Search icon

SUMNER LEIGH SYSTEMS, INC.

Company Details

Name: SUMNER LEIGH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782027
ZIP code: 14621
County: Monroe
Place of Formation: New York
Principal Address: 11 NESTER ST, ROCHESTER, NY, United States, 14621
Address: 11 NESTOR STREET, ROCHESTER, NY, United States, 14621

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
SUMNER LEIGH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161450765 2024-07-22 SUMNER LEIGH SYSTEMS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161450765 2023-07-25 SUMNER LEIGH SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161450765 2022-07-29 SUMNER LEIGH SYSTEMS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161450765 2021-07-13 SUMNER LEIGH SYSTEMS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161450765 2020-07-14 SUMNER LEIGH SYSTEMS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 161450765 2019-07-09 SUMNER LEIGH SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 161450765 2018-07-12 SUMNER LEIGH SYSTEMS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 161450765 2017-07-18 SUMNER LEIGH SYSTEMS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing STEPHEN STARKS
SUMNER LEIGH SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 161450765 2016-07-12 SUMNER LEIGH SYSTEMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LN, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing STEPHEN L STARKS
SUMNER LEIGH SYSTEMS, INC. 401(K) P/S PLAN 2013 161450765 2014-06-30 SUMNER LEIGH SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 5853364300
Plan sponsor’s address 1 WHIPPLE LANE, ROCHESTER, NY, 14622

Plan administrator’s name and address

Administrator’s EIN 161450765
Plan administrator’s name SUMNER LEIGH SYSTEMS, INC.
Plan administrator’s address 1 WHIPPLE LANE, ROCHESTER, NY, 14622
Administrator’s telephone number 5853364300

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing STEVE STARKS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NESTOR STREET, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
STEPHEN L STARKS Chief Executive Officer 11 NESTER ST, ROCHESTER, NY, United States, 14621

Filings

Filing Number Date Filed Type Effective Date
960214002155 1996-02-14 BIENNIAL STATEMENT 1995-12-01
931223000241 1993-12-23 CERTIFICATE OF INCORPORATION 1993-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346359425 0213600 2022-11-23 422 SOUTH CLINTON AVENUE ABVI - GOODWILL, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-11-23
Emphasis P: FALL, L: FALL
Case Closed 2023-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2023-01-26
Current Penalty 2260.0
Initial Penalty 2580.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):"Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about 11/23/2022, at the Goodwill of the Finger Lakes, located at 422 South Clinton Avenue, in Rochester, New York, the employer did not enforce the use of fall protection when employees were installing flood lights along the edge of a roof measuring 12 feet 6 inches above lower levels. Employees were allowed to work without fall protection and exposed to fall hazards. NO ABATEMENT CERITFIICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2023-01-26
Current Penalty 0.0
Initial Penalty 1935.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(9):The area around the top and bottom of ladders shall be kept clear. a) On or about 11/23/2022, at the Goodwill of the Finger Lakes, located at 422 South Clinton Avenue, in Rochester, New York, the employer did not enforce requirements for safe ladder use. Employees were allowed to use a company van to secure a portable ladder in use for employees to access a roof top. Employees were exposed to falling off the ladder where the van obstructed the ability for a safe dismount. NO ABATEMENT CERTIFICATON REQUIRED
109948224 0213600 2008-04-07 2955 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-07
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-28

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-04-09
Abatement Due Date 2008-04-14
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 2008-04-17
Final Order 2008-07-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-09
Abatement Due Date 2008-04-15
Initial Penalty 1050.0
Contest Date 2008-04-17
Final Order 2008-07-18
Nr Instances 1
Nr Exposed 1
Gravity 05
305232720 0213600 2002-06-27 LINDEN OAKS SOUTH, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-27
Emphasis S: CONSTRUCTION
Case Closed 2002-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2002-08-23
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 14
Gravity 01
301007035 0213600 1999-05-11 41 NORTH MAIN STREET, PITTSFORD, NY, 14534
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-13
Emphasis S: CONSTRUCTION
Case Closed 1999-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1999-05-14
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 2
Gravity 01
300999323 0213600 1997-07-02 CARLSON PARK, CARLSON ROAD, ROCHESTER, NY, 14608
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-07-02
Case Closed 1998-01-13

Related Activity

Type Complaint
Activity Nr 201319498
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1997-08-20
Abatement Due Date 1997-08-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
300999349 0213600 1997-07-02 CARLSON PARK, CARLSON ROAD, ROCHESTER, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-07-02
Case Closed 1997-07-02

Related Activity

Type Complaint
Activity Nr 201319498
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9187798810 2021-04-23 0219 PPS 1 Whipple Ln, Rochester, NY, 14622-2528
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261042
Loan Approval Amount (current) 261042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-2528
Project Congressional District NY-25
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263051.67
Forgiveness Paid Date 2022-02-07
3127787104 2020-04-11 0219 PPP 1 Whipple Lane, ROCHESTER, NY, 14622-2513
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219300
Loan Approval Amount (current) 219300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14622-2513
Project Congressional District NY-25
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220705.92
Forgiveness Paid Date 2020-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2919262 Intrastate Non-Hazmat 2024-01-26 40000 2023 6 5 Private(Property)
Legal Name SUMNER LEIGH SYSTEMS
DBA Name -
Physical Address 1 WHIPPLE LANE, ROCHESTER, NY, 14622, US
Mailing Address 1 WHIPPLE LANE, ROCHESTER, NY, 14622, US
Phone (585) 336-4300
Fax (585) 336-4309
E-mail PVALCORE@SUMNERLEIGH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State