Search icon

COLONIE PLASTICS CORP.

Company Details

Name: COLONIE PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 971179
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 188 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GURBATRI Chief Executive Officer 188 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1995-07-28 1996-10-03 Address 188 CANDLEWOOD ROAD, BAY SHORE, NY, 11706, 2219, USA (Type of address: Service of Process)
1985-02-01 1995-07-28 Address 2611 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051220002104 2005-12-20 BIENNIAL STATEMENT 2005-02-01
030224002854 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010409002635 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990303002538 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970225002197 1997-02-25 BIENNIAL STATEMENT 1997-02-01
961003000334 1996-10-03 CERTIFICATE OF CHANGE 1996-10-03
950728002303 1995-07-28 BIENNIAL STATEMENT 1994-02-01
B188939-3 1985-02-01 CERTIFICATE OF INCORPORATION 1985-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344540331 0214700 2020-01-06 188 CANDLEWOOD RD., BAY SHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-06
Case Closed 2020-06-15

Related Activity

Type Referral
Activity Nr 1527269
Safety Yes
Type Inspection
Activity Nr 1442265
Health Yes
344422654 0214700 2019-11-04 188 CANDLEWOOD RD., BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-04
Emphasis L: NOISE
Case Closed 2020-02-18

Related Activity

Type Inspection
Activity Nr 1454033
Safety Yes
Type Complaint
Activity Nr 1512353
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-05
Current Penalty 3000.0
Initial Penalty 5304.0
Final Order 2020-02-04
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the work site; Where fire extinguishers were provided for employee's use, the employer did not provide employees with an educational program to familiarize employees in the general principles of fire extinguisher use, on or about 11/4/19. * ABATEMENT NOTE * the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2020-01-09
Abatement Due Date 2020-02-27
Current Penalty 3000.0
Initial Penalty 5304.0
Final Order 2020-02-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). (a) At the work site; Where propane forklifts are used, the employer did not provide employees with training and evaluation, on or about 11/4/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-05
Current Penalty 3000.0
Initial Penalty 3978.0
Final Order 2020-02-04
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, the employer did not develop and implement a written Hazard Communication Program for employees who use and are exposed to hazardous materials, such as, but not limited to, aerosol paint containing dimethyl ether; on or about 11/4/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-04
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, acetone were not provided with information and training on the hazards associated with exposure to this chemical ; on or about 11/4/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217058610 2021-03-12 0235 PPS 188 Candlewood Rd, Bay Shore, NY, 11706-2219
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343470
Loan Approval Amount (current) 343470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2219
Project Congressional District NY-02
Number of Employees 34
NAICS code 326199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 348419.73
Forgiveness Paid Date 2022-08-25
8567327004 2020-04-08 0235 PPP 188 Candlewood Road, BAY SHORE, NY, 11706-2219
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343500
Loan Approval Amount (current) 343500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-2219
Project Congressional District NY-02
Number of Employees 34
NAICS code 326160
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347087.67
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526712 Intrastate Non-Hazmat 2006-07-06 - - 1 2 Private(Property)
Legal Name COLONIE PLASTICS CORP
DBA Name -
Physical Address 188 CANDLEWOOD ROAD, BAYSHORE, NY, 11706, US
Mailing Address 188 CANDLEWOOD ROAD, BAYSHORE, NY, 11706, US
Phone (631) 434-6969
Fax -
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: 17 Mar 2025

Sources: New York Secretary of State