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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-04-09 |
Name of individual signing | JULIE STERON |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 651 Plymouth Ave N, Rochester, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
JULIE E CAMARDO | Chief Executive Officer | 651 PLYMOUTH AVE NORTH, ROCHESTER, NY, United States, 14608 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341033744 | 0213600 | 2015-11-03 | 651 PLYMOUTH AVENUE N, ROCHESTER, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-12-02 |
Case Closed | 1984-03-10 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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