Search icon

FIVE STAR IMPROVEMENTS, INC.

Company Details

Name: FIVE STAR IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340071
ZIP code: 14472
County: Monroe
Place of Formation: New York
Principal Address: 145 NORRIS DRIVE, ROCHESTER, NY, United States, 14610
Address: 18 Norton Street, Suite C, Honeoye Falls, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE STAR IMPROVEMENTS, INC. 401(K) PLAN 2023 522392150 2024-09-03 FIVE STAR IMPROVEMENTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5852561844
Plan sponsor’s address 145 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JASON PIGNAGRANDE
FIVE STAR IMPROVEMENTS, INC. 401(K) PLAN 2022 522392150 2023-07-18 FIVE STAR IMPROVEMENTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5852561844
Plan sponsor’s address 145 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JASON PIGNAGRANDE
FIVE STAR IMPROVEMENTS, INC. 401(K) PLAN 2021 522392150 2022-09-15 FIVE STAR IMPROVEMENTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5852561844
Plan sponsor’s address 145 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JASON PIGNAGRANDE
FIVE STAR IMPROVEMENTS, INC. 401(K) PLAN 2020 522392150 2021-07-21 FIVE STAR IMPROVEMENTS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5852561844
Plan sponsor’s address 145 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JASON PIGNAGRANDE
FIVE STAR IMPROVEMENTS, INC. 401(K) PLAN 2019 522392150 2020-10-05 FIVE STAR IMPROVEMENTS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5852561844
Plan sponsor’s address 145 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing JASON PIGNAGRANDE
FIVE STAR IMPROVEMENTS, INC. 401(K) PLAN 2018 522392150 2019-10-07 FIVE STAR IMPROVEMENTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5852561844
Plan sponsor’s address 145 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JASON PIGNAGRANDE

Chief Executive Officer

Name Role Address
JASON PIGNAGRANDE Chief Executive Officer 145 NORRIS DRIVE, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 Norton Street, Suite C, Honeoye Falls, NY, United States, 14472

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 145 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-10 Address 919 WINTON RD S, STE 312, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-10 Address 919 WINTON RD S, STE 312, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 145 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-10 Address 145 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 919 WINTON RD S, STE 312, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-10 Address 18 Norton Street, Suite C, Honeoye Falls, NY, 14472, USA (Type of address: Service of Process)
2015-06-09 2023-05-05 Address 145 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003225 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230505000147 2023-05-05 BIENNIAL STATEMENT 2022-03-01
210908000522 2021-09-08 BIENNIAL STATEMENT 2021-09-08
150609000360 2015-06-09 CERTIFICATE OF CHANGE 2015-06-09
140602002272 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120508002850 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100331003288 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080418002176 2008-04-18 BIENNIAL STATEMENT 2008-03-01
071022000036 2007-10-22 CERTIFICATE OF CHANGE 2007-10-22
060328000129 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3219065007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FIVE STAR IMPROVEMENTS, INC.
Recipient Name Raw FIVE STAR IMPROVEMENTS, INC.
Recipient DUNS 781650671
Recipient Address 43 KENT PARK, ROCHESTER, MONROE, NEW YORK, 14610-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 381.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345944425 0215800 2021-08-30 168 NIAGARA STREET, CANANDAIGUA, NY, 14424
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2021-08-30
Emphasis L: FALL
Case Closed 2021-09-06

Related Activity

Type Complaint
Activity Nr 1795589
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856997009 2020-04-06 0219 PPP 145 NORRIS DR, ROCHESTER, NY, 14610-2422
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-2422
Project Congressional District NY-25
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58320.28
Forgiveness Paid Date 2021-05-06
4490668501 2021-02-26 0219 PPS 145 Norris Dr, Rochester, NY, 14610-2422
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57613
Loan Approval Amount (current) 57613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2422
Project Congressional District NY-25
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58401.98
Forgiveness Paid Date 2022-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2953058 Intrastate Non-Hazmat 2024-08-06 - - 4 10 Private(Property)
Legal Name FIVE STAR IMPROVEMENTS INC
DBA Name -
Physical Address 145 NORRIS DR, ROCHESTER, NY, 14610-2422, US
Mailing Address 145 NORRIS DR, ROCHESTER, NY, 14610-2422, US
Phone (585) 256-1844
Fax (888) 856-8570
E-mail SARA@FIVESTARIMPROVEMENTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 .66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value .83
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 4
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 2.5
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 1
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 2
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 1

Inspections

Unique report number of the inspection SPD0262596
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-05
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 FORD
License plate of the main unit 83640MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL0GDC17755
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 2
Number of Unsafe Driving BASIC violations 1
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 SPB0342168
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-21
ID that indicates the level of inspection Walk-around
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 FORD
License plate of the main unit 83635MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FL5CDA25087
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 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-21
Code of the violation 39395A
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 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-05
Code of the violation 3922C
Name of the BASIC Unsafe Driving
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 5
The time weight that is assigned to a violation 3
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-06-21
Code of the violation 39617C
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-21
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
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 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-06-21
Code of the violation 39395F
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-21
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State