Search icon

WESTERN NEW YORK INTERIORS CORP.

Company Details

Name: WESTERN NEW YORK INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1990 (34 years ago)
Entity Number: 1495163
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 4 van auker street, suite 300, ROCHESTER, NY, United States, 14608
Principal Address: 464 Portland Avenue, Rochester, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERN NEW YORK INTERIORS CORP. 401(K) RETIREMENT PLAN 2023 161386899 2024-06-24 WESTERN NEW YORK INTERIORS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 4 VAN AUKER ST., SUITE 300, ROCHESTER, NY, 14608
WESTERN NEW YORK INTERIORS CORP. 401(K) RETIREMENT PLAN 2022 161386899 2023-04-26 WESTERN NEW YORK INTERIORS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 4 VAN AUKER ST., SUITE 300, ROCHESTER, NY, 14608
WESTERN NEW YORK INTERIORS CORP. 401(K) RETIREMENT PLAN 2021 161386899 2022-03-31 WESTERN NEW YORK INTERIORS CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605
WESTERN NEW YORK INTERIORS CORP. 401(K) RETIREMENT PLAN 2020 161386899 2021-06-04 WESTERN NEW YORK INTERIORS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605
WESTERN NEW YORK INTERIORS CORP. 401(K) RETIREMENT PLAN 2019 161386899 2020-06-09 WESTERN NEW YORK INTERIORS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605
WESTERN NEW YORK INTERIORS CORP. 401(K) RETIREMENT PLAN 2018 161386899 2019-03-21 WESTERN NEW YORK INTERIORS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing THOMAS FINEWOOD
WESTERN NEW YORK INTERIORS CORP. 401(K) PLAN 2017 161386899 2018-02-09 WESTERN NEW YORK INTERIORS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2018-02-09
Name of individual signing THOMAS FINEWOOD
WESTERN NEW YORK INTERIORS CORP. 401(K) PLAN 2016 161386899 2017-05-05 WESTERN NEW YORK INTERIORS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing THOMAS FINEWOOD
WESTERN NEW YORK INTERIORS CORP. 401(K) PLAN 2015 161386899 2016-05-13 WESTERN NEW YORK INTERIORS CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing THOMAS FINEWOOD
WESTERN NEW YORK INTERIORS CORP. 401(K) PLAN 2014 161386899 2015-07-22 WESTERN NEW YORK INTERIORS CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854544980
Plan sponsor’s address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing THOMAS FINEWOOD

Chief Executive Officer

Name Role Address
THOMAS FINEWOOD Chief Executive Officer 464 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 van auker street, suite 300, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1999-12-31 2022-04-28 Address 464 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1990-12-13 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-13 1999-12-31 Address 130 RAMONA STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428001754 2022-04-27 CERTIFICATE OF CHANGE BY ENTITY 2022-04-27
220415001278 2022-04-15 BIENNIAL STATEMENT 2020-12-01
991231000785 1999-12-31 CERTIFICATE OF CHANGE 1999-12-31
901213000133 1990-12-13 CERTIFICATE OF INCORPORATION 1990-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339349334 0213600 2013-07-10 800 HOLT ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-10
Emphasis L: FALL, P: FALL
Case Closed 2013-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-09-04
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2013-09-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 07/06/13, in unit 24 of the Legends at North Ponds, located on 800 Holt Road, in Rochester, New York, an employee was not provided fall protection, while perfoming drywall duties, using 24 inch leg extensions. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2013-09-04
Abatement Due Date 2013-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-04
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: (a) On or about 07/06/13, at the Legends at North Ponds, located at 800 Holt Road, in Rochester, New York, employees were not educated/trained in the proper use of "Dura-Stilts" leg extensions devices. ABATEMENT CERTIFICATION REQUIRED
314337528 0213600 2010-03-31 R STEPHEN HAWLEY DRIVE (ACROSS FROM GCC), BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-31
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-04-07
Abatement Due Date 2010-04-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
309713113 0213600 2006-01-13 661 KREAG ROAD, PITTSFORD, NY, 14534
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-13
Case Closed 2006-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2006-01-24
Abatement Due Date 2006-01-27
Nr Instances 1
Nr Exposed 1
Gravity 01
308530161 0213600 2005-02-15 2110 WINTON ROAD SOUTH, ROCHESTER, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-15
Emphasis L: FALL
Case Closed 2005-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-03-23
Abatement Due Date 2005-03-28
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 2005-04-01
Final Order 2005-06-13
Nr Instances 1
Nr Exposed 1
Gravity 01
305232696 0213600 2002-06-27 LINDEN OAKS SOUTH, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-27
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2002-08-23
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 14
Gravity 01
301007050 0213600 1999-05-11 41 NORTH MAIN STREET, PITTSFORD, NY, 14534
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-13
Emphasis S: CONSTRUCTION
Case Closed 1999-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1999-05-17
Abatement Due Date 1999-05-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 1
Gravity 01
300999760 0213600 1997-08-28 1306-1320 EAST RIDGE ROAD, IRONDEQUOIT, NY, 14445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-08-28
Case Closed 1998-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1998-01-07
Abatement Due Date 1998-01-12
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656187110 2020-04-15 0219 PPP 464 Portland Ave, Rochester,, NY, 14605
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147367
Loan Approval Amount (current) 147367
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, 14605-1000
Project Congressional District NY-25
Number of Employees 16
NAICS code 238310
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 148247.16
Forgiveness Paid Date 2020-11-25
7844558505 2021-03-08 0219 PPS 464 Portland Ave, Rochester, NY, 14605-1566
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168452
Loan Approval Amount (current) 168452
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, 14605-1566
Project Congressional District NY-25
Number of Employees 14
NAICS code 238310
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 169388.87
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1561690 Intrastate Non-Hazmat 2025-03-20 20000 2024 1 1 Private(Property)
Legal Name WESTERN NEW YORK INTERIORS CORP
DBA Name -
Physical Address 4 VAN AUKER ST SUITE 300, ROCHESTER, NY, 14608, US
Mailing Address 4 VAN AUKER ST SUITE 300, ROCHESTER, NY, 14608, US
Phone (585) 454-4980
Fax -
E-mail JFWNYI@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L39000566
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-13
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 40684MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF4GY5KDA18391
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-13
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-13
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State