Search icon

ADVANCED INTERCONNECT MANUFACTURING, INC.

Company Details

Name: ADVANCED INTERCONNECT MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792775
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 780 CANNING PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UT07 Obsolete U.S./Canada Manufacturer 2010-01-12 2024-05-11 2024-05-10 No data

Contact Information

POC STEPHEN YOST
Phone +1 585-742-2220
Fax +1 585-742-8818
Address 780 CANNING PKWY, VICTOR, NY, 14564 8983, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIM 401(K) PLAN 2011 161451860 2012-10-14 ADVANCED INTERCONNECT MANUFACTURING, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 335900
Sponsor’s telephone number 5857422220
Plan sponsor’s address 780 CANNING PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161451860
Plan administrator’s name ADVANCED INTERCONNECT MANUFACTURING, INC.
Plan administrator’s address 780 CANNING PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5857422220

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing THOMAS SHEPHERD
AIM 401(K) PLAN 2010 161451860 2011-03-12 ADVANCED INTERCONNECT MANUFACTURING, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 335900
Sponsor’s telephone number 5857422220
Plan sponsor’s address 780 CANNING PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161451860
Plan administrator’s name ADVANCED INTERCONNECT MANUFACTURING, INC.
Plan administrator’s address 780 CANNING PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5857422220

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing THOMAS SHEPHERD
AIM 401(K) PLAN 2009 161451860 2010-07-30 ADVANCED INTERCONNECT MANUFACTURING, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 335900
Sponsor’s telephone number 5857422220
Plan sponsor’s address 780 CANNING PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161451860
Plan administrator’s name ADVANCED INTERCONNECT MANUFACTURING, INC.
Plan administrator’s address 780 CANNING PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5857422220

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing THOMAS SHEPHERD
ADVANCED INTERCONNECT MFG., INC. 401(K) PLAN 2009 161451860 2010-07-30 ADVANCED INTERCONNECT MANUFACTURING, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 335900
Sponsor’s telephone number 5857422220
Plan sponsor’s address 780 CANNING PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161451860
Plan administrator’s name ADVANCED INTERCONNECT MANUFACTURING, INC.
Plan administrator’s address 780 CANNING PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5857422220

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing THOMAS SHEPHERD

Chief Executive Officer

Name Role Address
JOHN DURST Chief Executive Officer 780 CANNING PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 CANNING PARKWAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2010-03-24 2012-04-04 Address 780 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-03-24 Address 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2006-03-24 2008-02-14 Address THOMAS HESS, 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2006-03-24 2010-03-24 Address 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2004-01-30 2006-03-24 Address 60 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2002-02-01 2010-03-24 Address 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2002-02-01 2006-03-24 Address 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2000-03-24 2004-01-30 Address 229 HUMBOLDT ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2000-03-24 2002-02-01 Address 320 N. WASHINGTON ST., ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2000-03-24 2002-02-01 Address 320 N. WASHINGTON ST., ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140327002067 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120404002851 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100324002098 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080214003499 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060324002177 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040130002821 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020201002174 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000324002094 2000-03-24 BIENNIAL STATEMENT 2000-02-01
980731000543 1998-07-31 CERTIFICATE OF MERGER 1998-08-01
980217002320 1998-02-17 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339850117 0215800 2014-07-15 780 CANNING PARKWAY, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-15
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-07-22
Abatement Due Date 2014-08-24
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2014-08-15
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Warehouse Area, on or about 7/15/14: Bridgeport milling machine was not equipped with a guard to prevent contact with the serrated chuck and cutting tool. b) Maintenance, on or about 7/15/14: Delta single spindle drill press was not equipped with a guard to prevent contact with the serrated chuck and cutting tool.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2014-07-22
Abatement Due Date 2014-09-19
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2014-08-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Throughout the facility, on or about 7/15/14: Pendant cords with metal receptacle boxes attached were used to provide power to various equipment. These metal boxes are listed for permanent mounting only.
313843294 0213600 2009-10-08 60 CARLSON ROAD, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-08
Emphasis N: SSTARG09
Case Closed 2009-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2009-10-13
Abatement Due Date 2009-10-31
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-10-13
Abatement Due Date 2009-10-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-10-13
Abatement Due Date 2009-10-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-10-13
Abatement Due Date 2009-11-15
Current Penalty 1000.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524427010 2020-04-08 0219 PPP 780 CANNING PKWY, VICTOR, NY, 14564-8983
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452500
Loan Approval Amount (current) 452500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 54572
Servicing Lender Name The North Side Bank and Trust Company
Servicing Lender Address 4125 Hamilton Ave, CINCINNATI, OH, 45223-2246
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-8983
Project Congressional District NY-24
Number of Employees 41
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 54572
Originating Lender Name The North Side Bank and Trust Company
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 455252.71
Forgiveness Paid Date 2020-11-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State