Search icon

Branch River Plastics, Inc.

Company Details

Name: Branch River Plastics, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Aug 2003 (22 years ago)
Identification Number: 000134436
ZIP code: 02917
County: Providence County
Principal Address: 15 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA
Purpose: TO MANUFACTURE INSULATION PRODUCTS AND BUILDING PANEL SYSTEMS

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, and plumbing fixtures). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT H. MAYO Agent 15 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
ROBERT H MAYO PRESIDENT 15 THURBER BOULEVARD SMITHFIELD, RI 02917- USA

Filings

Number Name File Date
202446930510 Annual Report 2024-02-21
202328614910 Annual Report 2023-02-16
202220776040 Annual Report 2022-07-07
202220075800 Revocation Notice For Failure to File An Annual Report 2022-06-27
202187674900 Annual Report 2021-01-25
202032464340 Annual Report 2020-01-16
201984919630 Annual Report 2019-01-22
201856476140 Annual Report 2018-01-22
201734660700 Annual Report 2017-02-24
201692128430 Annual Report 2016-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342644978 0112300 2017-09-19 15 THURBER BOULEVARD, SMITHFIELD, RI, 02917
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-19
Emphasis L: EISAOF, L: EISAX30, L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2018-01-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2017-10-10
Abatement Due Date 2017-11-27
Current Penalty 2027.0
Initial Penalty 2897.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The energy control procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, including, but not limited to Items of this section: (a) Worksite: On or about 9/19/2017, the employer had not developed machine specific Lockout/Tag-out procedures that clearly describe the individual energy sources and methods of control.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2017-10-10
Abatement Due Date 2017-11-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: (a) Worksite: On or about 9/19/2017, the employer had not trained all machine operators and other employees affected by Lockout/Tag-out on the purpose and use of energy control procedures.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 2017-10-10
Abatement Due Date 2018-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial trucks were performed by the employer without the manufacturer's prior written approval. Capacity, operation, and maintenance instruction plates, tags, or decals were not changed accordingly: (a) Worksite: On or about 9/19/2017, the employer did not have the data plate on the Nissan 8000 forklift updated to account for the change in lift capacity when using an additional lifting device attachment weighing approximately 895 pounds.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6390637008 2020-04-06 0165 PPP 15 Thurber Blvd, SMITHFIELD, RI, 02917-1859
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207527
Loan Approval Amount (current) 207527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80075
Servicing Lender Name Fidelity Co-Operative Bank
Servicing Lender Address 9 Leominster Connector, LEOMINSTER, MA, 01453-3791
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, PROVIDENCE, RI, 02917-1859
Project Congressional District RI-01
Number of Employees 18
NAICS code 326140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80075
Originating Lender Name Fidelity Co-Operative Bank
Originating Lender Address LEOMINSTER, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210239.07
Forgiveness Paid Date 2021-08-06

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State