Search icon

JRLON, INC.

Company Details

Name: JRLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1981 (44 years ago)
Entity Number: 705063
ZIP code: 14522
County: Ontario
Place of Formation: New York
Address: 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, United States, 14522
Principal Address: 4344 FOX RD, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2023 161162727 2024-07-15 JRLON, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 332700
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2022 161162727 2023-06-07 JRLON, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 332700
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2021 161162727 2022-06-24 JRLON, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 332700
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2020 161162727 2021-07-09 JRLON, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 332700
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2019 161162727 2020-07-21 JRLON, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 332700
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2018 161162727 2019-07-16 JRLON, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2017 161162727 2018-07-02 JRLON, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2016 161162727 2017-06-15 JRLON, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2015 161162727 2016-06-20 JRLON, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing CHAD REDMOND
JRLON, INC. SAVINGS AND INVESTMENT PLAN 2014 161162727 2015-06-26 JRLON, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 3155974067
Plan sponsor’s address 4344 FOX RD, P O BOX 244, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing CHAD REDMOND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, United States, 14522

Chief Executive Officer

Name Role Address
JAMES F. REDMOND Chief Executive Officer 4344 FOX ROAD, PALMYRA, NY, United States, 14522

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, 14522, 0244, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 4344 FOX ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2022-02-03 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-22 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2023-06-01 Address 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2007-06-15 2023-06-01 Address 4344 FOX ROAD, PO BOX 244, PALMYRA, NY, 14522, 0244, USA (Type of address: Chief Executive Officer)
2007-06-15 2017-06-01 Address 4344 FOX RD, PO BOX 244, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2005-08-11 2007-06-15 Address PO BOX 244 / 4344 FOX ROAD, PALMYRA, NY, 14522, 0244, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-06-15 Address PO BOX 244 / 4344 FOX ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005775 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210729002016 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190612060145 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170601006173 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006269 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130617006536 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110617002508 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090609002424 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070615002640 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050811002256 2005-08-11 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340582766 0215800 2015-04-22 4344 FOX ROAD, PALMYRA, NY, 14522
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-22
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-06-11

Related Activity

Type Complaint
Activity Nr 976207
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-05-12
Abatement Due Date 2015-05-22
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2015-05-19
Nr Instances 10
Nr Exposed 30
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) On or about 4/22/2015, Production Area: CNC machine number 590 was operated with its door interlock over ridden. Employees exposed to moving parts. b) On or about 4/22/2015, Production Area: CNC machine number 389 was operated with its door interlock removed and bypassed. Employees exposed to moving parts. c) On or about 4/22/2015, Production Area: A Moriseiki model SH-400 CNC was operated with its door interlock removed and bypassed. Employees exposed to moving parts. d) On or about 4/22/2015, Production Area: An Okuma Cadet, machine #3, was operated with its door interlock bypassed. Employees exposed to moving parts. e) On or about 4/22/2015, Production Area: An Okuma Cadet, machine #4, was operated with its door interlock bypassed. Employees exposed to moving parts. f) On or about 4/22/2015, Production Area: A Dayton pedestal sander was used with its side guard removed, exposing a pinch point. g) On or about 4/22/2015, Production Area: A HPM injection molder had its front guard bypassed and pinned. Employees exposed to moving parts. h) On or about 4/22/2015, Vertical Mill Department: A Super Max Vertical Mill was not provided with a chuck guard. Employees exposed to moving parts. I) On or about 4/22/2015, Front Shop: A Hardinge Lathe, Machine C1, was operated with the door open. Employees exposed to moving parts. J) On or about 4/22/2015, Front Shop: A Hardinge Lathe, Machine #4, was not provided with a chuck guard. Employees exposed to moving parts. Abatement documentation is required for these items.
310754023 0215800 2008-02-28 4344 FOX ROAD, PALMYRA, NY, 14522
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-29
Emphasis N: DUSTEXPL
Case Closed 2008-07-22

Related Activity

Type Complaint
Activity Nr 206005217
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 H01
Issuance Date 2008-06-05
Abatement Due Date 2008-07-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 2008-06-05
Abatement Due Date 2008-06-18
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2008-06-05
Abatement Due Date 2008-07-08
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-06-05
Abatement Due Date 2008-07-08
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-06-05
Abatement Due Date 2008-07-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-13
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2008-06-05
Abatement Due Date 2008-06-18
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077207106 2020-04-11 0219 PPP 4344 Fox Road, PALMYRA, NY, 14522-9423
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850000
Loan Approval Amount (current) 850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALMYRA, WAYNE, NY, 14522-9423
Project Congressional District NY-24
Number of Employees 116
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 861224.66
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1611482 Intrastate Non-Hazmat 2007-02-27 10000 2006 3 5 Private(Property)
Legal Name JRLON INC
DBA Name -
Physical Address 4344 FOX RD, PALMYRA, NY, 14522-0244, US
Mailing Address P O BOX 244, PALMYRA, NY, 14522-0244, US
Phone (315) 597-4067
Fax (315) 597-9781
E-mail -

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: 28 Feb 2025

Sources: New York Secretary of State