Search icon

SUPPLY CHAIN SERVICES, LLC

Company Details

Name: SUPPLY CHAIN SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452228
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 847 WEST AVE BUILDING 10, ROCHESTER, NY, United States, 14611

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPPLY CHAIN SERVICES 401(K) PLAN 2014 161579260 2015-10-15 SUPPLY CHAIN SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 493100
Sponsor’s telephone number 5854366210
Plan sponsor’s address 847 WEST AVENUE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing THOMAS IUPPA
SUPPLY CHAIN SERVICES 401(K) PLAN 2013 161579260 2014-09-11 SUPPLY CHAIN SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 493100
Sponsor’s telephone number 5854366210
Plan sponsor’s address 847 WEST AVENUE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing THOMAS IUPPA
SUPPLY CHAIN SERVICES 401(K) PLAN 2012 161579260 2013-07-01 SUPPLY CHAIN SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 493100
Sponsor’s telephone number 5854366210
Plan sponsor’s address 847 WEST AVENUE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JAMES WIGTON
SUPPLY CHAIN SERVICES 401(K) PLAN 2011 161579260 2012-07-12 SUPPLY CHAIN SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 493100
Sponsor’s telephone number 5854366210
Plan sponsor’s address 847 WEST AVENUE, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 161579260
Plan administrator’s name SUPPLY CHAIN SERVICES
Plan administrator’s address 847 WEST AVENUE, ROCHESTER, NY, 14611
Administrator’s telephone number 5854366210

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing JAMES WIGTON
SUPPLY CHAIN SERVICES 401(K) PLAN 2010 161579260 2011-07-07 SUPPLY CHAIN SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 493100
Sponsor’s telephone number 5854366210
Plan sponsor’s address 847 WEST AVENUE, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 161579260
Plan administrator’s name SUPPLY CHAIN SERVICES
Plan administrator’s address 847 WEST AVENUE, ROCHESTER, NY, 14611
Administrator’s telephone number 5854366210

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing JAMES WIGTON
SUPPLY CHAIN SERVICES 401(K) PLAN 2009 161579260 2010-09-08 SUPPLY CHAIN SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 493100
Sponsor’s telephone number 5854366210
Plan sponsor’s address 847 WEST AVENUE, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 161579260
Plan administrator’s name SUPPLY CHAIN SERVICES
Plan administrator’s address 847 WEST AVENUE, ROCHESTER, NY, 14611
Administrator’s telephone number 5854366210

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing JAMES WIGTON
Role Employer/plan sponsor
Date 2010-09-08
Name of individual signing JAMES WIGTON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 847 WEST AVE BUILDING 10, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2002-01-03 2010-01-28 Address 1250 SCOTTSVILLE ROAD, SUITE 7, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-12-21 2002-01-03 Address 2 WOLF TRAPP, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202006429 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131216006348 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120103002108 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100128002379 2010-01-28 BIENNIAL STATEMENT 2009-12-01
020103002327 2002-01-03 BIENNIAL STATEMENT 2001-12-01
000316000276 2000-03-16 AFFIDAVIT OF PUBLICATION 2000-03-16
000316000273 2000-03-16 AFFIDAVIT OF PUBLICATION 2000-03-16
991221000422 1999-12-21 ARTICLES OF ORGANIZATION 1999-12-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4401125002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPPLY CHAIN SERVICES LLC
Recipient Name Raw SUPPLY CHAIN SERVICES LLC
Recipient DUNS 012519166
Recipient Address 847 WEST AVE BUILDING #10, ROCHESTER, MONROE, NEW YORK, 14611-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21920.00
Face Value of Direct Loan 400000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1160215 Intrastate Non-Hazmat 2012-11-19 25000 2012 1 1 Auth. For Hire
Legal Name SUPPLY CHAIN SERVICES LLC
DBA Name -
Physical Address 847 WEST AVE BLDG 10, ROCHESTER, NY, 14611, US
Mailing Address 847 WEST AVE BLDG 10, ROCHESTER, NY, 14611, US
Phone (585) 436-6210
Fax (585) 436-6216
E-mail -

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: 31 Mar 2025

Sources: New York Secretary of State