Search icon

NUTRITION BAR CONFECTIONERS, LLC

Company Details

Name: NUTRITION BAR CONFECTIONERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488475
ZIP code: 13033
County: Cayuga
Place of Formation: New York
Address: 12383 STATE ROUTE 34, CATO, NY, United States, 13033

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2023 208626159 2024-10-02 NUTRITION BAR CONFECTIONERS, LLC. 155
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-28
Business code 722300
Sponsor’s telephone number 3156262337
Plan sponsor’s address 12351 STATE ROUTE 34, CATO, NY, 13033

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CAITLIN WEST
Valid signature Filed with authorized/valid electronic signature
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2022 208626159 2023-10-16 NUTRITION BAR CONFECTIONERS, LLC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-28
Business code 722300
Sponsor’s telephone number 3156262337
Plan sponsor’s address 12351 STATE ROUTE 34, CATO, NY, 13033

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2021 208626159 2022-09-27 NUTRITION BAR CONFECTIONERS, LLC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-28
Business code 722300
Sponsor’s telephone number 3156262337
Plan sponsor’s address 12351 STATE ROUTE 34, CATO, NY, 13033

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2020 208626159 2021-08-17 NUTRITION BAR CONFECTIONERS, LLC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-28
Business code 722300
Sponsor’s telephone number 3156262337
Plan sponsor’s address 12351 STATE ROUTE 34, CATO, NY, 13033

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2019 208626159 2020-07-30 NUTRITION BAR CONFECTIONERS, LLC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-28
Business code 722300
Sponsor’s telephone number 3156262337
Plan sponsor’s address 12351 STATE ROUTE 34, CATO, NY, 13033

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DONAL K. FORD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12383 STATE ROUTE 34, CATO, NY, United States, 13033

History

Start date End date Type Value
2007-03-13 2023-11-27 Address 12383 STATE ROUTE 34, CATO, NY, 13033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002697 2023-11-27 BIENNIAL STATEMENT 2023-03-01
150312002041 2015-03-12 BIENNIAL STATEMENT 2015-03-01
090323002082 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070619000219 2007-06-19 CERTIFICATE OF PUBLICATION 2007-06-19
070313000670 2007-03-13 ARTICLES OF ORGANIZATION 2007-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-12 NUTRITION BAR CONFECTNR 12351 STATE ROUTE 34, CATO, Cayuga, NY, 13033 A Food Inspection Department of Agriculture and Markets No data
2023-10-30 NUTRITION BAR CONFECTNR 12351 STATE ROUTE 34, CATO, Cayuga, NY, 13033 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342695160 0215800 2017-10-11 12351 STATE ROUTE 34, CATO, NY, 13033
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-10-11
Emphasis N: AMPUTATE
Case Closed 2019-09-17

Related Activity

Type Referral
Activity Nr 1263924
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2018-01-26
Abatement Due Date 2018-03-02
Current Penalty 3621.8
Initial Penalty 5174.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D): a. Throughout the production area, on or about 10/11/17: the employer had not developed equipment specific emergency control procedures for each piece of equipment having multiple energy sources. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2018-01-26
Abatement Due Date 2018-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a. Throughout the production area, on or about 10/11/17: Affected employees working in areas where equipment is subject to servicing and/or maintenance under lockout-tagout have not received training regarding the energy control procedures in use within the facility. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-01-26
Abatement Due Date 2018-03-02
Current Penalty 6337.8
Initial Penalty 9054.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. In the mixing room, on or about 9/15/17: Employee working in proximity to unguarded rotating parts in a mixer. Employee came in contact with rotating augers and suffered serious injury. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339807102 2020-04-15 0248 PPP 12351 New York 34, Cato, NY, 13033
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456415
Loan Approval Amount (current) 456415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cato, CAYUGA, NY, 13033-0001
Project Congressional District NY-24
Number of Employees 78
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460679.04
Forgiveness Paid Date 2021-03-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State