Search icon

WESTERN ENTERPRISES, INC.

Company Details

Name: WESTERN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784345
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 30 AIRLINE DRIVE, Bldg 200, ROCHESTER, NY, United States, 14624

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
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2023 161451931 2024-05-29 WESTERN ENTERPRISES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 30 AIRLINE DRIVE, BUILDING 200, ROCHESTER, NY, 14624
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2022 161451931 2023-07-25 WESTERN ENTERPRISES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 30 AIRLINE DRIVE, BUILDING 200, ROCHESTER, NY, 14624
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2021 161451931 2022-06-21 WESTERN ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 30 AIRLINE DRIVE, BUILDING 200, ROCHESTER, NY, 14624
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2020 161451931 2021-06-04 WESTERN ENTERPRISES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 30 AIRLINE DRIVE, BUILDING 200, ROCHESTER, NY, 14624
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2019 161451931 2020-06-09 WESTERN ENTERPRISES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 30 AIRLINE DRIVE, BUILDING 200, ROCHESTER, NY, 14624
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2018 161451931 2019-05-13 WESTERN ENTERPRISES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2017 161451931 2018-06-01 WESTERN ENTERPRISES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2016 161451931 2017-05-18 WESTERN ENTERPRISES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2015 161451931 2016-05-31 WESTERN ENTERPRISES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address P.O. BOX 25188, ROCHESTER, NY, 146250188
WESTERN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2014 161451931 2015-10-09 WESTERN ENTERPRISES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5852547030
Plan sponsor’s address P.O. BOX 25188, ROCHESTER, NY, 146250188

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing RONALD PATTISON

DOS Process Agent

Name Role Address
WESTERN ENTERPRISES, INC. DOS Process Agent 30 AIRLINE DRIVE, Bldg 200, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RONALD J PATTISON Chief Executive Officer 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-04-01 Address 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2020-01-21 2024-04-01 Address 30 AIRLINE DRIVE, BLDG 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2018-01-12 2020-01-21 Address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2018-01-12 2020-01-21 Address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2018-01-12 2020-01-21 Address 1410 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2004-01-06 2018-01-12 Address 428 ADIRONDACK ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2004-01-06 2018-01-12 Address 428 ADIRONDACK ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1996-03-05 2018-01-12 Address 949 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1996-03-05 2004-01-06 Address 949 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401039342 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200121060260 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180112006047 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160119006182 2016-01-19 BIENNIAL STATEMENT 2016-01-01
150908006424 2015-09-08 BIENNIAL STATEMENT 2014-01-01
120131002136 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100202003096 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080107002955 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060202002787 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040106002548 2004-01-06 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312675770 0213600 2008-11-18 2232 DELAWARE AVENUE, BUFFALO, NY, 14216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-11-19
Case Closed 2009-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-11-25
Abatement Due Date 2008-11-19
Current Penalty 535.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114126196 0213600 2005-10-07 COOPER VISION, 180 THRUWAY PARK, HENRIETTA, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-27
Case Closed 2006-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 IIA
Issuance Date 2006-02-10
Abatement Due Date 2006-02-14
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306895814 0213600 2003-08-26 490 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Emphasis S: CONSTRUCTION
Case Closed 2003-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-09-19
Abatement Due Date 2003-09-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304640774 0213600 2001-08-29 CLINTON CROSSINGS, ROCHESTER, NY, 14605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Emphasis S: CONSTRUCTION
Case Closed 2001-08-29

Related Activity

Type Complaint
Activity Nr 202831442
Safety Yes
106861784 0213600 1997-08-08 MANITOU BUSINESS PARK 2580 MANITOU ROAD, TOWN OF GATES, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1998-03-06

Related Activity

Type Complaint
Activity Nr 201319753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1998-02-05
Abatement Due Date 1998-02-10
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815897002 2020-04-04 0219 PPP 30 AIrline Dr Bldg 200, ROCHESTER, NY, 14624-4973
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350800
Loan Approval Amount (current) 350800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-4973
Project Congressional District NY-25
Number of Employees 28
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354366.47
Forgiveness Paid Date 2021-04-15
3665438304 2021-01-22 0219 PPS 30 Airline Dr Bldg 200, Rochester, NY, 14624-4973
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350834
Loan Approval Amount (current) 350834
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-4973
Project Congressional District NY-25
Number of Employees 17
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354966.04
Forgiveness Paid Date 2022-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
862808 Interstate 2024-08-21 25000 2023 6 4 Private(Property)
Legal Name WESTERN ENTERPRISES INC
DBA Name -
Physical Address 30 AIRLINE DR, ROCHESTER, NY, 14624, US
Mailing Address 30 AIRLINE DR, ROCHESTER, NY, 14624, US
Phone (585) 254-7030
Fax (585) 254-7036
E-mail -

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