Name: | ADRIAN JULES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1964 (61 years ago) |
Entity Number: | 175322 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1392 Ridge Rd. East, Rochester, NY, United States, 14621 |
Principal Address: | 1392 E RIDGE RD, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAHHTSLL9J31 | 2024-12-10 | 1392 E RIDGE RD, ROCHESTER, NY, 14621, 2005, USA | 1392 RIDGE RD E, ROCHESTER, NY, 14621, 2005, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.adrianjules.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-26 |
Initial Registration Date | 2019-10-09 |
Entity Start Date | 1964-04-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ARNALD ROBERTI |
Address | 1392 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ARNALD ROBERTI |
Address | 1392 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADRIAN JULES LTD. 401K PLAN | 2023 | 160873017 | 2024-05-08 | ADRIAN JULES LTD. | 59 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-05-08 |
Name of individual signing | TARA EVANS, FOR TAG RESOURCES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE ROAD EAST, ROCHESTER, NY, 14621 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-10-20 |
Name of individual signing | TARA EVANS, FOR TAG RESOURCES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE ROAD EAST, ROCHESTER, NY, 14621 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES, LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2022-10-08 |
Name of individual signing | TARA EVANS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853425886 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853427160 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 315220 |
Sponsor’s telephone number | 5853427160 |
Plan sponsor’s address | 1392 RIDGE RD. EAST, ROCHESTER, NY, 14621 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | ARNALD J. ROBERTI, TRUSTEE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1392 Ridge Rd. East, Rochester, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
ARNALD J ROBERTI | Chief Executive Officer | 1392 E RIDGE RD, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 1392 E RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 1392 E RIDGE RD, ROCHESTER, NY, 14621, 2005, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2024-01-03 | Address | 1392 E RIDGE RD, ROCHESTER, NY, 14621, 2005, USA (Type of address: Service of Process) |
2006-04-19 | 2024-01-03 | Address | 1392 E RIDGE RD, ROCHESTER, NY, 14621, 2005, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2006-04-19 | Address | 1392 E RIDGE RD, ROCHESTER, NY, 14621, 2005, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2006-04-19 | Address | PO BOX 17260, ROCHESTER, NY, 14617, 0260, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2002-03-29 | Address | 1392 RIDGE ROAD EAST, ROCHESTER, NY, 14621, 2005, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1998-04-14 | Address | PO BOX 17260, ROCHESTER, NY, 14617, 0260, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2006-04-19 | Address | PO BOX 17260, ROCHESTER, NY, 14617, 0260, USA (Type of address: Service of Process) |
1964-04-06 | 1995-02-16 | Address | 119 MAIN ST. EAST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004443 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
120517002907 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100701002514 | 2010-07-01 | BIENNIAL STATEMENT | 2010-04-01 |
080630002343 | 2008-06-30 | BIENNIAL STATEMENT | 2008-04-01 |
060419002554 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040429002463 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020329002936 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000412002571 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980414002359 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960509002232 | 1996-05-09 | BIENNIAL STATEMENT | 1996-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346936982 | 0213600 | 2023-08-24 | 1392 EAST RIDGE ROAD, ROCHESTER, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1609447 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2022-08-22 |
Emphasis | N: HEATNEP |
Case Closed | 2022-11-02 |
Related Activity
Type | Complaint |
Activity Nr | 1899027 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 A02 |
Issuance Date | 2022-08-23 |
Abatement Due Date | 2022-08-30 |
Current Penalty | 1087.5 |
Initial Penalty | 1450.0 |
Final Order | 2022-09-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.41(a)(2): Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. a) On or about 8/22/2022, the employer failed during calendar year 2021, to electronically submit information from their OSHA Form 300A or equivalent by 03/02/2022. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2022-09-16 |
Abatement Due Date | 2022-10-19 |
Current Penalty | 3263.25 |
Initial Penalty | 4351.0 |
Final Order | 2022-10-05 |
Nr Instances | 1 |
Nr Exposed | 51 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 7/21/22, the employer had not developed and implemented a written hazard communication program. Employees are exposed or potentially exposed to hazardous chemicals in their work area such as, but not limited to, Maxim Facility + RTU ( a disinfectant) which has a pH of 2-3.5, is applied using an electrostatic sprayer, and contains dodecylbenzenesulfonic acid, hydrogen peroxide, and phosphoric acid. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2022-09-16 |
Abatement Due Date | 2022-10-19 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2022-10-05 |
Nr Instances | 1 |
Nr Exposed | 51 |
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) Facility - on or about 7/21/22, 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. Employees are exposed to hazardous chemicals in their work area such as, but not limited to, Maxim Facility + RTU ( a disinfectant) which has a pH of 2-3.5, is applied using an electrostatic sprayer, and contains dodecylbenzenesulfonic acid, hydrogen peroxide, and phosphoric acid. Employees shall be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6322017705 | 2020-05-01 | 0219 | PPP | 1392 E Ridge Rd, Rochester, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5885258408 | 2021-02-09 | 0219 | PPS | 1392 E Ridge Rd, Rochester, NY, 14621-2005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State