Search icon

FARO INDUSTRIES, INC.

Company Details

Name: FARO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1967 (58 years ago)
Entity Number: 212340
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 340 LYELL AVENUE, ROCHESTER, NY, United States, 14606

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
5R085 Obsolete Non-Manufacturer 1978-10-22 2024-03-11 2022-02-15 No data

Contact Information

POC MATT MCCONVILLE
Phone +1 585-647-6000
Fax +1 585-647-2886
Address 340 LYELL AVE, ROCHESTER, NY, 14606 1632, 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
FARO INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160957191 2024-06-14 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160957191 2023-03-29 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160957191 2022-07-22 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160957191 2021-07-26 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160957191 2020-07-14 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 160957191 2019-07-12 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2017 160957191 2018-06-15 FARO INDUSTRIES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2016 160957191 2017-07-14 FARO INDUSTRIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2015 160957191 2016-06-06 FARO INDUSTRIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing LISA ABBOTT
FARO INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2014 160957191 2015-07-13 FARO INDUSTRIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326100
Sponsor’s telephone number 5856476000
Plan sponsor’s address 340 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing LISA ABBOTT

Chief Executive Officer

Name Role Address
MATTHEW MCCONVILLE Chief Executive Officer 340 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1978-06-19 1993-09-27 Address 340 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1967-07-19 1978-06-19 Address 557 CHILI AVE., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060701 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006952 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006033 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130710006389 2013-07-10 BIENNIAL STATEMENT 2013-07-01
090813002023 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070827002015 2007-08-27 BIENNIAL STATEMENT 2007-07-01
051121002132 2005-11-21 BIENNIAL STATEMENT 2005-07-01
030729002999 2003-07-29 BIENNIAL STATEMENT 2003-07-01
020429000675 2002-04-29 CERTIFICATE OF AMENDMENT 2002-04-29
C309448-1 2001-11-27 ASSUMED NAME CORP AMENDMENT 2001-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334781796 0213600 2012-06-18 340 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-18
Emphasis N: AMPUTATE
Case Closed 2012-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-06-29
Abatement Due Date 2012-07-29
Current Penalty 1147.5
Initial Penalty 1530.0
Final Order 2012-07-17
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be 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. Examples of guarding methods are-barrier guards, two-hand tripping devices,electronic safety devices, etc. a) On or about 6/18/12 in the Vacuum Thermo Forming area; the Rockwell Model 14 vertical band saw adjacent to the wall near the drying room did not have a blade guard. b) On or about 6/18/12 in the Vacuum Thermo Forming area; the point of operation on the Tronomatic vertical punch press, Serial # 719, Model 24x36 , was open 8" with the operator at a distance of as close as 11" using a single control button to cycle the press. Abatement Certification
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2012-06-29
Abatement Due Date 2012-07-29
Current Penalty 918.0
Initial Penalty 1224.0
Final Order 2012-07-17
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings shall be protected from abrasion, and openings through which conductors enter shall be effectively closed. a) On or about 6/18/12 on the outside east wall of the dryer room; conductors supplying power ( 240 volts AC ) to the solid state relays inside a Square D brand wall mounted safety switch were installed against the metal edge of the missing top knockout. Abatement Certification
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2012-06-29
Abatement Due Date 2012-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-17
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in cabinets, boxes, and fittings shall be effectively closed. a) On or about 6/18/12 on the outside east wall of the dryer room; the three top and three bottom knockouts on the Square D brand wall mounted safety switch, being used to house (240 volts AC) solid state relays, were found dislodged and open. Abatement Certification
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2012-06-29
Abatement Due Date 2012-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-17
Nr Instances 5
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures shall be developed, documented and utilized for the control of potentially hazardous energy when employees are engaged in the activities covered by this section. a) On or about 6/18/12 throughout the facility; employees are involved in changing forms, cleaning and maintaining machines, such as but not limited to, Tronomatic, large vacuum forming machines, and rotary vacuum forming machine, without documented energy control procedures. Abatement Certification
101545408 0213600 1996-06-13 779 MT. READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-07-10
Case Closed 1996-10-08

Related Activity

Type Referral
Activity Nr 901212134
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-07-24
Abatement Due Date 1996-09-26
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1996-08-05
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 33
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1996-07-24
Abatement Due Date 1996-08-26
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1996-07-24
Abatement Due Date 1996-07-29
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-07-24
Abatement Due Date 1996-08-26
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 33
Gravity 01
100648708 0213600 1988-09-19 370 LYLE AVENUE, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-01-04
Case Closed 1989-03-22

Related Activity

Type Complaint
Activity Nr 72519341
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-01-11
Abatement Due Date 1989-01-18
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 50
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 20
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Nr Instances 3
Nr Exposed 20
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1989-01-11
Abatement Due Date 1989-02-14
Current Penalty 170.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 50
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-11
Abatement Due Date 1989-02-28
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 50
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-01-11
Abatement Due Date 1989-02-28
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 50
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-01-11
Abatement Due Date 1989-02-28
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 50
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-11
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 50
17816877 0213600 1986-03-31 370 LYELL AVE., ROCHESTER, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-03-31
10822377 0213600 1983-05-06 340 LYELL AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-06
Case Closed 1983-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1983-06-10
Abatement Due Date 1983-06-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1983-06-10
Abatement Due Date 1983-08-22
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 7
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B05 I
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B07 XIII
Issuance Date 1983-05-17
Abatement Due Date 1983-06-20
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-05-17
Abatement Due Date 1983-06-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1983-05-17
Abatement Due Date 1983-05-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1983-05-17
Abatement Due Date 1983-06-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-05-17
Abatement Due Date 1983-06-20
Nr Instances 2
11941325 0235400 1981-02-02 340 LYECK AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-03
Case Closed 1981-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1981-02-11
Abatement Due Date 1981-02-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1981-02-11
Abatement Due Date 1981-03-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1981-02-11
Abatement Due Date 1981-02-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-02-11
Abatement Due Date 1981-02-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1981-02-11
Abatement Due Date 1981-02-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-02-11
Abatement Due Date 1981-02-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-02-11
Abatement Due Date 1981-02-20
Nr Instances 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1981-02-11
Abatement Due Date 1981-02-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-02-11
Abatement Due Date 1981-02-17
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1981-02-11
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1981-02-11
Abatement Due Date 1981-02-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752647210 2020-04-28 0219 PPP 340 Lyell Avenue, Rochester, NY, 14606
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94163.47
Forgiveness Paid Date 2021-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State