Search icon

BARTLETT ROCHESTER LLC

Company Details

Name: BARTLETT ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3330301
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 1025 westchester avenue, suite 301, white plains, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARTLETT ROCHESTER & DISTRIBUTION 401(K) PLAN 2013 743168509 2014-09-11 BARTLETT ROCHESTER, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 424400
Sponsor’s telephone number 7186582299
Plan sponsor’s address 105-03 150TH STREET, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing ROBERT PATRIZIO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1025 westchester avenue, suite 301, white plains, NY, United States, 10604

History

Start date End date Type Value
2016-09-27 2024-06-14 Address 2500 WESTCHESTER AVENUE, SUITE 107, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2008-03-07 2016-09-27 Address 185 MADISON AVE 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-07 2008-03-07 Address 185 MADISON AVE 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003539 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
191024002008 2019-10-24 BIENNIAL STATEMENT 2018-03-01
160927000527 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
130605002355 2013-06-05 BIENNIAL STATEMENT 2012-03-01
100416003230 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080307002201 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060526001080 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
060508000516 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060307000669 2006-03-07 ARTICLES OF ORGANIZATION 2006-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341766871 0213600 2016-09-13 130 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-09-28
Emphasis L: REFUSE
Case Closed 2016-10-25

Related Activity

Type Inspection
Activity Nr 1124599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2016-09-28
Current Penalty 3741.0
Initial Penalty 4988.0
Final Order 2016-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck. a) On or about 09/13/16 in the warehouse area; employee was operating a Class II and Class III powered industrial truck to load and unload trucks and had not completed a training program exposing them to struck by or struck against hazards. NO ABATEMENT CERTIFICATION REQUIRED
341245991 0213600 2016-02-12 130 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-21
Emphasis L: FORKLIFT, L: REFUSE
Case Closed 2016-04-19

Related Activity

Type Referral
Activity Nr 1062011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 2016-03-23
Abatement Due Date 2016-04-23
Current Penalty 0.0
Initial Penalty 2400.0
Final Order 2016-04-11
Nr Instances 1
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(1)(i): Every wall opening from which there was a drop of more than 4 feet was not guarded by one of the following: Rail, roller, picket fence, half door, or equivalent barrier. a) On or about 02/11/16 at the loading dock area; employees were exposed to a fall hazard when they threw waste cardboard and other recyclables into the dumpster from an open doorway that was 49 inches above grade. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 2016-03-23
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-04-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(7): Brakes were not set and/or wheel blocks were not in place to prevent movement of trucks, trailers while unloading: a) On or about 02/08/16 at Loading Dock # #1; employer failed to protect employee, using a Raymond model ETC-R30TT reach truck to unload trailer #410-340, from the crushing hazard of a falling powered industrial truck when it was driven out of the back of the trailer while the attached tractor began pulling away from the dock. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-03-23
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2016-04-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization as a result of a work-related incident to OSHA within twenty-four (24) hours. a) On or about 02/08/16 at Bartlett Rochester, LLC; employer experienced a work-related injury on 02/08/16, which resulting in an in-patient hospitalization, and reported this incident to the OSHA Buffalo Area Office on 2/11/16. NO ABATEMENT CERTIFICATION REQURIED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167237007 2020-04-09 0202 PPP 90-04 161st Street Suite 609, Jamaica, NY, 11432-6103
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190892
Loan Approval Amount (current) 190892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6103
Project Congressional District NY-05
Number of Employees 21
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192897.85
Forgiveness Paid Date 2021-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State