Name: | CAVALLARO-NEUBAUER CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2008 (17 years ago) |
Entity Number: | 3627635 |
ZIP code: | 14589 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3740 ROUTE 104, WILLIAMSON, NY, United States, 14589 |
Principal Address: | 3740 RTE 104, PO BOX 28, WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAVALLARO NEUBAUER CHEVROLET 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 753001783 | 2023-03-29 | CAVALLARO NEUBAUER CHEVROLET | 62 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-03-29 |
Name of individual signing | JOSEPH CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2022-03-30 |
Name of individual signing | JOSEPH CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2021-04-29 |
Name of individual signing | JOSEPH CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2020-05-07 |
Name of individual signing | JOSEPH R CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2019-03-05 |
Name of individual signing | JOSEPH R CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2018-05-25 |
Name of individual signing | JOSEPH R CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | JOSEPH R CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2016-05-16 |
Name of individual signing | JOSEPH CAVALLARO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3155948028 |
Plan sponsor’s address | 12105 OSWEGO ST, WOLCOTT, NY, 14590 |
Signature of
Role | Plan administrator |
Date | 2015-06-10 |
Name of individual signing | JOSEPH R CAVALLARO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3740 ROUTE 104, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
JOSEPH CAVALLARO | Chief Executive Officer | 3740 RTE 104, PO BOX 28, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2014-04-02 | Address | 615 BROOKSTONE BEND, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2008-02-06 | 2012-04-06 | Address | 3740 ROUTE 104,, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002475 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120406002943 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100413002929 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
100324000686 | 2010-03-24 | CERTIFICATE OF AMENDMENT | 2010-03-24 |
080206000078 | 2008-02-06 | CERTIFICATE OF INCORPORATION | 2008-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341366052 | 0215800 | 2016-03-31 | 3740 ROUTE 104, WILLIAMSON, NY, 14589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1075781 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2016-05-23 |
Abatement Due Date | 2016-06-15 |
Current Penalty | 2100.0 |
Initial Penalty | 2800.0 |
Final Order | 2016-06-01 |
Nr Instances | 6 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the HAZARD OF BEING STRUCK-BY A LOAD: a) Cavallaro Neubauer Chevrolet, Service Department, on or about 3/31/16: The following Rotary vehicle lifts were not maintained in safe operating condition: 1. Model A10IN700 located in Bay 2, failed inspection on 7/22/15 due to rusting cables; 2. Model SPOA98-5 located in Bay 3, failed inspection on 7/22/15 due to a broken rear arm restraints on the power side and severely worn sliders; 3. Model SPO12N7T6 located in Bay 4, failed inspection on 7/22/15 due to sheared bolt on the left front arm stop; 4. Model SPOA9-200 located in Bay 5, failed inspection on 7/22/15 due to thinning adapters; 5. Model SPOA9-200 located in Bay 8, failed inspection due to worn upper sheaves; 6. Model SPOA88-21 located in Bay 10, failed inspection on 7/22/15 due to all four arm restraints missing and worn adapters. Among other methods, one feasible and acceptable abatement method to correct these hazards is to continue too conduct inspections of these lifts as recommended by the manufacturer to ensure safe operation and to remove damaged lifts from service until rendered safe for use. Also, follow the requirements of ANSI/ALI ALOIM-1994, Safety Requirements for Operation, Inspection and Maintenance, Section 5, Periodic Qualified Inspection and Section 6, Maintenance. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2016-05-23 |
Abatement Due Date | 2016-06-25 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2016-06-01 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 1 |
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) Cavallaro Neubauer Chevrolet, on or about 3/31/16: An educational program on the use of fire extinguishers was not provided to employees upon initial employment and at least annually thereafter. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outline in 29 CFR 1910.38(a) and .39(a) which includes the evacuation requirements of 20 CFR 1910.157(b). |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2016-05-23 |
Abatement Due Date | 2016-06-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-06-01 |
Nr Instances | 1 |
Nr Exposed | 9 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Cavallaro Neubauer Chevrolet, on or about 3/31/16: : Employees were not provided with training that included an explanation of the new labels received on shipped containers and the new order of information on the safety data sheets. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5200057006 | 2020-04-05 | 0219 | PPP | 3740 RTE 104 PO BOX 28, WILLIAMSON, NY, 14589-0028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2209648408 | 2021-02-03 | 0219 | PPS | 3740 State Route 104, Williamson, NY, 14589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State