Search icon

J.M. UVANNI MOTORS, INC.

Company Details

Name: J.M. UVANNI MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (33 years ago)
Entity Number: 1589511
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5829 ROME TABERS RD, ROME, NY, United States, 13440
Principal Address: 5829 Rome Taberg Road, Rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY W UVANNI Chief Executive Officer 125 TUSCAN WAY, LEE CENTER, NY, United States, 13363

DOS Process Agent

Name Role Address
JM UVANNI MOTORS, INC. DOS Process Agent 5829 ROME TABERS RD, ROME, NY, United States, 13440

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 125 TUSCAN WAY, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2023-11-01 Address 125 TUSCAN WAY, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer)
2013-11-25 2019-11-01 Address 25 TUSCAN WAY, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer)
2003-10-28 2023-11-01 Address 5829 ROME TABERS RD, ROME, NY, 13440, USA (Type of address: Service of Process)
2003-10-28 2013-11-25 Address 812 VALENTINE AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1999-12-30 2003-10-28 Address 700 CHATHAM STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1999-12-30 2003-10-28 Address 5898 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1999-12-30 2003-10-28 Address 5898 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1991-11-14 1999-12-30 Address 5898 ROME-TABERG ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039224 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220823001615 2022-08-23 BIENNIAL STATEMENT 2021-11-01
191101061307 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171113006269 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151202007205 2015-12-02 BIENNIAL STATEMENT 2015-11-01
131125006233 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111129002278 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091214002315 2009-12-14 BIENNIAL STATEMENT 2009-11-01
071126002621 2007-11-26 BIENNIAL STATEMENT 2007-11-01
031028003078 2003-10-28 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345167605 0215800 2021-02-26 5829 ROME-TABERG RD., ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-03-22
Emphasis L: HHHT50, P: HHHT50
Case Closed 2022-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2021-04-23
Abatement Due Date 2021-06-10
Current Penalty 1755.0
Initial Penalty 1755.0
Final Order 2021-05-18
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met; specifically: 1) Labeling and other forms of warning; 2) SDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the jobsite. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. a) At the establishment, on or about 3/22/2021: A written hazard communication program was not developed for the employees who work with hazardous materials including but not limited to: Motor Oil; Coolant; Transmission Fluid and Window Washer Fluid.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2021-04-23
Abatement Due Date 2021-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-18
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the establishment, on or about 3/22/2021: Employees were exposed to hazardous chemicals such as, but not limited to: Motor Oil; Coolant; Transmission Fluid and Window Washer Fluid and were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334807207 2020-04-28 0248 PPP 5829 Rome Taberg Road, ROME, NY, 13440
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 9
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111187.4
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State