Search icon

UPTURN INDUSTRIES, INC.

Company Details

Name: UPTURN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855813
ZIP code: 13733
County: Delaware
Place of Formation: New York
Address: 2-4 WHITNEY AVE, BAINBRIDGE, NY, United States, 13733
Principal Address: 2-4 WHITNEY WAY, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D8SGMCFJP1R3 2025-01-09 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733, 1007, USA 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733, 1017, USA

Business Information

Doing Business As UPTURN INDUSTRIES INC
URL http://www.upturnindustries.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2004-06-03
Entity Start Date 1983-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL HOROSZEWSKI
Address 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733, 1007, USA
Government Business
Title PRIMARY POC
Name MICHAEL HOROSZEWSKI
Address 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733, 1007, USA
Title ALTERNATE POC
Name TIMOTHY REIGLES
Address 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733, 1007, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Y605 Active U.S./Canada Manufacturer 1984-07-14 2024-11-20 2029-11-20 2025-11-12

Contact Information

POC MICHAEL HOROSZEWSKI
Phone +1 607-967-2923
Fax +1 607-967-5047
Address 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733 1007, 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

Chief Executive Officer

Name Role Address
DONNA L ENCK Chief Executive Officer 2-4 WHITNEY WAY, BAINBRIDGE, NY, United States, 13733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-4 WHITNEY AVE, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2001-07-05 2012-05-04 Address PO BOX 18, COUNTY ROUTE 27, TROUT CREEK, NY, 13847, 0018, USA (Type of address: Principal Executive Office)
1997-07-07 2012-05-04 Address P.O. BOX 18, TROUT CREEK, NY, 13847, USA (Type of address: Service of Process)
1993-02-18 2012-05-04 Address P.O. BOX 18, COUNTY ROUTE 27, TROUT CREEK, NY, 13847, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-07-05 Address P.O. BOX 18, COUNTY ROUTE 27, TROUT CREEK, NY, 13847, USA (Type of address: Principal Executive Office)
1983-11-23 1997-07-07 Address P.O. BOX 18, TROUT CREEK, NY, 13847, USA (Type of address: Service of Process)
1983-07-18 1983-11-23 Address 24 OAK AVE., SIDNEY, NY, 13838, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504002937 2012-05-04 BIENNIAL STATEMENT 2011-07-01
010705002649 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990903002561 1999-09-03 BIENNIAL STATEMENT 1999-07-01
970707002302 1997-07-07 BIENNIAL STATEMENT 1997-07-01
000050006899 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930218003249 1993-02-18 BIENNIAL STATEMENT 1992-07-01
B042729-3 1983-11-23 CERTIFICATE OF AMENDMENT 1983-11-23
B002353-3 1983-07-18 CERTIFICATE OF INCORPORATION 1983-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347976359 0215800 2025-01-14 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2025-01-14
Emphasis N: AMPUTATE, P: AMPUTATE
340848407 0215800 2015-08-13 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-13
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2015-09-09
Abatement Due Date 2015-10-14
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2015-10-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(d)(1)(ii): Stairway(s) less than 44 inches wide having one side open, did not have at least one stair railing on the open side: a) Storage Area, on or about 8/13/15: A stairway with 13 risers to a storage area was not provided with standard stair railings on the right side for the last four steps descending. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-09
Abatement Due Date 2015-10-14
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2015-10-01
Nr Instances 10
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts and unused portion of bandsaw blade: a) Lathe Area, on or about 8/13/15: Rotating chuck on a Skil drill press across from the Hardinge lathe was not guarded. b) Lathe Area, on or about 8/13/15: Rotating chuck on a Black Bull drill press next to the Bridgeport milling machine was not guarded. c) Prodigy Lathe Area, on or about 8/13/15: Rotating chuck on a Skil drill press was not guarded. d) Wia Area, on or about 8/13/15: Rotating chuck on a Skil drill press next to the Hyundai Wia lathe was not guarded. e) Lathe Area, on or about 8/13/15: Rotating chuck on a Skil drill press next to the Hardinge Quest GT27 lathe was not guarded. f) Deburring Room, on or about 8/13/15: Rotating chucks on three Skil drill presses were not guarded. g) Tool Room, on or about 8/13/15: Rotating chuck on a Powermatic drill press was not guarded. h) Stock Room, on or about 8/13/15: Unused portion of blade on a Jet horizontal bandsaw was not guarded on the right side. Abatement certification must be submitted for these items.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2015-09-09
Abatement Due Date 2015-10-14
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2015-10-01
Nr Instances 4
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Lathe Area, on or about 8/13/15: Extension cords and strip outlets were strung together along the floor under the workbench next to Hardinge Lathe GSC and were being used as permanent wiring to power deburring wheels, portable tools, etc. b) HGT Area, on or about 8/13/15: A strip outlet powering a deburring wheel and portable tools next to the Hardinge lathe HGT-4 was being used as permanent wiring. c) Prodigy Lathe Area, on or about 8/13/15: A strip outlet on the floor was being used as permanent wiring to power a deburring wheel and a Skil drill press. d) Wia Area, on or about 8/13/15: Extension cords were strung along the floor and being used as permanent wiring to power a Skil drill press. Abatement certification must be submitted for these items.
312374432 0215800 2010-03-03 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-03
Emphasis S: AMPUTATIONS, N: SSTARG09, N: AMPUTATE
Case Closed 2010-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-03-17
Abatement Due Date 2010-04-05
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-17
Abatement Due Date 2010-04-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-03-17
Abatement Due Date 2010-03-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-03-17
Abatement Due Date 2010-03-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
309380954 0215800 2006-04-24 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-24
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-05-01
Abatement Due Date 2006-06-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-05-01
Abatement Due Date 2006-06-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2006-05-01
Abatement Due Date 2006-06-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2006-05-01
Abatement Due Date 2006-05-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-05-01
Abatement Due Date 2006-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-05-01
Abatement Due Date 2006-06-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2006-05-01
Abatement Due Date 2006-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2006-05-01
Abatement Due Date 2006-06-02
Nr Instances 4
Nr Exposed 5
Gravity 01
304596117 0215800 2003-02-04 2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-03-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-02-11
Abatement Due Date 2003-02-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2003-02-11
Abatement Due Date 2003-02-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-02-11
Abatement Due Date 2003-03-17
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-02-11
Abatement Due Date 2003-02-14
Nr Instances 2
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7600338110 2020-07-23 0248 PPP 2 - 4 Whitney Way, Bainbridge, NY, 13733-1017
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345100
Loan Approval Amount (current) 345100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bainbridge, CHENANGO, NY, 13733-1017
Project Congressional District NY-19
Number of Employees 24
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348475.36
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State