX 991, POUGHKEEPSIE, NY, 12602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
STEVE EFFRON Chief Executive Officer 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12602, 0991, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-09 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2023-02-15 2024-12-09 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12602, 0991, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-15 2024-12-09 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12602, 0991, USA (Type of address: Chief Executive Officer)
2014-12-05 2023-02-15 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12602, 0991, USA (Type of address: Chief Executive Officer)
2006-12-14 2014-12-05 Address 130 SMITH STREET / BOX 991, POUGHKEEPSIE, NY, 12602, 0991, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209001964 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230215001002 2023-02-15 BIENNIAL STATEMENT 2022-12-01
221130002777 2022-11-30 BIENNIAL STATEMENT 2020-12-01
161208006411 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141205006343 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121211006280 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101231000486 2010-12-31 CERTIFICATE OF AMENDMENT 2010-12-31
101223002166 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081124003004 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061214002009 2006-12-14 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 EFCO PRODUCTS 136 SMITH ST, POUGHKEEPSIE, Dutchess, NY, 12601 A Food Inspection Department of Agriculture and Markets No data
2023-05-02 EFCO PRODUCTS 17 VAN KLEECK DR, POUGHKEEPSIE, Dutchess, NY, 12601 A Food Inspection Department of Agriculture and Markets No data
2022-01-25 EFCO PRODUCTS 136 SMITH ST, POUGHKEEPSIE, Dutchess, NY, 12601 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EFCO 73275039 1980-08-21 1199728 1982-06-29
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-04-05
Publication Date 1982-04-06
Date Cancelled 2003-04-05

Mark Information

Mark Literal Elements EFCO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For Custard Fillings for Pies, Donuts and Pastry; Icing and Glazes for Pies, Donuts and Pastry; Mixes for Making Cake Donuts; Yeast Raised Donuts, Sweet Dough, Danish, Muffins and Bread; and Sugar
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 11, 1934
Use in Commerce Jan. 11, 1934

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name EFCO PRODUCTS, INC.
Owner Address 136 SMITH ST. POUGHKEEPSIE, NEW YORK UNITED STATES 12602
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH L. SPIEGEL
Correspondent Name/Address JOSEPH L SPIEGEL, P O BOX 831, 272 MILL ST, POUGHKEEPSIE, NEW YORK UNITED STATES 12602

Prosecution History

Date Description
2003-04-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-06-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1988-05-23 REGISTERED - SEC. 8 (6-YR) FILED
1988-05-23 RESPONSE RECEIVED TO POST REG. ACTION
1988-03-07 POST REGISTRATION ACTION MAILED - SEC. 8
1987-08-03 POST REGISTRATION ACTION CORRECTION
1982-06-29 REGISTERED-PRINCIPAL REGISTER
1982-04-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347708216 0213100 2024-08-23 136 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis N: AMPUTATE

Related Activity

Type Complaint
Activity Nr 2202705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2024-08-29
Abatement Due Date 2024-09-05
Current Penalty 967.8
Initial Penalty 1613.0
Final Order 2024-09-17
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Employer with establishment having 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and establishment is classified in an industry listed in appendix A to subpart E of this part, did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee: Located at the (Company Name and address): On or about (date of inspection), the employer failed during year 20xx, to electronically submit information from their OSHA form 300 and 301 or equivalent by xx/xx/20xx a). The establishment employee (enter number of) employees during calendar year 20xx. 29 CFR 1904.41(a)(2): Employer with establishment having 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and establishment is classified in an industry listed in appendix A to subpart E of this part, did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee: a) Located at EFCO Products, Inc. located at 130 Smith Street, Poughkeepsie, NY 12601: On or about 8/23/2024, the employer failed to electronically submit information from their OSHA Form 300A or equivalent for calendar year 2023 by March 2, 2024. The establishment employed 70 employees during calendar year 2023 and is classified 311423 during calendar year 2023. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2024-12-31
Abatement Due Date 2025-01-07
Current Penalty 4517.1
Initial Penalty 6453.0
Final Order 2025-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D): a) Facility - On or about to July 23, 2024, an employee was required to perform servicing or maintenance task of cleaning the Cone Mill without utilizing energy control procedures and not performing lockout/tagout. The energy control procedures did not clearly and specifically outline to employees how to lockout/tagout the Cone Mill when performing the cleaning task.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-12-31
Abatement Due Date 2025-01-07
Current Penalty 0.0
Initial Penalty 6453.0
Final Order 2025-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) Facility - On or about to July 23, 2024, an employee was required to perform servicing or maintenance task of cleaning the Cone Mill without utilizing energy control procedures and not performing lockout/tagout. The employer did not perform a periodic inspection of the energy control procedures at least annually to ensure the procedure and the requirements of this standard were followed.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2024-12-31
Abatement Due Date 2025-01-07
Current Penalty 4517.1
Initial Penalty 6453.0
Final Order 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) Facility - On and prior to August 23, 2024, employees were required to perform the servicing or maintenance task of cleaning the Cone Mill without performing lockout or tagout of the machine. The employees did not receive training in lockout/tagout including, but not limited to, the methods and means necessary for energy isolation and control.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2024-12-31
Abatement Due Date 2025-01-07
Current Penalty 0.0
Initial Penalty 6453.0
Final Order 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(8): Lockout or tagout was not performed only by the authorized employees who are performing the servicing or maintenance: a) Facility - On and prior to August 23, 2024, the employer did not ensure that employees performing servicing and maintenance task on the inside of the Cone Mill was performed by an authorized employee.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 E03
Issuance Date 2024-12-31
Abatement Due Date 2025-01-07
Current Penalty 4517.1
Initial Penalty 6453.0
Final Order 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(e)(3): Each lockout or tagout device was not removed from each energy isolating device by the employee who applied the device: a) Facility - On and prior to August 23, 2024, employees were performing the servicing or maintenance task of cleaning the Cone Mill without performing lockout or tagout of the machine. An operator employee places the lock on the machine, a QA tech employee performs servicing/maintenance on machine, and a supervisor removes the lock.
346862253 0213100 2023-07-26 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-26

Related Activity

Type Complaint
Activity Nr 2056705
Safety Yes
Health Yes
Type Referral
Activity Nr 2085909
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-01-05
Current Penalty 6562.8
Initial Penalty 10938.0
Contest Date 2024-02-01
Final Order 2024-06-12
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: (a) Palletizer, Line A - On or about July 07, 2023, An employee was operating a SOCO palletizer, (Model # PRS1212). The point of operation was not guarded on the front of the palletizer due to the partial gate guard being removed. The employee was exposed to inadvertent contact of moving parts.
339039968 0213100 2013-05-03 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-05-03
Emphasis L: FORKLIFT
Case Closed 2013-05-13

Related Activity

Type Inspection
Activity Nr 438573
Safety Yes
334891587 0213100 2012-06-26 136 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-06-26
Case Closed 2012-07-24

Related Activity

Type Referral
Activity Nr 393279
Health Yes
334385739 0213100 2012-05-24 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-07-10
Emphasis L: FORKLIFT
Case Closed 2013-06-03

Related Activity

Type Complaint
Activity Nr 343800
Safety Yes
Type Referral
Activity Nr 393279
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 2000.0
Initial Penalty 4900.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) Flavor Room Storage in Dry Mix - On or about May 21, 2011, an employee was exposed to phosphoric acid (85%) while transferring containers without wearing chemical resistant gloves, goggles, face shield, respirator, or a chemical resistant apron. Phosphoric acid can cause blindness and causes severe burns on the skin and respiratory tract.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 1
Gravity 10
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) Flavor Room Storage in Dry Mix - On or about May 21, 2012, employees are exposed to corrosive Phosphoric Acid without access to quick flushing of eyes or body.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 1100.0
Initial Penalty 2800.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 5
Gravity 5
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 is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Production Facility - On or about May 24, 2012, the employer did not train, certify or evaluate powered industrial truck drivers.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operators performance was not conducted at least once every 3 years. a) Production Building - On or about May 24, 2012, an employee was operating a powered industrial truck in the kitchen area.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 300.0
Initial Penalty 700.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Production Building - On or about May 31, 2012 employees were required to wear tight fitting air purifying respirators (MSA Comfo Classic) while using cleaning chemicals.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 300.0
Initial Penalty 700.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Production Building - On or about May 31, 2012 employees wore tight fitting air purifying respirators (MSA Comfo Classic) while using cleaning chemicals without having medical evaluation.
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F
Issuance Date 2012-10-05
Abatement Due Date 2012-10-29
Current Penalty 300.0
Initial Penalty 700.0
Contest Date 2012-10-23
Final Order 2013-03-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f): The employee was required to use a respirator without being fit tested with the same make, model, style and size of respirator that was to be used: a) Production Building - On or about May 31, 2012 employees wore tight fitting air purifying respirators (MSA Comfo Classic) while using cleaning chemicals without having a fit test conducted.
311972368 0213100 2008-05-29 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-29
Emphasis S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2008-07-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 2008-06-16
Abatement Due Date 2008-06-19
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-06-16
Abatement Due Date 2008-07-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-06-16
Abatement Due Date 2008-06-19
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
309206159 0213100 2006-04-20 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-20
Emphasis N: SSTARG05
Case Closed 2006-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-05-17
Abatement Due Date 2006-06-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 4
Gravity 02
305791295 0213100 2003-10-03 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-10-03
Case Closed 2004-01-14

Related Activity

Type Complaint
Activity Nr 203950811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2003-12-01
Abatement Due Date 2003-12-19
Current Penalty 735.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-12-01
Abatement Due Date 2003-12-19
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-12-01
Abatement Due Date 2003-12-19
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 40
Gravity 02
302553961 0213100 1999-12-07 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-01-21
Emphasis N: SSINTARG, S: FOOD PROCESSING
Case Closed 2000-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-02-08
Abatement Due Date 2000-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
302553888 0213100 1999-12-03 130 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-21
Emphasis N: SSINTARG, S: FOOD PROCESSING
Case Closed 2000-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-02-08
Abatement Due Date 2000-02-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2000-02-08
Abatement Due Date 2000-02-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-02-08
Abatement Due Date 2000-04-12
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2000-02-08
Abatement Due Date 2000-02-11
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2000-02-08
Abatement Due Date 2000-02-18
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2000-02-08
Abatement Due Date 2000-02-11
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-02-08
Abatement Due Date 2000-04-12
Current Penalty 1050.0
Initial Penalty 2400.0
Nr Instances 3
Nr Exposed 7
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 A
Issuance Date 2000-02-08
Abatement Due Date 2000-03-12
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2000-02-08
Abatement Due Date 2000-03-12
Nr Instances 1
Nr Exposed 38
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-11-20
Emphasis S: AMPUTATIONS
Case Closed 1999-02-24

Related Activity

Type Complaint
Activity Nr 200739852
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-12-09
Abatement Due Date 1998-12-22
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 IIC1
Issuance Date 1998-12-09
Abatement Due Date 1998-12-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 1998-12-09
Abatement Due Date 1998-12-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-06-27
Case Closed 1991-09-20

Related Activity

Type Complaint
Activity Nr 72884232
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1991-08-08
Abatement Due Date 1991-09-11
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 K02
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-08-08
Abatement Due Date 1991-09-11
Current Penalty 730.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-15
Case Closed 1983-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-07-21
Abatement Due Date 1983-08-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-07-21
Abatement Due Date 1983-07-24
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-07-21
Abatement Due Date 1983-08-05
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-07-21
Abatement Due Date 1983-08-05
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1980-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-01-23
Abatement Due Date 1980-02-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-01-23
Abatement Due Date 1980-02-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 E02
Issuance Date 1980-01-23
Abatement Due Date 1980-02-22
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-01-23
Abatement Due Date 1980-01-30
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1977-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-28
Abatement Due Date 1977-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-08
Case Closed 1974-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-27
Abatement Due Date 1974-12-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-27
Abatement Due Date 1974-12-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268647710 2020-05-01 0202 PPP 130 SMITH ST, POUGHKEEPSIE, NY, 12601-2109
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1604557
Loan Approval Amount (current) 1604557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2109
Project Congressional District NY-18
Number of Employees 89
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1628119.81
Forgiveness Paid Date 2021-10-21
7591758300 2021-01-28 0202 PPS 130 Smith St, Poughkeepsie, NY, 12601-2109
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1604500
Loan Approval Amount (current) 1604500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2109
Project Congressional District NY-18
Number of Employees 79
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1617292.04
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
102435 Interstate 2024-10-22 4482 2023 2 4 Private(Property)
Legal Name EFCO PRODUCTS INC
DBA Name EFCO
Physical Address P O BOX 991 136 SMITH ST, POUGHKEEPSIE, NY, 12601, US
Mailing Address P O BOX 991, POUGHKEEPSIE, NY, 12602, US
Phone (845) 452-4715
Fax (845) 452-5607
E-mail RTALASKA@EFCOPRODUCTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State