Search icon

ZWEIGLE'S, INC.

Company Details

Name: ZWEIGLE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1955 (70 years ago)
Entity Number: 103616
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 651 Plymouth Ave N, Rochester, NY, United States, 14608
Principal Address: 651 PLYMOUTH AVENUE NORTH, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HNLGGC113CX5 2024-07-31 651 PLYMOUTH AVE N, ROCHESTER, NY, 14608, 1630, USA 651 PLYMOUTH AVE N, ROCHESTER, NY, 14608, 1630, USA

Business Information

Doing Business As ZWEIGLES INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2014-12-05
Entity Start Date 1955-05-01
Fiscal Year End Close Date Sep 27

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINIC LIPPA
Address 651 PLYMOUTH AVE N, ROCHESTER, NY, 14608, 1630, USA
Government Business
Title PRIMARY POC
Name DOMINIC LIPPA
Address 651 PLYMOUTH AVE N, ROCHESTER, NY, 14608, 1630, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79TE1 Obsolete Non-Manufacturer 2014-12-08 2024-07-31 No data 2024-07-31

Contact Information

POC DOMINIC LIPPA
Phone +1 585-546-1740
Address 651 PLYMOUTH AVE N, ROCHESTER, NY, 14608 1630, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZWEIGLE'S EMPLOYEE PENSION PLAN 2014 160794196 2015-04-10 ZWEIGLE'S, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 311610
Sponsor’s telephone number 5855461740
Plan sponsor’s address 651 N. PLYMOUTH AVENUE, ROCHESTER, NY, 146081689

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing JULIE STERON
ZWEIGLE'S EMPLOYEE PENSION PLAN 2013 160794196 2014-09-19 ZWEIGLE'S, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 311610
Sponsor’s telephone number 5855461740
Plan sponsor’s address 651 N. PLYMOUTH AVENUE, ROCHESTER, NY, 146081689

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing JULIE STERON
ZWEIGLE'S EMPLOYEE PENSION PLAN 2012 160794196 2013-10-14 ZWEIGLE'S, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 311610
Sponsor’s telephone number 5855461740
Plan sponsor’s address 651 N. PLYMOUTH AVENUE, ROCHESTER, NY, 146081689

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JULIE STERON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 Plymouth Ave N, Rochester, NY, United States, 14608

Chief Executive Officer

Name Role Address
JULIE E CAMARDO Chief Executive Officer 651 PLYMOUTH AVE NORTH, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 651 PLYMOUTH AVE NORTH, ROCHESTER, NY, 14608, 1689, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01
2024-03-08 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01
2024-03-08 2024-03-08 Address 651 PLYMOUTH AVE NORTH, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2013-03-05 2024-03-08 Address 651 PLYMOUTH AVE NORTH, ROCHESTER, NY, 14608, 1689, USA (Type of address: Chief Executive Officer)
2005-07-22 2013-03-05 Address 651 PLYMOUTH AVE NORTH, ROCHESTER, NY, 14608, 1689, USA (Type of address: Chief Executive Officer)
1995-07-06 2024-03-08 Address 651 PLYMOUTH AVENUE NORTH, ROCHESTER, NY, 14608, 1689, USA (Type of address: Service of Process)
1995-07-06 2005-07-22 Address 651 PLYMOUTH AVENUE NORTH, ROCHESTER, NY, 14608, 1689, USA (Type of address: Chief Executive Officer)
1992-09-25 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01
1985-10-15 1992-09-25 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240308002940 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220323003431 2022-03-23 BIENNIAL STATEMENT 2021-05-01
190501060257 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181220006574 2018-12-20 BIENNIAL STATEMENT 2017-05-01
130612006629 2013-06-12 BIENNIAL STATEMENT 2013-05-01
130305002347 2013-03-05 BIENNIAL STATEMENT 2011-05-01
090519002807 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070530002474 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050722002510 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030501002436 2003-05-01 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341033744 0213600 2015-11-03 651 PLYMOUTH AVENUE N, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-15
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2016-01-22
Abatement Due Date 2016-02-24
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-02-18
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) On or about 11/03/15 throughout the facility; employer failed to protect employees from caught between hazards when the last periodic inspection of the energy control procedures, such as but not limited to, Main Packing machines 5100, 5200, R530, were conducted in 2014. ABATEMENT CERTIFICATION REQUIRED
11929551 0235400 1980-12-02 651 PLYMOUTH AVE NO, Rochester, NY, 14608
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-12-02
Case Closed 1984-03-10
11929338 0235400 1980-05-19 651 PLYMOUTH AVE NO, Rochester, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1980-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-05-29
Abatement Due Date 1980-07-01
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-12-01
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-05-29
Abatement Due Date 1980-07-01
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-06-15
Final Order 1980-12-01
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-05-29
Abatement Due Date 1980-06-30
Contest Date 1980-06-15
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-05-29
Abatement Due Date 1980-06-30
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-06-15
Final Order 1980-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1980-05-29
Abatement Due Date 1980-06-16
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-12-01
Nr Instances 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-05-29
Abatement Due Date 1980-06-27
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-12-01
Nr Instances 5
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-05-29
Abatement Due Date 1980-06-27
Contest Date 1980-06-15
Nr Instances 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-05-29
Abatement Due Date 1980-06-16
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-12-01
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-05-29
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-05-29
Abatement Due Date 1980-05-19
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1980-05-29
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-05-29
Abatement Due Date 1980-05-19
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293827106 2020-04-15 0219 PPP 651 North Plymouth Avenue, ROCHESTER, NY, 14608
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 829967
Loan Approval Amount (current) 829967
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 65
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 838175.71
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2750169 ZWEIGLE'S, INC. ZWEIGLES INC HNLGGC113CX5 651 PLYMOUTH AVE N, ROCHESTER, NY, 14608-1630
Capabilities Statement Link -
Phone Number 585-504-2882
Fax Number -
E-mail Address svacanti@zweigles.com
WWW Page -
E-Commerce Website -
Contact Person STEVE VACANTI
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 79TE1
Year Established 1955
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311612
NAICS Code's Description Meat Processed from Carcasses
Small Yes
Code 311615
NAICS Code's Description Poultry Processing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State