Search icon

EAST SIDE MACHINE, INC.

Company Details

Name: EAST SIDE MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1984 (41 years ago)
Entity Number: 946787
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 625 PHILLIPS ROAD, WEBSTER, NY, United States, 14580
Principal Address: 625 PHILLIPS RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2023 161232652 2024-02-14 EAST SIDE MACHINE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2022 161232652 2023-02-07 EAST SIDE MACHINE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2021 161232652 2022-02-04 EAST SIDE MACHINE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2020 161232652 2021-02-08 EAST SIDE MACHINE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2019 161232652 2020-02-17 EAST SIDE MACHINE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2018 161232652 2019-03-01 EAST SIDE MACHINE, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2017 161232652 2018-02-14 EAST SIDE MACHINE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2016 161232652 2017-02-03 EAST SIDE MACHINE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2015 161232652 2016-02-10 EAST SIDE MACHINE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580
EAST SIDE MACHINE, INC. 401(K) PROFIT SHARING PLAN 2014 161232652 2015-02-24 EAST SIDE MACHINE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 5852654560
Plan sponsor’s address 625 PHILLIPS ROAD, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 PHILLIPS ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
PAUL DERLETH Chief Executive Officer 625 PHILLIPS RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1984-09-28 2011-03-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-09-28 2011-03-30 Address 160 ORCHARD ST., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902002031 2014-09-02 BIENNIAL STATEMENT 2014-09-01
110330000728 2011-03-30 CERTIFICATE OF AMENDMENT 2011-03-30
B146677-3 1984-09-28 CERTIFICATE OF INCORPORATION 1984-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346680192 0213600 2023-05-04 625 PHILLIPS ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2023-05-24
Abatement Due Date 2023-06-16
Current Penalty 2656.5
Initial Penalty 5313.0
Contest Date 2023-06-02
Final Order 2023-07-05
Nr Instances 2
Nr Exposed 1
Gravity 5
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 flying chips: a) On or about 5/9/2023, in the lathe department, employees were exposed to flying debris and rotating chuck hazards when operating the HLV-50 Lathe without a guard. b) On or about 5/9/2023, in the lathe department, employees were exposed to flying debris and rotating chuck hazards when operating the Bench Lathe - 30 without a guard. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2023-05-24
Abatement Due Date 2023-06-16
Current Penalty 2656.5
Initial Penalty 5313.0
Contest Date 2023-06-02
Final Order 2023-07-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C):Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a)On or about 5/9/2023, throughout the establishment, employer did not conduct periodic inspections of the Lockout/Tagout procedures for every employee that locks out machines for servicing or maintenance such as, but not limited to: CNC Machines ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II C
Issuance Date 2023-05-24
Abatement Due Date 2023-06-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-06-02
Final Order 2023-07-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C):The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them. a) On or about 05/09/2023, throughout the establishment; where the energy control procedures did not contain specific procedures for removal of lockout devices by someone other than the employee who applied the device. ABATEMENT CERTFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5219607005 2020-04-05 0219 PPP 625 PHILLIPS RD, WEBSTER, NY, 14580-9760
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 754600
Loan Approval Amount (current) 754600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9760
Project Congressional District NY-25
Number of Employees 58
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 763739.04
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State