Name: | TWIN CITIES FOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1957 (68 years ago) |
Entity Number: | 163306 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TWIN CITIES FOOD CENTER, INC. 401-K PLAN | 2023 | 160811685 | 2024-05-30 | TWIN CITIES FOOD CENTER, INC. | 29 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | ROSE FOSTER |
Role | Employer/plan sponsor |
Date | 2024-05-30 |
Name of individual signing | ROSE FOSTER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | ROSE FOSTER |
Role | Employer/plan sponsor |
Date | 2023-07-19 |
Name of individual signing | ROSE FOSTER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2022-09-28 |
Name of individual signing | ROSE FOSTER |
Role | Employer/plan sponsor |
Date | 2022-09-28 |
Name of individual signing | ROSE FOSTER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2021-09-24 |
Name of individual signing | ROSE FOSTER |
Role | Employer/plan sponsor |
Date | 2021-09-24 |
Name of individual signing | ROSE FOSTER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2020-09-23 |
Name of individual signing | ROSE FOSTER |
Role | Employer/plan sponsor |
Date | 2020-09-23 |
Name of individual signing | ROSE FOSTER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2019-08-30 |
Name of individual signing | JEFFREY BLISS |
Role | Employer/plan sponsor |
Date | 2019-08-30 |
Name of individual signing | JEFFREY BLISS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2018-07-05 |
Name of individual signing | JEFFREY BLISS |
Role | Employer/plan sponsor |
Date | 2018-07-05 |
Name of individual signing | JEFFREY BLISS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2017-09-27 |
Name of individual signing | JEFFREY BLISS |
Role | Employer/plan sponsor |
Date | 2017-09-27 |
Name of individual signing | JEFFREY BLISS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2016-10-19 |
Name of individual signing | JEFFREY BLISS |
Role | Employer/plan sponsor |
Date | 2016-10-19 |
Name of individual signing | JEFFREY BLISS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 5852894583 |
Plan sponsor’s address | P.O. BOX 68, MANCHESTER, NY, 14504 |
Signature of
Role | Plan administrator |
Date | 2015-11-18 |
Name of individual signing | JEFFREY BLISS |
Role | Employer/plan sponsor |
Date | 2015-11-18 |
Name of individual signing | JEFFREY BLISS |
Name | Role | Address |
---|---|---|
GARY H BLISS | Chief Executive Officer | RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
GARY H BLISS | DOS Process Agent | RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
320226 | Retail grocery store | No data | No data | No data | 115 S MAIN ST, MANCHESTER, NY, 14504 | No data |
0081-22-332026 | Alcohol sale | 2022-06-08 | 2022-06-08 | 2025-06-30 | 115 MAIN STREET, MANCHESTER, New York, 14504 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1996-11-07 | Address | PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1996-11-07 | Address | PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1996-11-07 | Address | PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
1957-01-31 | 1993-08-04 | Address | 137 WEST MAIN ST., SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010123002042 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990119002550 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970224002357 | 1997-02-24 | BIENNIAL STATEMENT | 1997-01-01 |
961107002355 | 1996-11-07 | BIENNIAL STATEMENT | 1994-01-01 |
930804002196 | 1993-08-04 | BIENNIAL STATEMENT | 1993-01-01 |
C168839-2 | 1990-08-28 | ASSUMED NAME CORP INITIAL FILING | 1990-08-28 |
50456 | 1957-01-31 | CERTIFICATE OF INCORPORATION | 1957-01-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-11-29 | BLISS SHURFINE FOODMART | 115 S MAIN ST, MANCHESTER, Ontario, NY, 14504 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-08-15 | BLISS SHURFINE FOODMART | 115 S MAIN ST, MANCHESTER, Ontario, NY, 14504 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-11-15 | BLISS SHURFINE FOODMART | 115 S MAIN ST, MANCHESTER, Ontario, NY, 14504 | A | Food Inspection | Department of Agriculture and Markets | No data |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4544265006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
||||||||||||||||||||||
4536455004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344458260 | 0215800 | 2019-11-19 | 115 S MAIN STREET, MANCHESTER, NY, 14504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2019-12-12 |
Abatement Due Date | 2020-01-31 |
Current Penalty | 2588.0 |
Initial Penalty | 3978.0 |
Final Order | 2020-01-07 |
Nr Instances | 4 |
Nr Exposed | 10 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(2): The exits in the area were not marked with a sign reading "Exit". a) Loading Dock Area, on or about 11/19/19: Exit door was not marked with a sign reading "Exit" to indicate its purpose. b) Rear Bottle Area, on or about 11/19/19: Center exit door was not marked with a sign reading "Exit" to indicate its purpose. c) Side Freezer Room, on or about 11/19/29: Exit door was not marked with a sign reading "Exit" to indicate its purpose. d) Bottle Room, on or about 11/19/19: Pass door was not marked with a sign reading "Exit" to direct employees to the exit route. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 B04 |
Issuance Date | 2019-12-12 |
Abatement Due Date | 2020-01-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-01-07 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Where the direction of travel to the exit or exit discharge was not immediately apparent, signs posted along the exit access did not indicate the direction of travel to the nearest exit and exit discharge. a) Receiving Area, on or about 11/19/19: The direction of travel to the nearest exit and exit discharge was not immediately apparent in that there were no signs posted in the area. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100037 B05 |
Issuance Date | 2019-12-12 |
Abatement Due Date | 2020-01-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-01-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) Bottle Room, on or about 11/19/19: Door leading to a tenants front foyer could be mistaken as an exit and was not marked with a sign reading "Not an Exit". |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-12-10 |
Case Closed | 2020-01-06 |
Related Activity
Type | Complaint |
Activity Nr | 1405804 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2019-02-21 |
Abatement Due Date | 2019-03-05 |
Current Penalty | 3400.0 |
Initial Penalty | 5304.0 |
Final Order | 2019-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) At the kitchen, on or about 12/10/2018: The employer allowed workers to operate an unguarded Hobart Dough Mixer. |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100303 B01 |
Issuance Date | 2019-02-21 |
Abatement Due Date | 2019-03-05 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: a) At the back office, on or about 12/10/2018: Electrical wires were not enclosed nor protected in conduit exposing the workers to electrical hazards. |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100305 G01 IV A |
Issuance Date | 2019-02-21 |
Abatement Due Date | 2019-03-05 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-04-15 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) At the kitchen, on or about 12/10/2018: The employer allowed use of an extension cord as permanent wiring providing current to a Toledo Grinder. b) At the kitchen, on or about 12/10/2018: The employer allowed use of an extension cord as permanent wiring providing current to a Hobart Mixer. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3993137300 | 2020-04-29 | 0219 | PPP | 115 S MAIN ST, MANCHESTER, NY, 14504-9786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806249 | Copyright | 2018-03-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADLIFE MARKETING & COMMUNICATI |
Role | Plaintiff |
Name | TWIN CITIES FOOD CENTER, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State