Search icon

VIGNERI CHOCOLATE, INC.

Company Details

Name: VIGNERI CHOCOLATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315036
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1189 East Main Street, Suite 1400, Rochester, NY, United States, 14609
Principal Address: 1189 East Main Street, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LVJ6 Obsolete U.S./Canada Manufacturer 2016-04-26 2024-03-13 2024-03-12 No data

Contact Information

POC ALEX VIGNERI
Phone +1 585-254-6160
Address 810 EMERSON ST, ROCHESTER, NY, 14613 1804, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALEX VIGNERI Chief Executive Officer 1189 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1189 East Main Street, Suite 1400, Rochester, NY, United States, 14609

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 1189 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 810 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2015-03-11 2023-08-28 Address 810 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2012-10-31 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-31 2023-08-28 Address 810 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000344 2023-08-28 BIENNIAL STATEMENT 2022-10-01
211101002639 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200320060195 2020-03-20 BIENNIAL STATEMENT 2018-10-01
150311006189 2015-03-11 BIENNIAL STATEMENT 2014-10-01
121031000012 2012-10-31 CERTIFICATE OF INCORPORATION 2012-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-28 DECOCOA 1189 E MAIN ST, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345627962 0213600 2021-11-09 810 EMERSON STREET, ROCHESTER, NY, 14613
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-11-09
Emphasis L: FORKLIFT
Case Closed 2023-10-31

Related Activity

Type Complaint
Activity Nr 1830395
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2021-12-29
Abatement Due Date 2022-01-24
Current Penalty 1000.0
Initial Penalty 1989.0
Final Order 2022-03-03
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: a) On or about 11/09/2021, in the back storage area, an exit route was blocked by a pallet loaded with a cardboard box. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2021-12-29
Abatement Due Date 2022-01-24
Current Penalty 0.0
Initial Penalty 1989.0
Final Order 2022-03-03
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure. a) On or about 11/09/2021, in the production floor, electrical extension cords were used to energize machinery such as, but not limited to: conveyor belts. Employees were exposed to electrical hazards. Employer did not use fixed wiring to energize equipment/machinery. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461617004 2020-04-09 0219 PPP 810 Emerson Street, ROCHESTER, NY, 14613-1804
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-1804
Project Congressional District NY-25
Number of Employees 10
NAICS code 311352
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70261.47
Forgiveness Paid Date 2021-02-11
8324578501 2021-03-09 0219 PPS 810 Emerson St, Rochester, NY, 14613-1804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1804
Project Congressional District NY-25
Number of Employees 9
NAICS code 311352
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70017.52
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506636 Insurance 2015-10-21 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-10-21
Transfer Date 2015-10-23
Termination Date 2017-03-06
Date Issue Joined 2017-01-19
Section 1332
Sub Section BC
Transfer Office 1
Transfer Docket Number 1500911
Transfer Origin 2
Status Terminated

Parties

Name VIGNERI CHOCOLATE, INC.
Role Plaintiff
Name MASSACHUSETTS BAY INSURANCE CO
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State