Search icon

TWIN CITIES FOOD CENTER, INC.

Company Details

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

form 5500

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
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 2024-05-30
Name of individual signing ROSE FOSTER
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing ROSE FOSTER
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2022 160811685 2023-07-20 TWIN CITIES FOOD CENTER, INC. 31
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2021 160811685 2022-09-28 TWIN CITIES FOOD CENTER, INC. 27
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2020 160811685 2021-09-24 TWIN CITIES FOOD CENTER, INC. 32
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2019 160811685 2020-09-23 TWIN CITIES FOOD CENTER, INC. 30
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2018 160811685 2019-09-03 TWIN CITIES FOOD CENTER, INC. 38
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2017 160811685 2018-07-05 TWIN CITIES FOOD CENTER, INC. 34
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2016 160811685 2017-09-27 TWIN CITIES FOOD CENTER, INC. 36
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2015 160811685 2016-10-19 TWIN CITIES FOOD CENTER, INC. 33
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
TWIN CITIES FOOD CENTER, INC. 401-K PLAN 2014 160811685 2015-11-19 TWIN CITIES FOOD CENTER, INC. 34
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

Chief Executive Officer

Name Role Address
GARY H BLISS Chief Executive Officer RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548

DOS Process Agent

Name Role Address
GARY H BLISS DOS Process Agent RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548

Licenses

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

History

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)

Filings

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

Inspections

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

USAspending Awards. Financial Assistance

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
Recipient TWIN CITIES FOOD CENTER
Recipient Name Raw TWIN CITIES FOOD CENTER
Recipient Address 115 SOUTH MAIN STREET, MANCHESTER, ONTARIO, NEW YORK, 14504-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 40000.00
Link View Page
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
Recipient TWIN CITIES FOOD CENTER
Recipient Name Raw TWIN CITIES FOOD CENTER
Recipient Address 115 SOUTH MAIN STREET, MANCHESTER, ONTARIO, NEW YORK, 14504-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2020.00
Face Value of Direct Loan 200000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344458260 0215800 2019-11-19 115 S MAIN STREET, MANCHESTER, NY, 14504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-19
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2021-01-05

Violation Items

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".
343648978 0215800 2018-12-10 115 S MAIN ST, MANCHESTER, NY, 14504
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.

Paycheck Protection Program

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
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185247
Loan Approval Amount (current) 185247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, ONTARIO, NY, 14504-9786
Project Congressional District NY-24
Number of Employees 85
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 187475.11
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806249 Copyright 2018-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-03-28
Termination Date 2019-06-14
Date Issue Joined 2018-05-30
Section 0101
Status Terminated

Parties

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