Search icon

WAYNE COUNTY FRUIT SALES, LLC

Company Details

Name: WAYNE COUNTY FRUIT SALES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597861
ZIP code: 14413
County: Wayne
Place of Formation: New York
Address: PO BOX 439 5930 SHAKER RD., ALTON, NY, United States, 14413

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2023 161306113 2024-10-08 WAYNE COUNTY FRUIT SALES, LLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARSHALL VANDEWALLE
Valid signature Filed with authorized/valid electronic signature
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2022 161306113 2023-07-27 WAYNE COUNTY FRUIT SALES, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2021 161306113 2022-10-04 WAYNE COUNTY FRUIT SALES, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2020 161306113 2021-06-01 WAYNE COUNTY FRUIT SALES, LLC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2019 161306113 2020-07-06 WAYNE COUNTY FRUIT SALES, LLC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2018 161306113 2019-05-24 WAYNE COUNTY FRUIT SALES, LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 144130439

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2017 161306113 2018-05-15 WAYNE COUNTY FRUIT SALES, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address 5930 SHAKER RD, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MARSHALL VANDEWALLE
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2016 161306113 2017-05-15 WAYNE COUNTY FRUIT SALES, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address 5930 SHAKER RD, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing MARSHALL VANDEWALLE
Role Employer/plan sponsor
Date 2017-05-15
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES 401(K) PLAN 2015 161306113 2016-10-11 WAYNE COUNTY FRUIT SALES, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 3154832051
Plan sponsor’s address PO BOX 439, ALTON, NY, 144130439

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing MARSHALL VANDEWALLE
WAYNE COUNTY FRUIT SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 161306113 2015-08-25 WAYNE COUNTY FRUIT SALES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333100
Sponsor’s telephone number 3154832051
Plan sponsor’s address 5930 SHAKER ROAD, ALTON, NY, 14413

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing MARSHALL VANDEWALLE
Role Employer/plan sponsor
Date 2015-08-25
Name of individual signing MARSHALL VANDEWALLE

DOS Process Agent

Name Role Address
C/O MARSHALL VAN DE WALLE DOS Process Agent PO BOX 439 5930 SHAKER RD., ALTON, NY, United States, 14413

Filings

Filing Number Date Filed Type Effective Date
190114060431 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170125006198 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150105007558 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130116006149 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110311002169 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090112002231 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070111002265 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050118002722 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030121002231 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010604000655 2001-06-04 AFFIDAVIT OF PUBLICATION 2001-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344449608 0215800 2019-11-15 5930 SHAKER ROAD, ALTON, NY, 14413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-15
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2020-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-11-25
Abatement Due Date 2019-12-09
Current Penalty 2983.5
Initial Penalty 3978.0
Final Order 2019-12-22
Nr Instances 1
Nr Exposed 3
Gravity 1
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) Box machine area, on or about 11/15/19: Lockout procedures were not utilized for the control of potentially hazardous energy when employees were engaged in covered activities, such as but not limited to, clearing jammed boxes from inside the Sims box machine.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2019-11-25
Abatement Due Date 2019-12-30
Current Penalty 4972.5
Initial Penalty 6630.0
Final Order 2019-12-22
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: a) Apple Wash Area, on or about 11/15/19: Bin transfer chain and sprocket wheels, approximately 4 and 5 feet above the floor were not enclosed to prevent contact with the in-running nip points.
340979913 0215800 2015-10-09 5930 SHAKER ROAD, ALTON, NY, 14413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-10-09
Emphasis L: REFUSE, P: REFUSE
Case Closed 2016-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2015-11-03
Abatement Due Date 2015-12-06
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-12-06
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(3): Regardless of height, open-sided floors, walkways, platforms, or runways above or adjacent to dangerous equipment, pickling or galvanizing tanks, degreasing units, and similar hazards were not guarded with a standard railing and toe board: a) Packaging, Sticker Applicator Section, on or about 10/9/15: Open sided work platform above moving conveyors was not provided with a standard railing and toe board. b) Packaging, on or about 10/9/15: Open sided work platform above moving conveyors was not adequately guarded to prevent falls in that the chains provided were not utilized.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-11-03
Abatement Due Date 2015-11-11
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-12-06
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Bulk Storage/Staging Area, on or about 10/9/15: Exit door was locked and blocked by bins of apples, thereby hindering emergency egress from this area.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-11-03
Abatement Due Date 2015-11-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-06
Nr Instances 2
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Over Flow Room, on or about 10/9/15: The exit route was not maintained free and unobstructed in that there were several pallets of apple containers that prevented egress from the area. b) Bulk Storage/Staging Area, on or about 10/9/15: The route to the exit door was not maintained free and unobstructed in that stacks of apple bins had been placed in front of the exit door.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-11-03
Abatement Due Date 2015-12-06
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-12-06
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) Wayne County Fruit Sales LLC, on or about 10/9/15: Specific energy control procedures were not developed for the control of potentially hazardous energy when employees were engaged in servicing and/or maintenance of equipment such as but not limited to: Bin Nester, Brush Bed, 4-Lane Sizer, De-stacker and Box Machines.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2015-11-03
Abatement Due Date 2015-12-06
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: a) Packing Area, Dryer, on or about 10/9/15: Conveyor chain and sprocket drive was not provided with a guard.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100178 L01 I
Issuance Date 2015-11-03
Abatement Due Date 2015-12-06
Current Penalty 2520.0
Initial Penalty 4200.0
Final Order 2015-12-06
Nr Instances 1
Nr Exposed 1
Gravity 1
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) Wayne County Fruit Sales LLC., on or about 10/9/15: The employer did not ensure that powered industrial truck operators received training. Wayne County Fruit Sales LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.178(l)(1)(i) which was contained in OSHA inspection number 314351271, citation number_1_, item number_2a_ and was affirmed as a final order on 8/02/11, with respect to a workplace located at 5930 Shaker Road, Alton, NY 14413.
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2015-11-03
Abatement Due Date 2015-12-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-06
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Wayne County Fruit Sales LLC, on or about 10/9/15: Employees were exposed to hazardous chemicals such as but not limited to: Citrus Solvent, Propane, Food Grade Chlorine and Santi-10 Plus Sanitizer and were not provided with training that included an explanation of the new labels received on shipped containers and the new order of information on the safety data sheets.
314351271 0215800 2011-03-01 5930 SHAKER ROAD, ALTON, NY, 14413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-07
Emphasis L: REFUSE, S: AMPUTATIONS
Case Closed 2011-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-06-24
Abatement Due Date 2011-08-31
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Current Penalty 1680.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687498606 2021-03-17 0219 PPS 5930 Shaker Rd, Alton, NY, 14413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309950
Loan Approval Amount (current) 309950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Alton, WAYNE, NY, 14413
Project Congressional District NY-24
Number of Employees 67
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312225.8
Forgiveness Paid Date 2022-01-03
4736377110 2020-04-13 0219 PPP 5930 Shaker Rd, ALTON, NY, 14413
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237735
Loan Approval Amount (current) 237735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ALTON, WAYNE, NY, 14413-0001
Project Congressional District NY-24
Number of Employees 47
NAICS code 111339
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 240392.42
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1198407 Intrastate Non-Hazmat 2010-07-16 10000 2009 1 1 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name WAYNE COUNTY FRUIT SALES LLC
DBA Name -
Physical Address 5930 SHAKER RD, ALTON, NY, 14413, US
Mailing Address PO BOX 439, ALTON, NY, 14413, US
Phone (315) 483-2051
Fax (315) 483-2182
E-mail WCFS1@AOL.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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State