Search icon

COMPLEMAR PARTNERS, INC.

Company Details

Name: COMPLEMAR PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070109
ZIP code: 14606
County: Ontario
Place of Formation: Delaware
Address: 500 LEE ROAD, SUITE 200, ROCHESTER, NY, United States, 14606

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PRR6 Obsolete U.S./Canada Manufacturer 2009-09-17 2024-03-11 2022-09-22 No data

Contact Information

POC JASON AYMERICH
Phone +1 585-647-5890
Fax +1 585-647-5805
Address 500 LEE RD STE 200, ROCHESTER, NY, 14606 4261, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLEMAR PARTNERS INC. 401 K PROFIT SHARING PLAN TRUST 2016 201225180 2017-05-24 COMPLEMAR PARTNERS INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 323100
Sponsor’s telephone number 5856475773
Plan sponsor’s address 500 LEE RD SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing MARY BETH ARTUSO
COMPLEMAR PARTNERS INC. 401 K PROFIT SHARING PLAN TRUST 2015 201225180 2016-12-06 COMPLEMAR PARTNERS INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 323100
Sponsor’s telephone number 5856475773
Plan sponsor’s address 500 LEE RD SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-12-06
Name of individual signing MARY BETH ARTUSO
COMPLEMAR PARTNERS INC. 401 K PROFIT SHARING PLAN TRUST 2015 201225180 2016-10-14 COMPLEMAR PARTNERS INC 85
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 323100
Sponsor’s telephone number 5856475773
Plan sponsor’s address 500 LEE RD SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MARY BETH ARTUSO
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2014 201225180 2015-07-31 COMPLEMAR PARTNERS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475941
Plan sponsor’s address 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MARY BETH ARTUSO
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2013 201225180 2014-08-06 COMPLEMAR PARTNERS, INC. 62
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475941
Plan sponsor’s address 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing ROBERT DEPALMA
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2013 201225180 2015-08-07 COMPLEMAR PARTNERS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475941
Plan sponsor’s address 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing MARY BETH ARTUSO
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2013 201225180 2015-03-26 COMPLEMAR PARTNERS, INC. 62
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475941
Plan sponsor’s address 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing MARY BETH ARTUSO
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2012 201225180 2013-07-29 COMPLEMAR PARTNERS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475941
Plan sponsor’s address 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing KAREN PERUGINI
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2011 201225180 2012-07-27 COMPLEMAR PARTNERS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475955
Plan sponsor’s address 500 LEE ROAD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 201225180
Plan administrator’s name COMPLEMAR PARTNERS, INC.
Plan administrator’s address 500 LEE ROAD, ROCHESTER, NY, 14606
Administrator’s telephone number 5856475955

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing KAREN PERUGINI
COMPLEMAR PARTNERS, INC. 401(K) PLAN 2010 201225180 2011-07-22 COMPLEMAR PARTNERS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 493100
Sponsor’s telephone number 5856475955
Plan sponsor’s address 500 LEE ROAD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 201225180
Plan administrator’s name COMPLEMAR PARTNERS, INC.
Plan administrator’s address 500 LEE ROAD, ROCHESTER, NY, 14606
Administrator’s telephone number 5856475955

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing KAREN PERUGINI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 LEE ROAD, SUITE 200, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
CHRISTINE WHITMAN Chief Executive Officer 500 LEE ROAD, SUITE 200, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2004-06-24 2008-06-26 Address 1170 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060743 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140630006193 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120605006200 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100707002317 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080626002936 2008-06-26 BIENNIAL STATEMENT 2008-06-01
040624000030 2004-06-24 APPLICATION OF AUTHORITY 2004-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343965372 0213600 2019-04-30 500 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-30
Case Closed 2020-06-03

Related Activity

Type Complaint
Activity Nr 1448528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2019-05-23
Abatement Due Date 2019-06-17
Current Penalty 6000.0
Initial Penalty 8525.0
Final Order 2019-06-03
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 04/30/2019 throughout facility; where employees perform servicing and maintenance which required hazardous energy control (lockout), the employer did not perform a review of all authorized employees (at least annually) performing a lockout procedure. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2019-05-23
Abatement Due Date 2019-06-17
Current Penalty 4000.0
Initial Penalty 6819.0
Final Order 2019-06-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) On or about 04/30/2019 throughout production area; where machine operators performed servicing and maintenance operations such as, but not limited to: setting up machines and equipment, and unjamming box taping machines. The machine operators were trained only to the "affected" level. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2019-05-23
Abatement Due Date 2019-06-17
Current Penalty 4000.0
Initial Penalty 6819.0
Final Order 2019-06-03
Nr Instances 1
Nr Exposed 175
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 04/30/2019 throughout the facility; where the employer's fire extinguisher policy permitted all employees to use portable fire extinguishers. The employer did not provide, to employees, an annual educational program with respect to the use and limitations of portable fire extinguishers at least annually. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-05-23
Abatement Due Date 2019-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-03
Nr Instances 1
Nr Exposed 175
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours: a) On or about 04/30/2019, the employer failed to provide copies of the 2016 injury and illness records OSHA 300 & OSHA 300A) to an authorized representative (compliance safety and health officer) performing an on-site inspection. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2019-05-23
Abatement Due Date 2019-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-03
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) On or about 04/30/2019 in the production area; where employees use 3M N95 8200 filtering facepiece respirators voluntarily. The employer did not provide Appendix D to the respirator users. ABATEMENT CERTIFICATION REQUIRED
343291159 0213600 2018-07-10 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-10
Case Closed 2018-12-20

Related Activity

Type Referral
Activity Nr 1367424
Safety Yes
Type Inspection
Activity Nr 1340280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2018-09-14
Current Penalty 6236.25
Initial Penalty 8315.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a) On or about 07/10/2018, at the White Claw Line, employees were exposed to pinch points when packaging products on the conveyor belt where a portion of the belt was not guarded. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583568410 2021-02-17 0219 PPS 500 Lee Rd Ste 200, Rochester, NY, 14606-4261
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1849850
Loan Approval Amount (current) 1849850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4261
Project Congressional District NY-25
Number of Employees 173
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1863672.49
Forgiveness Paid Date 2021-11-22
6334547000 2020-04-06 0219 PPP 500 Lee Road, ROCHESTER, NY, 14606-4228
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) 1849800
Loan Approval Amount (current) 1849800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4228
Project Congressional District NY-25
Number of Employees 173
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1863827.65
Forgiveness Paid Date 2021-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State