Search icon

TRI-WAY FARMS, INC.

Company Details

Name: TRI-WAY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1965 (60 years ago)
Entity Number: 186680
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1315 Sweets Corners Rd, Penfield, NY, United States, 14526
Principal Address: 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-WAY FARMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160910021 2024-06-07 TRI-WAY FARMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 5857477512
Plan sponsor’s address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing WILLIAM S WICKHAM
TRI-WAY FARMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160910021 2023-07-31 TRI-WAY FARMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 5857477512
Plan sponsor’s address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing WILLIAM S WICKHAM
TRI-WAY FARMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160910021 2023-05-10 TRI-WAY FARMS INC 12
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 5857477512
Plan sponsor’s address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
WILLIAM WICKHAM Chief Executive Officer 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1315 Sweets Corners Rd, Penfield, NY, United States, 14526

Licenses

Number Type Date Last renew date End date Address Description
260243 Plant Dealers No data No data No data 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 Other
739744 Retail grocery store No data No data No data 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 No data
0032-24-339466 Alcohol sale 2024-12-18 2024-12-18 2027-11-30 1315 Sweets Corners Rd, Penfield, NY, 14526 Farm winery
0512-24-27227 Alcohol sale 2024-09-05 2024-09-05 2025-03-04 1315 Sweets Corners Rd, Penfield, NY, 14526 Manufacturer's Temporary

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-01-05 2025-04-01 Address 1315 Sweets Corners Rd, Penfield, NY, 14526, USA (Type of address: Service of Process)
2024-01-05 2024-01-05 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-04-01 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2021-05-13 2024-01-05 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2019-07-12 2024-01-05 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2018-05-14 2019-07-12 Address 1787 FAIRPORT NINE MILE PT RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2006-02-27 2018-05-14 Address 1276 SCHOOL ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1992-11-16 2006-02-27 Address DBA GLOBE TRAVEL SERVICE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040033 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240105003572 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210513060289 2021-05-13 BIENNIAL STATEMENT 2019-04-01
190712000186 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
180514000310 2018-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2018-05-14
20140626014 2014-06-26 ASSUMED NAME CORP INITIAL FILING 2014-06-26
060227000221 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27
970417002893 1997-04-17 BIENNIAL STATEMENT 1997-04-01
000044004668 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921116002109 1992-11-16 BIENNIAL STATEMENT 1992-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-26 WICKHAM FARMS 1315 SWEETS CORNERS ROAD, PENFIELD, Monroe, NY, 14526 A Food Inspection Department of Agriculture and Markets No data
2023-10-12 WICKHAM FARMS 1315 SWEETS CORNERS ROAD, PENFIELD, Monroe, NY, 14526 C Food Inspection Department of Agriculture and Markets 09D - Fudge kitchen equipment wash sink pipe is leaking onto floor. Corrected during inspection.
2022-10-28 WICKHAM FARMS 1315 SWEETS CORNERS ROAD, PENFIELD, Monroe, NY, 14526 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8227417109 2020-04-15 0219 PPP 1315 Sweets Corners Rd, Penfield, NY, 14526
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 132
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64632.99
Forgiveness Paid Date 2021-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3384209 Intrastate Non-Hazmat 2023-04-02 400 2023 1 2 Private(Property)
Legal Name TRI-WAY FARMS INC
DBA Name WICKHAM FARMS
Physical Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526-1833, US
Mailing Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526-1833, US
Phone (585) 377-3276
Fax -
E-mail BILL@WICKHAMFARMS.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: 18 Mar 2025

Sources: New York Secretary of State