Name: | NPV INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543436 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 HARRINGTON DR, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NPV INC 401(K) | 2015 | 161396377 | 2016-10-11 | NPV INC | 3 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-11 |
Name of individual signing | HELEN E BURKART |
Role | Employer/plan sponsor |
Date | 2016-10-11 |
Name of individual signing | NPV INC. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-01 |
Business code | 812990 |
Sponsor’s telephone number | 5852031801 |
Plan sponsor’s address | 10 HARRINGTON DR, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2016-05-18 |
Name of individual signing | HELEN BURKART |
Role | Employer/plan sponsor |
Date | 2016-05-18 |
Name of individual signing | JOSEPH BURKART |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-01 |
Business code | 812990 |
Sponsor’s telephone number | 5852031801 |
Plan sponsor’s address | 10 HARRINGTON DR, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2015-05-26 |
Name of individual signing | HELEN E BURKART |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-01 |
Business code | 812990 |
Sponsor’s telephone number | 5852031801 |
Plan sponsor’s address | 10 HARRINGTON DR, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2015-05-26 |
Name of individual signing | HELEN E BURKART |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-01 |
Business code | 812990 |
Sponsor’s telephone number | 5854250402 |
Plan sponsor’s address | 5 WHISPERWOOD DR., VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2014-05-13 |
Name of individual signing | HELEN E BURKART |
Role | Employer/plan sponsor |
Date | 2014-05-13 |
Name of individual signing | HELEN E BURKART |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-01 |
Business code | 812990 |
Sponsor’s telephone number | 5854250402 |
Plan sponsor’s address | 5 WHISPERWOOD DR., VICTOR, NY, 14564 |
Plan administrator’s name and address
Administrator’s EIN | 161396377 |
Plan administrator’s name | NPV INC |
Plan administrator’s address | 5 WHISPERWOOD DR., VICTOR, NY, 14564 |
Administrator’s telephone number | 5854250402 |
Signature of
Role | Plan administrator |
Date | 2013-05-06 |
Name of individual signing | HELEN E BURKART |
Role | Employer/plan sponsor |
Date | 2013-05-06 |
Name of individual signing | HELEN E BURKART |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-01 |
Business code | 812990 |
Sponsor’s telephone number | 5854250402 |
Plan sponsor’s address | 5 WHISPERWOOD DR., VICTOR, NY, 14564 |
Plan administrator’s name and address
Administrator’s EIN | 161396377 |
Plan administrator’s name | NPV INC |
Plan administrator’s address | 5 WHISPERWOOD DR., VICTOR, NY, 14564 |
Administrator’s telephone number | 5854250402 |
Signature of
Role | Plan administrator |
Date | 2012-08-15 |
Name of individual signing | HELEN BURKART |
Name | Role | Address |
---|---|---|
HELEN E BURKART | Chief Executive Officer | 10 HARRINGTON DR, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
NPV INC./HELEN E. BURKART | DOS Process Agent | 10 HARRINGTON DR, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-04 | 2015-04-01 | Address | 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2013-04-04 | 2015-04-01 | Address | 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2010-05-10 | 2015-04-01 | Address | 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2010-05-10 | 2013-04-04 | Address | 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2010-05-10 | 2013-04-04 | Address | 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2010-03-29 | 2010-05-10 | Address | 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1992-12-11 | 2010-05-10 | Address | 51 MISTY PINE RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2010-05-10 | Address | 51 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1991-04-26 | 2010-03-29 | Address | 51 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150401006539 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006938 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110616002229 | 2011-06-16 | BIENNIAL STATEMENT | 2011-04-01 |
100510002024 | 2010-05-10 | BIENNIAL STATEMENT | 2009-04-01 |
100329000074 | 2010-03-29 | CERTIFICATE OF CHANGE | 2010-03-29 |
000049005745 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921211002724 | 1992-12-11 | BIENNIAL STATEMENT | 1992-04-01 |
910426000257 | 1991-04-26 | CERTIFICATE OF INCORPORATION | 1991-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342218682 | 0213600 | 2017-03-17 | 570 SOUTH AVENUE, ROCHESTER, NY, 14620 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1221875 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 A01 |
Issuance Date | 2017-06-20 |
Current Penalty | 1570.0 |
Initial Penalty | 1570.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.150(a)(1): The employer did not develop and maintain a fire protection program to be followed throughout all phases of construction and demolition work, and/or did not provide for the firefighting equipment as specified in this subpart: (a) On or about 03/17/17, at the Abundance Co-op, located on South Avenue, Rochester, New York, employees were not provided with fire fighting equipment such as a portable fire extinguisher; while flammable liquids (gasoline and PVC Cement) and ignition sources (power tools) and combustible materials such as packaging, cardboard and wood scraps were all in close proximity. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-02-05 |
Case Closed | 1999-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2712807703 | 2020-05-01 | 0219 | PPP | 10 HARRINGTON DR, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8031028507 | 2021-03-08 | 0219 | PPS | 10 Harrington Dr, Fairport, NY, 14450-4229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State