Search icon

LAMONT FRUIT FARM INC.

Company Details

Name: LAMONT FRUIT FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1966 (59 years ago)
Date of dissolution: 04 Dec 1991
Entity Number: 197527
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 3035 DENSMORE RD. RFD, ALBION, NY, United States, 14411

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAMONT FRUIT FARM, INC. 401(K) PLAN 2022 160926390 2024-08-29 LAMONT FRUIT FARM, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing AMBER BEDFORD
LAMONT FRUIT FARM, INC. 401(K) PLAN 2021 160926390 2023-09-07 LAMONT FRUIT FARM, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing AMBER BEDFORD
LAMONT FRUIT FARM, INC. 401(K) PLAN 2020 160926390 2022-08-11 LAMONT FRUIT FARM, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing JASON WOODWORTH
LAMONT FRUIT FARM, INC. 401(K) PLAN 2019 160926390 2021-04-20 LAMONT FRUIT FARM, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing JASON WOODWORTH
LAMONT FRUIT FARM, INC. 401(K) PLAN 2018 160926390 2020-09-14 LAMONT FRUIT FARM, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing JASON WOODWORTH
LAMONT FRUIT FARM, INC. 401(K) PLAN 2017 160926390 2019-06-17 LAMONT FRUIT FARM, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing AMBER BEDFORD
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing AMBER BEDFORD
LAMONT FRUIT FARM, INC. 401(K) PLAN 2016 160926390 2018-09-10 LAMONT FRUIT FARM, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2018-09-08
Name of individual signing KARYN FARROW
Role Employer/plan sponsor
Date 2018-09-08
Name of individual signing KARYN FARROW
LAMONT FRUIT FARM, INC. 401(K) PLAN 2015 160926390 2017-08-31 LAMONT FRUIT FARM, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing KARYN J FARROW
Role Employer/plan sponsor
Date 2017-08-31
Name of individual signing KARYN J FARROW
LAMONT FRUIT FARM, INC. 401(K) PLAN 2014 160926390 2016-02-10 LAMONT FRUIT FARM, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2016-02-10
Name of individual signing KARYN FARROW
Role Employer/plan sponsor
Date 2016-02-10
Name of individual signing KARYN FARROW
LAMONT FRUIT FARM, INC. 401(K) PLAN 2013 160926390 2015-08-17 LAMONT FRUIT FARM, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 551112
Sponsor’s telephone number 5856824749
Plan sponsor’s address 12703 STILLWATER ROAD, WATERPORT, NY, 14571

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing KARYN J FARROW
Role Employer/plan sponsor
Date 2015-08-14
Name of individual signing KARYN J FARROW

DOS Process Agent

Name Role Address
LAMONT FRUIT FARM INC. DOS Process Agent 3035 DENSMORE RD. RFD, ALBION, NY, United States, 14411

Filings

Filing Number Date Filed Type Effective Date
C223577-2 1995-06-05 ASSUMED NAME CORP INITIAL FILING 1995-06-05
911204000284 1991-12-04 CERTIFICATE OF MERGER 1991-12-04
553774-4 1966-04-13 CERTIFICATE OF INCORPORATION 1966-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964456 0213600 1993-09-21 RAMSHAW ROAD, LYNDONVILLE, NY, 14098
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-09-21
Emphasis N: FIELDSAN
Case Closed 1993-09-21
113964472 0213600 1993-09-21 RAMSHAW ROAD, LYNDONVILLE, NY, 14098
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-09-21
Case Closed 1993-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1993-10-01
Abatement Due Date 1993-10-09
Nr Instances 1
Nr Exposed 22
Gravity 00
11939907 0235400 1981-03-27 3035 DENSMORE RD, Albion, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-04-03
Case Closed 1981-10-16

Related Activity

Type Complaint
Activity Nr 320419732

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-04-06
Abatement Due Date 1981-04-15
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1981-04-15
Nr Instances 3
11940582 0235400 1980-02-07 3035 DENSMORE RD, Albion, NY, 14411
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-07
Case Closed 1984-03-10
11958527 0235400 1979-05-11 3035 DENSMORE RD, Albion, NY, 14411
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-11
Case Closed 1980-02-08

Related Activity

Type Inspection
Activity Nr 11940582

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1979-05-17
Abatement Due Date 1979-05-22
Nr Instances 1
11949518 0235400 1979-02-13 3035 DENSMORE RD, Albion, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-02-28
Case Closed 1980-02-08

Related Activity

Type Complaint
Activity Nr 320413354

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1979-03-05
Abatement Due Date 1979-05-04
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-06-15
Nr Instances 1
FTA Issuance Date 1979-05-04
FTA Current Penalty 1680.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034567407 2020-05-13 0296 PPP 12703 STILLWATER RD, WATERPORT, NY, 14571-9731
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86666
Loan Approval Amount (current) 86666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERPORT, ORLEANS, NY, 14571-9731
Project Congressional District NY-25
Number of Employees 6
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87767.73
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1363873 Intrastate Non-Hazmat 2025-03-06 14076 2024 4 1 Private(Property)
Legal Name LAMONT FRUIT FARM INC
DBA Name -
Physical Address 12703 STILLWATER ROAD, WATERPORT, NY, 14571, US
Mailing Address 12703 STILLWATER ROAD, WATERPORT, NY, 14571, US
Phone (585) 682-4749
Fax -
E-mail MGRIMES.LFF@GMAIL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600582 Fair Labor Standards Act 2006-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-28
Termination Date 2012-03-27
Date Issue Joined 2006-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAZQUEZ,
Role Plaintiff
Name LAMONT FRUIT FARM INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State