Search icon

SALZMAN GROUP, INC.

Company Details

Name: SALZMAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477589
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

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
SALZMAN GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 311697030 2024-09-06 SALZMAN GROUP, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing GARY SALZMAN
Valid signature Filed with authorized/valid electronic signature
SALZMAN GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2022 311697030 2023-10-13 SALZMAN GROUP INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232706
SALZMAN GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2021 311697030 2022-07-26 SALZMAN GROUP INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232706
SALZMAN GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2020 311697030 2021-04-20 SALZMAN GROUP INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232706
SALZMAN GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2019 311697030 2020-10-14 SALZMAN GROUP INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232706
SALZMAN GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2018 311697030 2019-10-08 SALZMAN GROUP INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232706
SALZMAN GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2016 311697030 2017-10-16 SALZMAN GROUP INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232706

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing GARY SALZMAN
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing GARY SALZMAN
SALZMAN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 311697030 2016-07-26 SALZMAN GROUP INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TOWN L, ROCHESTER, NY, 146232706

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing GARY SALZMAN
SALZMAN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 311697030 2016-07-26 SALZMAN GROUP INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TOWN L, ROCHESTER, NY, 146232706

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing GARY SALZMAN
SALZMAN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 311697030 2014-06-25 SALZMAN GROUP INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 5859247170
Plan sponsor’s address 2200 BRIGHTON HENRIETTA TOWN L, ROCHESTER, NY, 146232706

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing GARY SALZMAN

Chief Executive Officer

Name Role Address
GARY M SALZMAN Chief Executive Officer 18 MUIRFIELD CT., PITTSFORD,, NY, United States, 14534

DOS Process Agent

Name Role Address
GARY M SALZMAN DOS Process Agent 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-02-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 18 MUIRFIELD CT., PITTSFORD,, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-04-21 2024-02-01 Address 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-04-21 2024-02-01 Address 2200 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2004-02-12 2010-04-21 Address 596 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2004-02-12 2010-04-21 Address 596 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2004-02-12 2010-04-21 Address 596 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2002-02-28 2004-02-12 Address 7330 VICTOR-MENDON RD, VICTOR, NY, 14564, 9737, USA (Type of address: Service of Process)
2002-02-28 2004-02-12 Address 7330 VICTOR-MENDON RD, VICTOR, NY, 14564, 9737, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042819 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220713001646 2022-07-13 BIENNIAL STATEMENT 2022-02-01
141231002015 2014-12-31 BIENNIAL STATEMENT 2014-02-01
120323002087 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100421003107 2010-04-21 BIENNIAL STATEMENT 2010-02-01
080228002955 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060301003029 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040212002089 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020228002541 2002-02-28 BIENNIAL STATEMENT 2002-02-01
000224000495 2000-02-24 CERTIFICATE OF INCORPORATION 2000-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-24 WHOLE LATTE LOVE 100 AJAX RD, ROCHESTER, Monroe, NY, 14624 A Food Inspection Department of Agriculture and Markets No data
2022-03-23 WHOLE LATTE LOVE 100 AJAX RD, ROCHESTER, Monroe, NY, 14624 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339572455 0213600 2014-02-03 100 AJAX ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-03
Case Closed 2014-04-21

Related Activity

Type Complaint
Activity Nr 870513
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-02-14
Abatement Due Date 2014-03-20
Current Penalty 1260.0
Initial Penalty 2520.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) On or about 02/03/14 in the warehouse area; employees were exposed to struck by hazards when the employer did not train or evaluate the operators on the operation of stand up type powered industrial trucks ( Raymond - model R30-C30TT ) used to stock and remove product from the racks and move supplies and product throughout the warehouse. Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2014-02-14
Abatement Due Date 2014-03-20
Current Penalty 945.0
Initial Penalty 1890.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a) On or about 02/03/14 in the repair shop; a Ryobi brand grinder ( model BGH6110 ) located on a wooden table, was being used without being secured to the table, exposing employees to contact with moving grinding wheel. Abatement Certification Required
Citation ID 01003A
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2014-02-14
Abatement Due Date 2014-03-20
Current Penalty 0.0
Initial Penalty 2520.0
Final Order 2014-03-11
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 02/03/14 in the Instapak area; employees who work in and around these areas were exposed to fire hazards when relocatable power tap was permanently mounted with plastic ties and being used to supply power to electric tools and other equipment. b) On or about 02/03/14 at workbench #11; a cord set was plugged into a relocatable power strip to supply power for lights and other electrical equipment. c) On or about 02/03/14 at the cleaning station; a cord set was permanently mounted with plastic ties and being used to supply power to electric tools and equipment. Abatement Certification Required
Citation ID 01003B
Citaton Type Other
Standard Cited 19100305 G01 IV
Issuance Date 2014-02-14
Abatement Due Date 2014-03-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-11
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv): Flexible cords and/ or cables were used for purposes prohibited by paragraphs (A) through (F) of 29 CFR 1910.305(g)(1)(iv), i.e. run across floors; a) On or about 02/03/2014 in the Work Bench #11 area; in front of the man door near work bench #11, a cord set was taped to the floor across the doorway to supply power to a relocatable power tap exposing employees to contact with electrical current and a fire hazard. b) On or about 02/03/14 at the Cleaning station; between the sink and the cleaning station bench a cord set was tapped to the floor to supply power to a relocatable power strip mounted with plastic ties, exposing employees to contact with electrical current and a fire hazard. Abatement Certification Required
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-02-14
Abatement Due Date 2014-04-10
Current Penalty 1260.0
Initial Penalty 2520.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 2/3/14 in the warehouse area; employees who set up the drum of Component A and operate the Instapak machine were exposed to contact with a respiratory and skin sensitizer. Abatement Certification Required
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-02-14
Abatement Due Date 2014-03-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s) a) On or about 2/3/14 in the warehouse area; SDS were kept in a location not known to employees who set up the drum of Component A and operate the Instapak machine exposing them to contact with a respiratory and skin sensitizer. Abatement Certification Required
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-02-14
Abatement Due Date 2014-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 2/3/14 in the warehouse area; employees who set up the drum of Component A and operate the Instapak machine were not aware of the skin and respiratory sensitizing effects of Component A or the physical hazard of pressure build up when contacted by water or moisture in a closed container. Abatement Certification Required
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2014-02-14
Abatement Due Date 2014-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) On or about 02/03/14 at the Instapak station; employer did not identify the eye irritant and skin sensitizer hazards of Component A and B which required the use of hand protection ( chemical resistant gloves ) and eye protection ( safety glasses with side shields or goggles ) for employees who handle these chemicals and operate the Instapak machine. Abatement Certification Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884897010 2020-04-08 0219 PPP 2200 Brighton-Henrietta Townline Rd, ROCHESTER, NY, 14623
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543000
Loan Approval Amount (current) 543000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 75
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 550149.5
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606412 Civil Rights Employment 2006-08-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2006-08-15
Termination Date 2008-04-11
Date Issue Joined 2006-10-16
Section 2000
Sub Section RA
Fee Status FP
Status Terminated

Parties

Name FALSO
Role Plaintiff
Name SALZMAN GROUP, INC.
Role Defendant
2200931 Americans with Disabilities Act - Other 2022-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-09-08
Termination Date 2022-10-31
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name SALZMAN GROUP, INC.
Role Defendant
0606023 Other Contract Actions 2006-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 275000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-01-10
Termination Date 2008-03-11
Date Issue Joined 2006-11-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name CAFE WEST DISTRIBUTORS, INC.
Role Plaintiff
Name SALZMAN GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State