Search icon

YANCEY'S FANCY, INC.

Company Details

Name: YANCEY'S FANCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021835
ZIP code: 14036
County: Wayne
Place of Formation: New York
Address: 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036

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
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2023 161500217 2024-06-11 YANCEY'S FANCY, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing PATRICIA HERBST
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2022 161500217 2023-07-31 YANCEY'S FANCY, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing PATRICIA HERBST
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing PATRICIA HERBST
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2021 161500217 2023-03-23 YANCEY'S FANCY, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing SEAN WILKINSON
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2020 161500217 2021-10-15 YANCEY'S FANCY, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing TODD LUDWIG
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing TODD LUDWIG
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2019 161500217 2020-03-04 YANCEY'S FANCY, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 857 MAIN ROAD, CORFU, NY, 14036
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2018 161500217 2019-09-11 YANCEY'S FANCY, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 857 MAIN ROAD, CORFU, NY, 14036
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2017 161500217 2018-06-18 YANCEY'S FANCY, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 857 MAIN ROAD, CORFU, NY, 14036
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2016 161500217 2017-07-17 YANCEY'S FANCY, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 857 MAIN ROAD, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing WAYNE HENRY
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2015 161500217 2016-07-10 YANCEY'S FANCY, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 857 MAIN ROAD, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2016-07-10
Name of individual signing JERROLD FILIPSKI
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN 2014 161500217 2015-09-30 YANCEY'S FANCY, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311500
Sponsor’s telephone number 5855994448
Plan sponsor’s address 857 MAIN ROAD, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing WAYNE HENRY

DOS Process Agent

Name Role Address
ERIC COSNOSKI DOS Process Agent 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
ERIC COSNOSKI Chief Executive Officer 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-04-01 Address 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-04-01 Address 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)
1998-12-09 2020-10-07 Address 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1998-12-09 2020-10-07 Address 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Service of Process)
1996-04-19 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-19 1998-12-09 Address 1600 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036190 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230131000315 2023-01-31 BIENNIAL STATEMENT 2022-04-01
201007060119 2020-10-07 BIENNIAL STATEMENT 2018-04-01
120404000770 2012-04-04 ANNULMENT OF DISSOLUTION 2012-04-04
DP-1758129 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000629000340 2000-06-29 CERTIFICATE OF AMENDMENT 2000-06-29
000322002968 2000-03-22 BIENNIAL STATEMENT 2000-04-01
981209002587 1998-12-09 BIENNIAL STATEMENT 1998-04-01
960419000448 1996-04-19 CERTIFICATE OF INCORPORATION 1996-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343842639 0213600 2019-03-11 8818 BRICKHOUSE, CORFU, NY, 14036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-03-11
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2020-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-05-06
Abatement Due Date 2019-05-21
Current Penalty 0.0
Initial Penalty 7246.0
Contest Date 2019-05-28
Final Order 2019-12-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 03/11/2019, in the Process Room, employees did not utilize lockout procedures when cleaning the hoop wash machine, exposing employees to the unexpected start of the machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 I A
Issuance Date 2019-05-06
Abatement Due Date 2019-05-21
Current Penalty 1000.0
Initial Penalty 7246.0
Contest Date 2019-05-28
Final Order 2019-12-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 03/11/2019 in the Process Room, employees that are required to Lockout machines such as, but not limited to, hoop wash machine when performing maintenance or servicing activities such as cleaning/sanitizing, were not trained as authorized employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2019-05-06
Abatement Due Date 2019-06-19
Current Penalty 5796.0
Initial Penalty 5796.0
Contest Date 2019-05-28
Final Order 2019-12-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(3): A complete periodic inspection of crane(s) had not been conducted in the past 12 months: a) On or about 03/11/2019, in processing area, the overhead crane used to lift blocks of cheese was not inspected at least every 12 months. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2019-05-06
Abatement Due Date 2019-05-29
Current Penalty 1000.0
Initial Penalty 5796.0
Contest Date 2019-05-28
Final Order 2019-12-26
Nr Instances 1
Nr Exposed 2
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) On or about 03/11/2019 in the Process Room, employees were exposed to ingoing nip points and rotating parts hazards when wiping the scraper on the hoop wash machine without proper guarding. ABATEMENT CERTIFICATION REQUIRED
342811346 0213600 2017-11-21 857 MAIN RD, CORFU, NY, 14036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-11-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 E01
Issuance Date 2018-01-08
Abatement Due Date 2018-01-31
Current Penalty 2500.0
Initial Penalty 3742.0
Final Order 2018-02-01
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(e)(1)(ii): Electric equipment may not be used unless the following markings have been placed on the equipment: markings giving voltage, current, wattage, or other ratings as necessary: a) On or about 11/21/2017 in the motor control center (MCC); where the arc flash rating and personal protective equipment requirements were not marked on the all the electrical equipment in the MCC including motor disconnects and main service entrance equipment. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2018-01-08
Abatement Due Date 2018-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-01
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) On or about 11/21/2017 in the maintenance shop; where doors to the motor control center (MCC) room could be mistaken for an exit door, the doors were not identified. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 2018-01-08
Abatement Due Date 2018-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii): Lockout devices and tagout devices were utilized for other purposes than controlling energy: a) On or about 11/21/2017 in the reverse osmosis room; where two lockout locks were used for locking air valves in the open/on position for process operations (no servicing or maintenance was being performed on the valves or downstream equipment). ABATEMENT CERTIFICATION REQUIRED

Date of last update: 14 Mar 2025

Sources: New York Secretary of State