Search icon

BANDZ, INC.

Company Details

Name: BANDZ, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Revoked (Administrative)
Date of registration: 30 Oct 1995 (29 years ago)
Financial Date End: 31 Oct 2023
Date dissolved: 10 Jan 2024
Entity Number: 346294
Place of Formation: DELAWARE
File Number: 346294
ZIP code: 83868
County: Shoshone County
Principal Address: 1000 MAIN ST PO BOX 219 SMELTERVILLE, ID 83868
Mailing Address: PO BOX 219 SMELTERVILLE, ID 83868-0219

President

Name Role Address Appointed On
Stacy E Pearson President 1000 MAIN STREET, SMELTERVILLE, ID 83868 2022-09-13

Vice President

Name Role Address Appointed On
STACY E PEARSON Vice President 1000 W MAIN STREET, SMELTERVILLE, ID 83868 2020-10-14

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0005556571 2024-01-10
Annual Report Amendment 0004911694 2022-09-13
Annual Report 0004911655 2022-09-13
Annual Report 0004429417 2021-09-28
Annual Report 0004032439 2020-10-14
Annual Report 0003637325 2019-10-02
Annual Report 0003334171 2018-10-23
Annual Report 0002472817 2017-08-23
Annual Report 0002472815 2016-10-12
Annual Report 0002472813 2015-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
330017963 1032500 2011-04-05 W. 1000 SILVER VALLEY RD., SMELTERVILLE, ID, 83868
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-05
Emphasis N: DUSTEXPL
Case Closed 2011-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D03 I
Issuance Date 2011-05-24
Abatement Due Date 2011-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2011-06-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(d)(3)(i): Monitoring was not repeated whenever a change in production, process, equipment or controls increased noise exposures to the extent that additional employees may be exposed at or above the action level. a) On or about April 5, 2010 and at times prior thereto, the employer did not conduct noise monitoring when the process changed to increase noise exposure to employees. Note: Abatement certification is required for this item.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 C01 II
Issuance Date 2011-05-24
Abatement Due Date 2011-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2011-06-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii): The employer did not include medical evaluations of employees required to use respirators. a) Hopper: On or about April 5, 2011 and at times prior thereto, the employer did not conduct medical evaluations for employees required to wear N-95 filtering facepiece respirators. Note: Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2011-05-24
Abatement Due Date 2011-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2011-06-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(iii): The employer did not include fit testing procedures for tight-fitting respirators. a) Hopper: On or about April 5, 2011 and at times prior thereto, the employer did not conduct annual fit testing for employees required to wear N-95 filtering facepiece respirators. Note: Abatement certification is required for this item.
302588272 1032500 2000-08-14 1000 MAIN ST, SMELTERVILLE, ID, 83868
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-08-16
Emphasis S: AMPUTATIONS
Case Closed 2001-01-31

Related Activity

Type Referral
Activity Nr 200234243
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2000-12-22
Abatement Due Date 2001-01-22
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2000-12-22
Abatement Due Date 2001-01-22
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2000-12-22
Abatement Due Date 2001-01-22
Nr Instances 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Nr Instances 1
Gravity 01
302588280 1032500 2000-08-11 1000 MAIN ST, SMELTERVILLE, ID, 83868
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-16
Emphasis S: AMPUTATIONS
Case Closed 2003-11-10

Related Activity

Type Complaint
Activity Nr 74578253
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2000-12-22
Abatement Due Date 2001-01-12
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-12-22
Abatement Due Date 2001-01-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 A03
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2000-12-22
Abatement Due Date 2001-01-04
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-12-22
Abatement Due Date 2000-12-29
Initial Penalty 1500.0
Nr Instances 8
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-12-22
Abatement Due Date 2001-01-04
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2000-12-22
Abatement Due Date 2001-01-04
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125967708 2020-05-01 1094 PPP 1000 MAIN ST, SMELTERVILLE, ID, 83868
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162252
Loan Approval Amount (current) 162252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMELTERVILLE, SHOSHONE, ID, 83868-0001
Project Congressional District ID-01
Number of Employees 23
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163248.05
Forgiveness Paid Date 2020-12-16

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State