Search icon

POLYWORKS, LLC

Company Details

Name: POLYWORKS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 31 Jan 2014 (11 years ago)
Date of Dissolution: 11 Feb 2022 (3 years ago)
Date of Status Change: 11 Feb 2022 (3 years ago)
Identification Number: 000898561
ZIP code: 02896
County: Providence County
Principal Address: 1 TUPPERWARE DRIVE SUITE 7, NORTH SMITHFIELD, RI, 02896, USA
Mailing Address: G-FORM LLC 233 RICHMOND STREET, PROVIDENCE, RI, 02903, USA
Purpose: PRODUCTION OF POLYMER PRODUCTS AND COMPONENTS
Historical names: GPW ACQUISITION LLC

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, men's and boys' cut and sew apparel, women's, girls', and infants' cut and sew apparel, and other cut and sew apparel). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, sporting, safety), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Address
G-FORM LLC Agent 233 RICHMOND STREET, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
G- FORM LLC MANAGER 233 RICHMOND STREET PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Merged 2022-02-11 POLYWORKS, LLC G-FORM, LLC on
Name Change 2014-02-07 GPW ACQUISITION LLC POLYWORKS, LLC
Merged 2014-02-07 Polyworks, Inc. on POLYWORKS, LLC

Filings

Number Name File Date
202104133530 Annual Report 2021-10-28
202077294030 Annual Report 2020-11-24
201925808760 Annual Report 2019-10-29
201880460560 Annual Report 2018-10-29
201856093310 Annual Report 2018-01-22
201611554180 Annual Report 2016-11-01
201586509680 Annual Report 2015-10-29
201449298250 Annual Report 2014-10-31
201435271250 Articles of Merger 2014-02-07
201434628370 Articles of Organization 2014-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343774196 0112300 2019-02-11 1 TUPPERWARE DRIVE, SUITE 7, NORTH SMITHFIELD, RI, 02896
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-11
Emphasis L: FALL, N: AMPUTATE
Case Closed 2019-12-17

Related Activity

Type Complaint
Activity Nr 1424183
Safety Yes
Health Yes
Type Inspection
Activity Nr 1377427
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2019-03-13
Abatement Due Date 2019-04-26
Current Penalty 5105.0
Initial Penalty 7293.0
Final Order 2019-04-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D): (a) Worksite: On or about 2/11/2019, the employer did not ensure that the written energy control procedures for various pieces of machinery or equipment, at a minimum, met the following criteria: 1. Specific procedural steps for shutting down, isolating, blocking and securing different types of machines or equipment to control hazardous energy. 2. Specific procedural steps for the placement, removal and transfer of different types of lockout or tag-out devices and the responsibility for them. 3. Specific requirements for testing different types of machines or equipment to determine and verify the effectiveness of lockout/tag-out devices and other control measures.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2019-03-13
Abatement Due Date 2019-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-04
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 2/1/2019, the employer did not ensure that all affected employees were trained in the purpose and use of the energy control procedures.
343774279 0112300 2019-02-11 1 TUPPERWARE DRIVE, SUITE 7, NORTH SMITHFIELD, RI, 02896
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-02-11
Emphasis N: AMPUTATE
Case Closed 2019-05-15

Related Activity

Type Complaint
Activity Nr 1424183
Safety Yes
Health Yes
Type Inspection
Activity Nr 1377419
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107327305 2020-04-29 0165 PPP 233 Richmond Street, PROVIDENCE, RI, 02903
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327620
Loan Approval Amount (current) 327620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PROVIDENCE, PROVIDENCE, RI, 02903-0300
Project Congressional District RI-02
Number of Employees 25
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331246.26
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State