Search icon

BLOWERS AGRA SERVICE, INC.

Company Details

Name: BLOWERS AGRA SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1992 (32 years ago)
Entity Number: 1676456
ZIP code: 14463
County: Ontario
Place of Formation: New York
Address: 4694 COUNTY RD 5, BOX 161, HALL, NY, United States, 14463
Principal Address: 4694 COUNTY ROAD 5, HALL, NY, United States, 14463

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
BLOWERS AGRA SERVICE INC 2009 161427437 2010-07-30 BLOWERS AGRA SERVICE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 111900
Sponsor’s telephone number 3155682971
Plan sponsor’s address PO BOX 161, HALL, NY, 14463

Plan administrator’s name and address

Administrator’s EIN 161427437
Plan administrator’s name BLOWERS AGRA SERVICE INC
Plan administrator’s address PO BOX 161, HALL, NY, 14463
Administrator’s telephone number 3155682971

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing BLOWERS AGRA SERVICE INC
BLOWERS AGRA SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2009 161427437 2010-09-24 BLOWERS AGRA SERVICE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 111900
Sponsor’s telephone number 3155682971
Plan sponsor’s mailing address PO BOX 161, HALL, NY, 14463
Plan sponsor’s address 4694 COUNTY ROAD 5, HALL, NY, 14463

Plan administrator’s name and address

Administrator’s EIN 161427437
Plan administrator’s name BLOWERS AGRA SERVICE INC
Plan administrator’s address PO BOX 161, HALL, NY, 14463
Administrator’s telephone number 3155682971

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing KATHLEEN LOTT
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
STEPHEN J BLOWERS Chief Executive Officer BOX 161, HALL, NY, United States, 14463

DOS Process Agent

Name Role Address
STEPHEN J BLOWERS DOS Process Agent 4694 COUNTY RD 5, BOX 161, HALL, NY, United States, 14463

Permits

Number Date End date Type Address
11116 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
1993-10-27 1998-11-10 Address BOX 164, HALL, NY, 14463, USA (Type of address: Chief Executive Officer)
1993-10-27 2003-01-21 Address BOX 161, HALL, NY, 14463, USA (Type of address: Service of Process)
1992-10-29 1993-10-27 Address P.O. BOX 255, HALL, NY, 14463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030121002496 2003-01-21 BIENNIAL STATEMENT 2002-10-01
010131002467 2001-01-31 BIENNIAL STATEMENT 2000-10-01
981110002200 1998-11-10 BIENNIAL STATEMENT 1998-10-01
961016002239 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931027002395 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921029000156 1992-10-29 CERTIFICATE OF INCORPORATION 1992-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993527200 2020-04-27 0219 PPP 4694 COUNTY ROAD 5, STANLEY, NY, 14561-9561
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125685
Loan Approval Amount (current) 125685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANLEY, ONTARIO, NY, 14561-9561
Project Congressional District NY-24
Number of Employees 12
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126559.63
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151508 Intrastate Non-Hazmat 2023-05-11 50000 2022 15 6 Private(Property)
Legal Name BLOWERS AGRA SERVICE INC
DBA Name -
Physical Address 4694 COUNTY RD 5, HALL, NY, 14463, US
Mailing Address PO BOX 161, HALL, NY, 14463, US
Phone (585) 526-6907
Fax (585) 526-5733
E-mail KATHLEENLOTT@BLOWERSAGRASERVICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .6
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 1
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 5L45000637
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 GMC
License plate of the main unit 11334NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD39SE76LF263465
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D305800779
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-10
ID that indicates the level of inspection Walk-around
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 FREIGHTLIN
License plate of the main unit 84860MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVHCYBS08HZ64090
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-21
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State