Search icon

JAMES DESIDERIO, INC.

Company Details

Name: JAMES DESIDERIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1969 (56 years ago)
Entity Number: 270447
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 550 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S4S6T1P5D239 2021-10-19 550 BAILEY AVE, BUFFALO, NY, 14206, 3017, USA 550 BAILEY AVE, BUFFALO, NY, 14206, USA

Business Information

URL jamesdesiderio.com
Division Name JAMES DESIDERIO INC
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2020-05-08
Initial Registration Date 2020-04-22
Entity Start Date 1964-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GRACE R LEGERSKI
Role ACCOUNTS RECIEVABLE
Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA
Government Business
Title PRIMARY POC
Name GRACE R LEGERSKI
Role ACCOUNTS RECIEVABLE
Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2023 160953186 2024-10-01 JAMES DESIDERIO, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CHRISTOPHER DESIDERIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing CHRISTOPHER DESIDERIO
Valid signature Filed with authorized/valid electronic signature
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2022 160953186 2023-09-29 JAMES DESIDERIO, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing CHRISTOPHER DESIDERIO
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing CHRISTOPHER DESIDERIO
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2021 160953186 2022-08-22 JAMES DESIDERIO, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing SEAN PENNER
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2020 160953186 2021-10-04 JAMES DESIDERIO, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing SEAN PENNER
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2019 160953186 2020-07-29 JAMES DESIDERIO, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing SEAN PENNER
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2018 160953186 2019-07-17 JAMES DESIDERIO, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing EDWARD GIBBONS
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing EDWARD GIBBONS
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2017 160953186 2018-07-11 JAMES DESIDERIO, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing EDWARD GIBBONS
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing EDWARD GIBBONS
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2016 160953186 2017-07-12 JAMES DESIDERIO, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing EDWARD GIBBONS
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing EDWARD GIBBONS
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2015 160953186 2016-07-15 JAMES DESIDERIO, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing EDWARD GIBBONS
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing EDWARD GIBBONS
JAMES DESIDERIO, INC. PROFIT SHARING PLAN 2014 160953186 2015-07-23 JAMES DESIDERIO, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-06-01
Business code 424400
Sponsor’s telephone number 7168232211
Plan sponsor’s address 550 BAILEY AVE, BUFFALO, NY, 142063017

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing EDWARD GIBBONS
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing EDWARD GIBBONS

Chief Executive Officer

Name Role Address
CHRISTOPHER R. DESIDERIO Chief Executive Officer 550 BAILEY AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
JAMES DESIDERIO, INC. DOS Process Agent 550 BAILEY AVE, BUFFALO, NY, United States, 14206

Licenses

Number Type Address
149669 Retail grocery store 550 BAILEY AVE, BUFFALO, NY, 14206

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2019-12-20 2023-05-02 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2003-05-14 2023-05-02 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1997-05-16 2003-05-14 Address 133 NIAGARA FRONTIER FOOD TERM, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1997-05-16 2003-05-14 Address 133 NIAGARA FRONTIER FOOD TERM, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1997-05-16 2019-12-20 Address 6352 BLACK WALNUT COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-07-08 1997-05-16 Address 6285 NEWTON ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-07-08 1997-05-16 Address 133 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1992-12-15 1993-07-08 Address 133 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1992-12-15 1993-07-08 Address 133 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502000247 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220128000981 2022-01-28 BIENNIAL STATEMENT 2022-01-28
191220060094 2019-12-20 BIENNIAL STATEMENT 2019-05-01
130528002133 2013-05-28 BIENNIAL STATEMENT 2013-05-01
090429003218 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070517002190 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050708002201 2005-07-08 BIENNIAL STATEMENT 2005-05-01
20050517021 2005-05-17 ASSUMED NAME CORP INITIAL FILING 2005-05-17
030514002560 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010615002230 2001-06-15 BIENNIAL STATEMENT 2001-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 JAMES DESIDERIO 550 BAILEY AVE, BUFFALO, Erie, NY, 14206 A Food Inspection Department of Agriculture and Markets No data
2024-02-05 JAMES DESIDERIO 550 BAILEY AVE, BUFFALO, Erie, NY, 14206 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 JAMES DESIDERIO 550 BAILEY AVE, BUFFALO, Erie, NY, 14206 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341662641 0213600 2016-08-02 550 BAILEY AVE., BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-09-22
Emphasis L: HHHT50, P: HHHT50
Case Closed 2017-01-10

Related Activity

Type Inspection
Activity Nr 1166690
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B05
Issuance Date 2016-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-06
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(5): The employer did not record on the OSHA 300 Log a work-related injury or illness where the employee received medical treatment beyond first aid; a.) Facility - On 8/2/16, the employer had not entered all OSHA recordable injuries/illnesses on the OSHA 300 log. -On or about 5/26/16, a temporary employee sustained a work-related injury requiring stitches in his finger and was on restricted duty for 28 days. The employer had not entered the injury on the OSHA 300 log. NO ABATEMENT CERTIFICATION REQUIRED
312308281 0213600 2008-07-14 550 BAILEY AVENUE, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis N: SSTARG08
Case Closed 2008-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8416157102 2020-04-15 0296 PPP 550 Bailey Avenue, Buffalo, NY, 14206
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) 733140
Loan Approval Amount (current) 733140
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 Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 49
NAICS code 424490
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 738322.2
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
639188 Intrastate Non-Hazmat 2022-11-29 113422 2021 10 12 Private(Property)
Legal Name JAMES DESIDERIO INC
DBA Name -
Physical Address 550 BAILEY AVE, BUFFALO, NY, 14206, US
Mailing Address 550 BAILEY AVE, BUFFALO, NY, 14206, US
Phone (716) 823-2211
Fax (716) 823-0286
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value .75
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection D507500588
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 67858NE
License state of the main unit NY
Vehicle Identification Number of the main unit 2NK5LJ0X8RM358798
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPA0350664
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 34432TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKDDU9X33J707383
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit 13294PT
License state of the secondary unit SC
Vehicle Identification Number of the secondary unit 1UYVS2538GM765301
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0517004803
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 42031MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKBLJ0X2EJ408874
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-05
Code of the violation 39311TU
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Truck-Tractor upper body corner requirements for retroreflective sheeting or reflex reflective material for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State