Search icon

VERMONT THREAD GAGE, LLC

Company Details

Name: VERMONT THREAD GAGE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Aug 2000 (25 years ago)
Authority Date: 21 Aug 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0499775
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Large (100+)
Principal Office: P.O. BOX 182, SWANTON, VT 05488
Place of Formation: VERMONT

Manager

Name Role
VERMONT PRECISION TOOLS, INC. Manager

Organizer

Name Role
MONICA GREEN Organizer

Registered Agent

Name Role
VERMONT PRECISION TOOLS, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-06
Annual Report 2023-03-16
Annual Report 2022-03-20
Annual Report 2021-02-15
Annual Report 2020-02-19
Annual Report 2019-05-27
Annual Report 2018-06-04
Annual Report 2017-06-30
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303158364 0452110 2005-04-18 480 REASONOVER DR, FRANKLIN, KY, 42134
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-04-18
Case Closed 2005-04-18

Related Activity

Type Inspection
Activity Nr 308081579
308081579 0452110 2004-09-07 480 REASONOVER DR, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-08
Case Closed 2005-05-18

Related Activity

Type Complaint
Activity Nr 204243646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2005-01-12
Abatement Due Date 2005-01-19
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-01-12
Abatement Due Date 2005-01-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-01-12
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2005-01-12
Abatement Due Date 2005-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 2005-01-12
Abatement Due Date 2005-02-23
Nr Instances 1
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-01-12
Abatement Due Date 2005-02-23
Nr Instances 1
Nr Exposed 45

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284867009 2020-04-05 0457 PPP 564 REASONOVER AVE, FRANKLIN, KY, 42134-4004
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1068200
Loan Approval Amount (current) 1068200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-4004
Project Congressional District KY-01
Number of Employees 120
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1082423.16
Forgiveness Paid Date 2021-08-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.00 $1,744,473 $375,000 98 15 2014-03-27 Final
KIDA - Kentucky Industrial Development Act Inactive 15.50 $2,055,741 $610,000 61 45 2008-05-29 Final

Sources: Kentucky Secretary of State