Search icon

FULTON BOILER WORKS, INC.

Company Details

Name: FULTON BOILER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1950 (75 years ago)
Entity Number: 65635
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 3981 PORT ST, PO BOX 257, PULASKI, NY, United States, 13142
Principal Address: 3981 PORT ST, PULASKI, NY, United States, 13142

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. BRAMLEY PALM, JR. Chief Executive Officer 3981 PORT ST, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
FULTON BOILER WORKS, INC. DOS Process Agent 3981 PORT ST, PO BOX 257, PULASKI, NY, United States, 13142

History

Start date End date Type Value
2024-11-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-10-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-09-30 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-09-03 2024-09-03 Address 3981 PORT ST, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 3981 PORT ST, PO BOX 257, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-08-21 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-07-22 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-05-22 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-05-09 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903000525 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220920000945 2022-09-20 BIENNIAL STATEMENT 2022-09-01
201027060351 2020-10-27 BIENNIAL STATEMENT 2020-09-01
180917006007 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160923006052 2016-09-23 BIENNIAL STATEMENT 2016-09-01
140908006021 2014-09-08 BIENNIAL STATEMENT 2014-09-01
130103006010 2013-01-03 BIENNIAL STATEMENT 2012-09-01
111117000353 2011-11-17 CERTIFICATE OF AMENDMENT 2011-11-17
101007002992 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080910002688 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FULTON 73671199 1987-07-10 1479526 1988-03-08
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 2008-12-13
Publication Date 1987-12-15
Date Cancelled 2008-12-13

Mark Information

Mark Literal Elements FULTON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOILERS, HEAT EXCHANGERS AND THERMAL FLUID HEATERS FOR INDUSTRIAL USE
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use 1951
Use in Commerce 1951

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 FULTON BOILER WORKS, INC.
Owner Address PORT AND JEFFERSON STREETS PULASKI, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES L. KURTZ
Correspondent Name/Address JAMES L KURTZ, KINZER, [LYER, DORN, MCEACHRAN & JAMBOR, 55 EST MONROE ST - STE 3905, CHICAGO, ILLINOIS UNITED STATES 60603

Prosecution History

Date Description
2008-12-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-03 CASE FILE IN TICRS
1994-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-08 REGISTERED-PRINCIPAL REGISTER
1987-12-15 PUBLISHED FOR OPPOSITION
1987-11-13 NOTICE OF PUBLICATION
1987-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-19 EXAMINER'S AMENDMENT MAILED
1987-09-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-03
FULTON ENERGYPAK 73460659 1984-01-13 1312217 1985-01-01
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 2005-10-02
Publication Date 1984-10-23
Date Cancelled 2005-10-02

Mark Information

Mark Literal Elements FULTON ENERGYPAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Oil and Gas Boilers for Industrial and Commercial Use
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use May 24, 1983
Use in Commerce Jul. 01, 1983

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 Fulton Boiler Works, Inc.
Owner Address Port and Jefferson Sts. Pulaski, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MURRAY SCHAFFER
Correspondent Name/Address MURRAY SCHAFFER, BAUER & SCHAFFER, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2005-10-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-04-11 PAPER RECEIVED
1990-01-08 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-09-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-08-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-03-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-01-01 REGISTERED-PRINCIPAL REGISTER
1984-10-23 PUBLISHED FOR OPPOSITION
1984-08-27 NOTICE OF PUBLICATION
1984-07-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-06-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-10
FULTON 73175808 1978-06-23 1156263 1981-06-02
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 1988-12-23
Publication Date 1981-03-10
Date Cancelled 1988-12-23

Mark Information

Mark Literal Elements FULTON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Boilers, Heat Exchangers and Thermal Fluid Heaters
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use 1951
Use in Commerce 1951

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 Fulton Boiler Works, Inc.
Owner Address Port and Jefferson Sts. Pulaski, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James L. Kurtz
Correspondent Name/Address JAMES L KURTZ, STE 308, 1776 F ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1988-12-23 CANCELLED SEC. 8 (6-YR)
1981-06-02 REGISTERED-PRINCIPAL REGISTER
1981-03-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
FULTEMP 72367961 1970-08-13 932907 1972-04-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-02-01

Mark Information

Mark Literal Elements FULTEMP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For THERMAL FLUID HEATERS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 28, 1970
Use in Commerce Jul. 28, 1970

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 FULTON BOILER WORKS, INC.
Owner Address PORT AND JEFFERSON STS. PULASKI, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-02-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
No data 72367962 1970-08-13 932908 1972-04-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-04-22

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.21 - Circles that are totally or partially shaded., 26.01.26 - Coils; Spirals; Swirls, 26.01.27 - Circles containing irregular exterior lining or elements not amounting to a decorative border

Goods and Services

For THERMAL FLUID HEATERS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 28, 1970
Use in Commerce Jul. 28, 1970

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 FULTON BOILER WORKS, INC.
Owner Address PORT AND JEFFERSON STS. 13142 PULASKI, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2000-04-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1978-08-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-04-24
LIQUITRAN 73038540 1974-12-02 1031290 1976-01-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-11-04

Mark Information

Mark Literal Elements LIQUITRAN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRONIC WATER LEVEL CONTROL SYSTEM FOR BOILERS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
Basis 1(a)
First Use Oct. 15, 1974
Use in Commerce Oct. 15, 1974

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 FULTON BOILER WORKS, INC.
Owner Address PORT AND JEFFERSON STS. PULASKI, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-11-04 EXPIRED SEC. 9
1982-03-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341422327 0215800 2016-04-21 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2016-04-21
Case Closed 2016-04-25

Related Activity

Type Inspection
Activity Nr 1074496
Health Yes
340744960 0215800 2015-06-30 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-07-07
Emphasis L: HHHT50, N: AMPUTATE, P: HHHT50
Case Closed 2015-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2015-07-24
Abatement Due Date 2015-08-28
Current Penalty 2210.0
Initial Penalty 3400.0
Final Order 2015-08-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(4)(iv): Inside flammable or combustible liquid storage room(s) were not provided with either a gravity or a mechanical exhaust ventilation system: a) Paint Locker, on or about 7/7/15: Gravity or mechanical exhaust ventilation was not provided for Paint Locker used for flammable storage.
314347444 0215800 2010-10-12 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-01-07
Emphasis S: SILICA, S: NOISE, L: HHHT50
Case Closed 2011-02-25

Related Activity

Type Inspection
Activity Nr 314347402

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1890.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
314347402 0215800 2010-10-07 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-07
Emphasis N: AMPUTATE, N: SSTARG10
Case Closed 2011-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1890.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1890.0
Initial Penalty 3600.0
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Nr Instances 5
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1890.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 6
Gravity 01
306315193 0215800 2004-02-24 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-24
Emphasis N: AMPUTATE
Case Closed 2004-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-01
Abatement Due Date 2004-04-03
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-03-01
Abatement Due Date 2004-04-03
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2004-03-01
Abatement Due Date 2004-04-03
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2004-03-01
Abatement Due Date 2004-04-03
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304587330 0215800 2001-09-05 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-06
Emphasis L: METFORG
Case Closed 2001-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 2001-09-19
Abatement Due Date 2001-09-27
Current Penalty 700.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-09-19
Abatement Due Date 2001-11-23
Current Penalty 700.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 2001-09-19
Abatement Due Date 2001-10-22
Initial Penalty 1100.0
Nr Instances 5
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2001-09-19
Abatement Due Date 2001-09-27
Nr Instances 1
Nr Exposed 1
Gravity 01
101550705 0215800 1996-01-08 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-04-12
Case Closed 1996-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1996-04-23
Abatement Due Date 1996-04-26
Current Penalty 715.0
Initial Penalty 715.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1996-04-23
Abatement Due Date 1996-04-26
Current Penalty 715.0
Initial Penalty 715.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1996-04-23
Abatement Due Date 1996-05-31
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1996-04-23
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 B09
Issuance Date 1996-04-23
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 E04
Issuance Date 1996-04-23
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1996-04-23
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003F
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1996-04-23
Abatement Due Date 1996-06-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003G
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1996-04-23
Abatement Due Date 1996-06-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 1996-04-23
Abatement Due Date 1996-05-28
Current Penalty 893.75
Initial Penalty 893.75
Nr Instances 1
Nr Exposed 51
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1996-04-23
Abatement Due Date 1996-04-26
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-04-23
Abatement Due Date 1996-05-13
Nr Instances 1
Nr Exposed 2
Gravity 01
107689242 0215800 1991-06-11 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-11
Case Closed 1991-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-22
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Current Penalty 687.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Current Penalty 413.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-22
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-07-03
Abatement Due Date 1991-07-22
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-07-03
Abatement Due Date 1991-07-22
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100253 B02 III
Issuance Date 1991-07-03
Abatement Due Date 1991-07-08
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Nr Instances 10
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Nr Instances 3
Nr Exposed 10
Gravity 01
102646700 0215800 1988-03-08 3981 PORT STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1988-03-08
Case Closed 1988-04-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-03-10
Abatement Due Date 1988-04-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 40
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1988-03-10
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 40
12039632 0215800 1983-07-19 PORT & JEFFERSON ST, Pulaski, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-07
Case Closed 1983-10-12
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-06
Case Closed 1982-05-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-12-12
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-12-12
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1978-12-12
Abatement Due Date 1978-12-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-12-12
Abatement Due Date 1978-12-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-12-12
Abatement Due Date 1978-12-15
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-01-26
Case Closed 1977-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-05-18
Abatement Due Date 1977-05-21
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-03-12
Case Closed 1976-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 C01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-17
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-17
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01015
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-17
Abatement Due Date 1976-03-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815017109 2020-04-14 0248 PPP 3981 Port Street PO BOX 257, Pulaski, NY, 13142
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482832
Loan Approval Amount (current) 482832
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pulaski, OSWEGO, NY, 13142-0001
Project Congressional District NY-24
Number of Employees 27
NAICS code 332410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485570.25
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State