Search icon

BIG-O FARMS, INC.

Company Details

Name: BIG-O FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1970 (55 years ago)
Entity Number: 290954
ZIP code: 14058
County: Genesee
Place of Formation: New York
Address: 5520 N. BYRON RD., P.O. BOX 276, ELBA, NY, United States, 14058
Principal Address: 12 MAPLE AVENUE, ELBA, NY, United States, 14058

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG O FARMS, INC. 401(K) PROFIT SHARING PLAN 2015 160977781 2016-12-13 BIG O FARMS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing MAUREEN J. TORREY
BIG O FARMS INC. 401(K) PROFIT SHARING PLAN 2014 160977781 2015-05-13 BIG O FARMS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing MARK TORREY
BIG O FARMS, INC. 401(K) PROFIT SHARING PLAN 2013 160977781 2014-05-23 BIG O FARMS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing MARK TORREY
BIG O FARMS, INC. 401(K) PROFIT SHARING PLAN 2012 160977781 2013-07-09 BIG O FARMS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing MARK TORREY
BIG O FARMS, INC. 401(K) PROFIT SHARING PLAN 2011 160977781 2012-08-22 BIG O FARMS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Plan administrator’s name and address

Administrator’s EIN 160977781
Plan administrator’s name BIG O FARMS, INC.
Plan administrator’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058
Administrator’s telephone number 5857579902

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing MARK TORREY
BIG O FARMS, INC. 401(K) PROFIT SHARING PLAN 2010 160977781 2011-07-28 BIG O FARMS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Plan administrator’s name and address

Administrator’s EIN 160977781
Plan administrator’s name BIG O FARMS, INC.
Plan administrator’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058
Administrator’s telephone number 5857579902

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MARK TORREY
BIG O FARMS, INC. 401(K) PROFIT SHARING PLAN 2009 160977781 2010-11-16 BIG O FARMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 111210
Sponsor’s telephone number 5857579902
Plan sponsor’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058

Plan administrator’s name and address

Administrator’s EIN 160977781
Plan administrator’s name BIG O FARMS, INC.
Plan administrator’s address PO BOX 276, 5520 NORTH BYRON ROAD, ELBA, NY, 14058
Administrator’s telephone number 5857579902

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing MARK TORREY

Chief Executive Officer

Name Role Address
JOSEPH OGNIBENE Chief Executive Officer 5875 NORTH BYRON ROAD, BYRON, NY, United States, 14422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5520 N. BYRON RD., P.O. BOX 276, ELBA, NY, United States, 14058

History

Start date End date Type Value
1998-05-05 2022-03-15 Address 5520 N. BYRON RD., P.O. BOX 276, ELBA, NY, 14058, 0276, USA (Type of address: Service of Process)
1994-04-01 1998-05-05 Address 5520 NORTH BYRON ROAD, ELBA, NY, 14058, USA (Type of address: Service of Process)
1993-04-20 2022-03-15 Address 5875 NORTH BYRON ROAD, BYRON, NY, 14422, USA (Type of address: Chief Executive Officer)
1993-04-20 2000-03-27 Address 5520 NORTH BYRON ROAD, PO BOX 276, ELBA, NY, 14058, 0276, USA (Type of address: Principal Executive Office)
1978-05-18 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1978-05-18 1994-04-01 Address 5520 NORTH BYRON RD, ELBA, NY, 14058, USA (Type of address: Service of Process)
1970-03-30 1978-05-18 Address 248 EAST AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1970-03-30 1978-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220315001586 2022-03-11 CERTIFICATE OF AMENDMENT 2022-03-11
020315002832 2002-03-15 BIENNIAL STATEMENT 2002-03-01
C305986-2 2001-08-15 ASSUMED NAME CORP INITIAL FILING 2001-08-15
000327003129 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980505002353 1998-05-05 BIENNIAL STATEMENT 1998-03-01
940401002436 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930420002612 1993-04-20 BIENNIAL STATEMENT 1992-03-01
A487527-5 1978-05-18 CERTIFICATE OF AMENDMENT 1978-05-18
823751-6 1970-03-30 CERTIFICATE OF INCORPORATION 1970-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342690153 0213600 2017-10-02 STROUTS RD, ELBA, NY, 14058
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-10-02
Emphasis N: AMPUTATE
Case Closed 2017-12-27

Related Activity

Type Referral
Activity Nr 1268460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280057 C02 I
Issuance Date 2017-12-05
Abatement Due Date 2018-01-22
Current Penalty 4753.5
Initial Penalty 6338.0
Final Order 2018-01-02
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.57(c)(2)(i): The mesh or nip-points of all power driven gears, belts, chains, sheaves, pulleys, sprockets and idlers were not guarded: a) On or about 09/26/2017, at Straust Rd, employees were exposed to nip point hazards when standing on the platform of the Onion Unloader in close proximity to the unguarded pulley of the conveyor belt. When employee was on the platform, employee slipped and fell causing his hand to be caught on the unguarded rotating pulley causing amputations of fingers. b) On or about 10/02/2017, at Straust Rd, employees were exposed to nip point hazards when sorting onions in close proximity to the unguarded belt and pulley that drives the conveyor belt at the back of the truck, potentially causing amputations. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671237204 2020-04-27 0296 PPP PO BOX 276, ELBA, NY, 14058-0276
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279500
Loan Approval Amount (current) 279500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELBA, GENESEE, NY, 14058-0276
Project Congressional District NY-24
Number of Employees 34
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282593.64
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1604732 Intrastate Non-Hazmat 2007-02-07 10000 2006 8 6 Private(Property)
Legal Name BIG O FARMS INC
DBA Name -
Physical Address 5520 N BYRON ROAD, ELBA, NY, 14058, US
Mailing Address P O BOX 276, ELBA, NY, 14058, US
Phone (585) 757-9902
Fax (585) 757-2423
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: 18 Mar 2025

Sources: New York Secretary of State