Search icon

FOUNDERS PAVILION, INC.

Company Details

Name: FOUNDERS PAVILION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 24 Oct 2002 (22 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 2826660
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, United States, 14830

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2016 270035416 2017-08-10 FOUNDERS PAVILION, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing IZZY WOLFF
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2016 270035416 2017-11-21 FOUNDERS PAVILION, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2017-11-21
Name of individual signing IZZY WOLFF
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2015 270035416 2017-08-10 FOUNDERS PAVILION, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing IZZY WOLFF
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2014 270035416 2017-08-10 FOUNDERS PAVILION, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing IZZY WOLFF
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2013 270035416 2017-08-10 FOUNDERS PAVILION, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing IZZY WOLFF
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2012 270035416 2013-10-14 FOUNDERS PAVILION, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MEIR LERNER
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MEIR LERNER
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2011 270035416 2012-10-13 FOUNDERS PAVILION, INC. 53
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Plan administrator’s name and address

Administrator’s EIN 270035416
Plan administrator’s name FOUNDERS PAVILION, INC.
Plan administrator’s address 205 E 1ST ST, CORNING, NY, 14830
Administrator’s telephone number 6076542411

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ED WALLACE
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing ED WALLACE
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2010 270035416 2011-08-12 FOUNDERS PAVILION, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Plan administrator’s name and address

Administrator’s EIN 270035416
Plan administrator’s name FOUNDERS PAVILION, INC.
Plan administrator’s address 205 E 1ST ST, CORNING, NY, 14830
Administrator’s telephone number 6076542411

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing CAROL HARRIS
Role Employer/plan sponsor
Date 2011-08-12
Name of individual signing CAROL HARRIS
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2009 270035416 2010-10-15 FOUNDERS PAVILION, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Plan administrator’s name and address

Administrator’s EIN 270035416
Plan administrator’s name FOUNDERS PAVILION, INC.
Plan administrator’s address 205 E 1ST ST, CORNING, NY, 14830
Administrator’s telephone number 6076542411

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ED WALLACE
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing ED WALLACE
403(B) THRIFT PLAN OF FOUNDERS PAVILION, INC. 2009 270035416 2010-07-28 FOUNDERS PAVILION, INC. 45
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 624200
Sponsor’s telephone number 6076542411
Plan sponsor’s address 205 E 1ST ST, CORNING, NY, 14830

Plan administrator’s name and address

Administrator’s EIN 270035416
Plan administrator’s name FOUNDERS PAVILION, INC.
Plan administrator’s address 205 E 1ST ST, CORNING, NY, 14830
Administrator’s telephone number 6076542411

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing TIM MAY
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing TIM MAY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, United States, 14830

History

Start date End date Type Value
2013-07-18 2022-10-14 Address 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, 14830, USA (Type of address: Service of Process)
2010-12-23 2013-07-18 Address ATTN: ADMINISTRATOR, 205 EAST FIRST ST, CORNING, NY, 14830, USA (Type of address: Service of Process)
2005-07-01 2010-12-23 Address ATTENTION: PETER J. MILLOCK, 30 SOUTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-11-04 2005-07-01 Address 30 SOUTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-10-24 2003-11-04 Address 176 DENISON PARKWAY EAST, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014002041 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
130718000591 2013-07-18 CERTIFICATE OF AMENDMENT 2013-07-18
101223000809 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
050701000171 2005-07-01 CERTIFICATE OF AMENDMENT 2005-07-01
031104000389 2003-11-04 CERTIFICATE OF AMENDMENT 2003-11-04
021024000408 2002-10-24 CERTIFICATE OF INCORPORATION 2002-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310747902 0215800 2007-03-28 205 EAST FIRST STREET, CORNING, NY, 14830
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-03-28
Case Closed 2007-05-15

Related Activity

Type Referral
Activity Nr 200886356
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-04-18
Abatement Due Date 2007-05-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-04-18
Abatement Due Date 2007-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-04-18
Abatement Due Date 2007-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
310747407 0215800 2007-03-27 205 EAST FIRST STREET, CORNING, NY, 14830
Inspection Type Referral
Scope Partial
Safety/Health Health
Case Closed 2008-12-31

Related Activity

Type Referral
Activity Nr 200886356
Health Yes
310747399 0215800 2007-03-14 205 EAST FIRST STREET, CORNING, NY, 14830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-28
Emphasis N: SSTARG06
Case Closed 2007-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2007-04-18
Abatement Due Date 2007-05-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306250 Civil Rights Employment 2013-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-05-16
Termination Date 2014-01-10
Section 1331
Sub Section ED
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name FOUNDERS PAVILION, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State