Search icon

BLUE SKY VISION PARTNERS, LLC

Company Details

Name: BLUE SKY VISION PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825361
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 14 LAFAYETTE SQUARE, 1700 RAND BUILDING, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YFZUY5PZZSML85 3825361 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Richard C. Slisz, Esq., Offermann, Cassano, Greco Et Al., 438 Main Street, Suite 203, Buffalo, US-NY, US, 14202
Headquarters 6 Marway Drive, Rochester, US-NY, US, 14624

Registration details

Registration Date 2017-12-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3825361

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE SKY VISION PARTNERS LLC 401(K) PROFIT SHARING PLAN 2023 272593382 2024-07-23 BLUE SKY VISION PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 332700
Sponsor’s telephone number 3232058807
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing BRIDGET DITUCCI
BLUE SKY VISION PARTNERS LLC 401(K) PROFIT SHARING PLAN 2022 272593382 2023-07-01 BLUE SKY VISION PARTNERS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 3232058807
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2023-07-01
Name of individual signing BRIDGET DITUCCI
BLUE SKY VISION PARTNERS LLC 401(K) PROFIT SHARING PLAN 2021 272593382 2022-06-23 BLUE SKY VISION PARTNERS LLC 21
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing BRIDGET DITUCCI
BLUE SKY VISION PARTNERS LLC 401(K) PROFIT SHARING PLAN 2021 272593382 2022-08-01 BLUE SKY VISION PARTNERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing BRIDGET DITUCCI
BLUE SKY VISION PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272593382 2021-06-29 BLUE SKY VISION PARTNERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s DBA name INNEX INNOVATIVE INDUSTRIES
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing BRIDGET DITUCCI
BLUE SKY VISION PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 272593382 2020-07-07 BLUE SKY VISION PARTNERS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing BRIDGET DITUCCI
BLUE SKY VISION PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 272593382 2019-07-12 BLUE SKY VISION PARTNERS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MIGDALIA CASWELL
BLUE SKY VISION PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 272593382 2017-06-14 BLUE SKY VISION PARTNERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing JOELLE BRUNETTO
BLUE SKY VISION PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2015 272593382 2016-07-07 BLUE SKY VISION PARTNERS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOELLE BRUNETTO
BLUE SKY VISION PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 272593382 2015-07-13 BLUE SKY VISION PARTNERS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332700
Sponsor’s telephone number 5852473575
Plan sponsor’s address 6 MARWAY DR, ROCHESTER, NY, 146242349

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing TOM MALONEY

Agent

Name Role Address
RICHARD C. SLISZ, ESQ., OFFERMANN, CASSANO, GRECO ET AL. Agent 438 MAIN STREET, SUITE 203, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
RICHARD C SLISZ DOS Process Agent 14 LAFAYETTE SQUARE, 1700 RAND BUILDING, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2009-06-23 2021-02-10 Address 438 MAIN STREET, SUITE 203, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060030 2021-02-10 BIENNIAL STATEMENT 2019-06-01
151007000028 2015-10-07 CERTIFICATE OF PUBLICATION 2015-10-07
090623000205 2009-06-23 ARTICLES OF ORGANIZATION 2009-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345646103 0213600 2021-11-18 6 MARWAY DRIVE, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-10
Emphasis N: LEAD
Case Closed 2023-01-19

Related Activity

Type Complaint
Activity Nr 1827638
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2022-02-15
Current Penalty 3000.0
Initial Penalty 4972.0
Final Order 2022-03-08
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2):Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Pin Cell - On or about 11/18/21, an Electropak temporary power tap was plugged into a four outlet drop pendant. A Zygo Corporation Model 1201B Z-Mike machine (operating at 1 ampere), an Intertek Magnifier lamp 3D (operating at 0.18 milliamperes), and a SONY CD/radio (operating at about 600 milliamperes) were connected to an Electropak temporary power tap (operating at 15 amperes). The Electropak temporary power tap was not used or installed in accordance with instructions included in the listing or labeling. A temporary power tap is not intended to be used as a substitute for fixed wiring. NO ABATEMENT CERTIFICATION REQUIRED Innex Innovative Industries was previously cited for a violation of this occupational safety and health standard or its equivalent standard (29 CFR 1910.303(b)(2)), which was contained in OSHA inspection number 1441560, citation number 1, item number 2a and was affirmed as a final order on (12/23/19), with respect to a workplace located at 6 Marway Drive Rochester, NY.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2022-02-15
Abatement Due Date 2022-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-03-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in area(s) exposed to toxic materials: a) Break table furthest from the office near CNC machines - On or about 12/13/21, a wipe sample on the table surface contained 124.62 ug/100 cm2 of iron. Employees were permitted to consume food or beverage in an area exposed to a toxic material. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2022-02-15
Abatement Due Date 2022-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-03-08
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(l)(1)(i): Employee(s) working in an area where there is potential exposure to airborne lead at any level were not informed of the content of Appendices A and B of 29 CFR 1910.1025: a) Pin Cell - On or about 11/18/21, employees cut, grind, and remove burrs from tool steel which contains lead 0.1-0.35 percent by weight using centerless grinders and buffing wheels. Employees working in the Pin cell are potentially exposed to airborne lead and were not informed of the content of Appendices A and B of 29 CFR 1910.1025. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291338301 2021-01-28 0219 PPS 6 Marway Dr, Rochester, NY, 14624-2349
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219662
Loan Approval Amount (current) 219662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2349
Project Congressional District NY-25
Number of Employees 18
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 222634.96
Forgiveness Paid Date 2022-06-14
5530217107 2020-04-13 0219 PPP 6 Marway Drive, ROCHESTER, NY, 14624-2321
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210850
Loan Approval Amount (current) 210850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-2321
Project Congressional District NY-25
Number of Employees 17
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 213328.21
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State