Search icon

NORTH AMERICAN FILTER CORPORATION

Company Details

Name: NORTH AMERICAN FILTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Entity Number: 915170
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2020 161224290 2021-10-15 NORTH AMERICAN FILTER CORPORATION 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2019 161224290 2020-10-15 NORTH AMERICAN FILTER CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARTHA LIPP
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2018 161224290 2019-10-15 NORTH AMERICAN FILTER CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2017 161224290 2018-10-15 NORTH AMERICAN FILTER CORPORATION 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing NICOLE BOYEA
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2016 161224290 2017-10-14 NORTH AMERICAN FILTER CORPORATION 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2015 161224290 2016-10-17 NORTH AMERICAN FILTER CORPORATION 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing NICOLE BOYEA
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2014 161224290 2015-10-15 NORTH AMERICAN FILTER CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing VICKY MCGRATTAN
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2013 161224290 2014-10-14 NORTH AMERICAN FILTER CORPORATION 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing NICOLE BOYEA
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2012 161224290 2013-10-10 NORTH AMERICAN FILTER CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing VICKY MCGRATTAN
NORTH AMERICAN FILTER CORPORATION EMPLOYEES RETIREMENT SAVINGS AND P/S PLAN 2011 161224290 2012-10-12 NORTH AMERICAN FILTER CORPORATION 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 339900
Sponsor’s telephone number 3153317000
Plan sponsor’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258

Plan administrator’s name and address

Administrator’s EIN 161224290
Plan administrator’s name NORTH AMERICAN FILTER CORPORATION
Plan administrator’s address 200 WESTSHORE BLVD., NEWARK, NY, 145131258
Administrator’s telephone number 3153317000

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing VICKY MCGRATTAN

Chief Executive Officer

Name Role Address
STEVEN M. TAYLOR Chief Executive Officer 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513

History

Start date End date Type Value
2023-03-31 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-03-31 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2022-05-20 2022-05-20 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2022-05-20 2022-05-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-05-20 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2022-05-20 2023-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 0
2022-05-20 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2021-09-29 2022-05-20 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2021-09-29 2022-05-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2021-09-29 2021-09-29 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210928000167 2021-09-28 BIENNIAL STATEMENT 2021-09-28
160510006369 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006122 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006465 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100528002710 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080606002909 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060509003533 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040526002197 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020510002495 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000419002559 2000-04-19 BIENNIAL STATEMENT 2000-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09244285ST1005 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-10-01 2012-10-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Recipient NORTH AMERICAN FILTER CORPORATION
Recipient Name Raw NORTH AMERICAN FILTER CORPORATION
Recipient UEI QY86XJABK748
Recipient DUNS 114188550
Recipient Address 200 W SHORE BLVD, NEWARK, WAYNE, NEW YORK, 14513-1258, UNITED STATES
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09244285ST1004 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-10-01 2011-10-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Recipient NORTH AMERICAN FILTER CORPORATION
Recipient Name Raw NORTH AMERICAN FILTER CORPORATION
Recipient UEI QY86XJABK748
Recipient DUNS 114188550
Recipient Address 200 W SHORE BLVD, NEWARK, WAYNE, NEW YORK, 14513-1258, UNITED STATES
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09244285ST0008 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-10-01 2010-10-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Recipient NORTH AMERICAN FILTER CORPORATION
Recipient Name Raw NORTH AMERICAN FILTER CORPORATION
Recipient UEI QY86XJABK748
Recipient DUNS 114188550
Recipient Address 200 W SHORE BLVD, NEWARK, WAYNE, NEW YORK, 14513-1258, UNITED STATES
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09244285ST0007 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-10-01 2009-10-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Recipient NORTH AMERICAN FILTER CORPORATION
Recipient Name Raw NORTH AMERICAN FILTER CORPORATION
Recipient UEI QY86XJABK748
Recipient DUNS 114188550
Recipient Address 200 W SHORE BLVD, NEWARK, WAYNE, NEW YORK, 14513-1258, UNITED STATES
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NAFCO 73673307 1987-07-20 1530736 1989-03-21
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-10-23
Publication Date 1988-12-20

Mark Information

Mark Literal Elements NAFCO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.03.05 - Backgrounds covered with dots; Dotted backgrounds, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.09 - Bands, curved; Bars, curved; Curved line(s), band(s) or bar(s); Lines, curved

Goods and Services

For FILTERS AND FILTER CARTRIDGES FOR REMOVING CONTAMINANTS FROM A FLUID STREAM SOLD TO INDUSTRIAL PURCHASERS
International Class(es) 011 - Primary Class
U.S Class(es) 031
Class Status ACTIVE
First Use Nov. 15, 1984
Use in Commerce Nov. 15, 1984

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 NORTH AMERICAN FILTER CORPORATION
Owner Address 200 WEST SHORE BOULEVARD NEWARK, NEW YORK UNITED STATES 14513
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven R. Scott
Attorney Email Authorized Yes
Attorney Primary Email Address srscott@wildblue.net
Fax 9042899378
Phone 9042899378
Correspondent e-mail srscott@wildblue.net, srscott1228@yahoo.com
Correspondent Name/Address Steven R. Scott, Steven R. Scott, Esq., 949 County Road 217, Jacksonville, FLORIDA UNITED STATES 32234
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-10-23 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-10-23 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-10-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-10-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-10-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2018-10-12 TEAS SECTION 8 & 9 RECEIVED
2018-03-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-05-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-11-29 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-11-29 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-09-27 REVIEW OF CORRESPONDENCE COMPLETE
2009-09-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2009-09-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-06-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2009-06-03 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2009-06-03 PAPER RECEIVED
2008-12-02 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2008-11-20 ASSIGNED TO PARALEGAL
2008-10-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2008-10-30 PAPER RECEIVED
2008-08-06 CASE FILE IN TICRS
1995-11-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1995-03-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-03-21 REGISTERED-PRINCIPAL REGISTER
1988-12-20 PUBLISHED FOR OPPOSITION
1988-11-21 NOTICE OF PUBLICATION
1988-11-20 NOTICE OF PUBLICATION
1988-11-20 NOTICE OF PUBLICATION
1988-09-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-09-08 EXAMINERS AMENDMENT MAILED
1988-06-03 FINAL REFUSAL MAILED
1988-04-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-10-28 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-10-23
REAL FILTER 73669558 1987-07-01 1477564 1988-02-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-08-31
Publication Date 1987-11-10

Mark Information

Mark Literal Elements REAL FILTER
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 COMMERCIAL AND INDUSTRIAL FILTERING UNITS AND FILTER CARTRIDGES FOR REMOVING CONTAMINANTS FROM A FLUID STREAM
International Class(es) 011 - Primary Class
U.S Class(es) 031
Class Status ACTIVE
First Use May 15, 1985
Use in Commerce May 15, 1985

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 NORTH AMERICAN FILTER CORPORATION
Owner Address 200 WEST SHORE BOULEVARD NEWARK, NEW YORK UNITED STATES 14513
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven R. Scott
Attorney Email Authorized Yes
Attorney Primary Email Address srscott@wildblue.net
Fax 9042899378
Phone 9042899378
Correspondent e-mail srscott@wildblue.net, srscott1228@yahoo.com
Correspondent Name/Address Steven R. Scott, Steven R. Scott, Esq., 949 County Road 217, Jacksonville, FLORIDA UNITED STATES 32234
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-08-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-08-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-08-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-08-23 TEAS SECTION 8 & 9 RECEIVED
2018-08-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-02-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-05-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-11-29 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-11-29 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-03-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-03-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-02-29 ASSIGNED TO PARALEGAL
2008-02-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2008-02-22 PAPER RECEIVED
2008-01-29 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-01-29 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-04-30 CASE FILE IN TICRS
1994-07-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-01-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-02-23 REGISTERED-PRINCIPAL REGISTER
1987-11-10 PUBLISHED FOR OPPOSITION
1987-10-09 NOTICE OF PUBLICATION
1987-09-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-15 EXAMINER'S AMENDMENT MAILED
1987-09-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342702735 0215800 2017-10-13 200 W. SHORE BLVD., NEWARK, NY, 14513
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2017-11-14
Case Closed 2019-12-26

Related Activity

Type Complaint
Activity Nr 1271344
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2018-01-30
Abatement Due Date 2018-03-05
Current Penalty 3350.0
Initial Penalty 5174.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a) Abrasive blaster, on or about 10/23/17: An abrasive blaster was exposed to a dose of 144.4 % of noise or a noise level of 92.7 decibels (dBA), based on an 8-hour time weighted average (TWA), during the 421 minute sampling period. A zero increment was included for the 59 minutes not sampled. The employer did not implement a hearing conservation that included baseline and annual audiograms. An effective hearing conservation program in accordance with 29 CFR 1910.95(c ) through (n) shall be maintained. An effective hearing conservation program shall include, at a minimum: (1) A baseline audiogram for all employees exposed to noise levels equal to or in excess of the standard. (2) Annual audiograms for each exposed employee. (3) Analysis of audiograms with retesting and/or referral to an otolaryngologist or qualified physician when a standard threshold shift (STS) occurs. A standard threshold shift is considered an average of 30 decibel hearing loss over the 2000, 3000, and 4000 hertz frequencies. (4) When insert ear plugs or custom molded devices are used, individual employee fitting and training shall be conducted by a trained person with employees also being instructed in their care and use. Abatement certification must be submitted for this program.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2018-01-30
Abatement Due Date 2018-02-12
Current Penalty 3350.0
Initial Penalty 5174.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Chemical storage area, on or about 10/25/17: Employee dispensing BBC-100 from a 55 gallon drum into smaller 1 gallon containers did not interconnect the nozzle on the 55-gallon drum with smaller container, exposing himself to a fire hazard from static electrical discharge. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2018-01-30
Abatement Due Date 2018-02-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iii): Employee training did not include the measures employees can take to protect themselves from chemical hazards, including specific procedures the employer had implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures and personal protective equipment to be used: a) Chemical storage area, on or about 10/25/17: Hazard communication training did not include the use of work practices for employees such as bonding containers of flammable liquids during the employee dispensing of BBC-100 from a 55 gallon drum into smaller 1 gallon containers, protecting against a fire hazard from static electrical discharge. Abatement certification must be submitted for this item.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101045 E02
Issuance Date 2018-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1045(e)(2): The employer of a place of employment in which acrylonitrile (AN) was present did not monitor each such workplace and work operation to accurately determine the airborne concentrations of AN to which employees may have been exposed: a) Side Seam assembly, on or about 10/25/17: The employer did not determine side seam assemblers' airborne exposure to acrylonitrile as contained in 460C adhesive.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101051 D02 I
Issuance Date 2018-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1051(d)(2)(i): The employer did not perform initial monitoring to determine accurately the airborne concentrations of 1,3-butadiene to which employees were exposed: a) Side Seam assembly, on or about 10/25/17: The employer did not determine side seam assemblers' airborne exposure to 1,3 butadiene as contained in 460C adhesive.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2018-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: a) Nafco Assembly area, on or about 11/14/17: The employer did not determine assemblers' airborne exposure to formaldehyde as contained in phenolic paper.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101052 D01 I
Issuance Date 2018-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(1)(i): Where methylene chloride was present in the workplace, the employer did not determine each employee's exposure: a) Spray paint area, on or about 11/14/17:The employer did not determine a spray painter's airborne exposure to methylene chloride as contained in TM-4 Semi Paste Remover.
312373012 0215800 2009-12-30 200 WEST SHORE BLVD., NEWARK, NY, 14513
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-30
Case Closed 2009-12-30

Related Activity

Type Inspection
Activity Nr 312368731
312368731 0215800 2009-04-01 200 WEST SHORE BLVD., NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-02
Emphasis N: AMPUTATE, N: SSTARG08
Case Closed 2010-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Hazard LIFTING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-04-14
Abatement Due Date 2009-04-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-04-14
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2009-04-14
Abatement Due Date 2009-04-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-04-14
Abatement Due Date 2009-04-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-04-14
Abatement Due Date 2009-07-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 11
Nr Exposed 13
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-04-14
Abatement Due Date 2009-05-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2009-04-14
Abatement Due Date 2009-07-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5897037010 2020-04-06 0219 PPP 200 West Shore Boulevard, NEWARK, NY, 14513-1258
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479075
Loan Approval Amount (current) 479075
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1258
Project Congressional District NY-24
Number of Employees 57
NAICS code 333999
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 484298.89
Forgiveness Paid Date 2021-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State