Search icon

ADRIAN JULES, LTD.

Company Details

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

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

Business Information

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

form 5500

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
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 2024-05-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
ADRIAN JULES LTD. 401K PLAN 2022 160873017 2023-10-20 ADRIAN JULES LTD. 71
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
ADRIAN JULES LTD. 401K PLAN 2021 160873017 2022-10-08 ADRIAN JULES LTD. 51
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
ADRIAN JULES LTD. 401(K) PLAN 2020 160873017 2021-07-15 ADRIAN JULES LTD. 82
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
ADRIAN JULES LTD. 401(K) PLAN 2019 160873017 2020-07-23 ADRIAN JULES LTD. 83
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
ADRIAN JULES LTD. 401(K) PLAN 2018 160873017 2019-07-24 ADRIAN JULES LTD. 83
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
ADRIAN JULES LTD 401(K) PLAN 2017 160873017 2018-07-19 ADRIAN JULES LTD. 85
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
ADRIAN JULES LTD 401(K) PLAN 2016 160873017 2017-05-08 ADRIAN JULES LTD. 83
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
ADRIAN JULES LTD 401(K) PLAN 2015 160873017 2016-07-29 ADRIAN JULES LTD. 86
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
ADRIAN JULES LTD 401(K) PLAN 2014 160873017 2015-07-21 ADRIAN JULES LTD. 84
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1392 Ridge Rd. East, Rochester, NY, United States, 14621

Chief Executive Officer

Name Role Address
ARNALD J ROBERTI Chief Executive Officer 1392 E RIDGE RD, ROCHESTER, NY, United States, 14621

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346936982 0213600 2023-08-24 1392 EAST RIDGE ROAD, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2023-08-24
Case Closed 2023-08-29

Related Activity

Type Inspection
Activity Nr 1609447
Health Yes
346094477 0213600 2022-07-21 1392 EAST RIDGE ROAD, ROCHESTER, NY, 14621
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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634580
Loan Approval Amount (current) 634580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 76
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 643777.06
Forgiveness Paid Date 2021-10-15
5885258408 2021-02-09 0219 PPS 1392 E Ridge Rd, Rochester, NY, 14621-2005
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634580
Loan Approval Amount (current) 634580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-2005
Project Congressional District NY-25
Number of Employees 61
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 640786.71
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State