Search icon

FARNSWORTH CHEVROLET, INC.

Company Details

Name: FARNSWORTH CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1977 (47 years ago)
Entity Number: 456144
ZIP code: 14424
County: Ontario
Place of Formation: New York
Principal Address: 2350 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424
Address: 2350 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZAMQ52QA2C6 2023-12-19 2350 STATE ROUTE 332, CANANDAIGUA, NY, 14424, 8004, USA 2350 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8004, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2022-12-20
Initial Registration Date 2004-09-17
Entity Start Date 1977-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110, 441120, 811111, 811121, 811191, 811192, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER ROMEISER
Address 2350 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA
Title ALTERNATE POC
Name TODD BARNES
Address 2350 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA
Government Business
Title PRIMARY POC
Name TODD BARNES
Address 2350 ROCHESTER RD, 2350 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA
Title ALTERNATE POC
Name SCOTT PHILLEY
Address 2350 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Z9Y4 Active Non-Manufacturer 2004-09-17 2024-03-12 2027-12-20 2023-12-19

Contact Information

POC TODD BARNES
Phone +1 585-394-2360
Fax +1 585-394-1965
Address 2350 STATE ROUTE 332, CANANDAIGUA, NY, 14424 8004, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2023 161097253 2024-08-06 FARNSWORTH CHEVROLET, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2022 161097253 2023-07-18 FARNSWORTH CHEVROLET, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES,LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2021 161097253 2022-06-09 FARNSWORTH CHEVROLET, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2020 161097253 2021-06-10 FARNSWORTH CHEVROLET, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2019 161097253 2020-07-20 FARNSWORTH CHEVROLET, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2018 161097253 2019-06-21 FARNSWORTH CHEVROLET, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2017 161097253 2018-06-28 FARNSWORTH CHEVROLET, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2016 161097253 2017-07-27 FARNSWORTH CHEVROLET, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2015 161097253 2016-07-21 FARNSWORTH CHEVROLET, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 5375 THOMAS ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL ST, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing CHRISTOPHER HULSE
FARNSWORTH CHEVROLET, INC. 401(K) PLAN 2014 161097253 2015-06-26 FARNSWORTH CHEVROLET, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 441110
Sponsor’s telephone number 5853940050
Plan sponsor’s address 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ALAN B SVEDLOW

Chief Executive Officer

Name Role Address
R. RANDALL FARNSWORTH Chief Executive Officer 2350 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-12-16 2023-02-17 Address 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-12-16 2023-02-17 Address 2350 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2001-12-12 2011-12-16 Address 2350 ROCHESTER RD, PO BOX 25009, CANANDAIGUA, NY, 14425, USA (Type of address: Service of Process)
1997-11-06 2001-12-12 Address ATTN MICHAEL MCCONVILLE, 25 E MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-03-31 2011-12-16 Address 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Principal Executive Office)
1995-03-31 2011-12-16 Address 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Chief Executive Officer)
1977-11-22 1997-11-06 Address 2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1977-11-22 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230217002104 2023-02-17 BIENNIAL STATEMENT 2021-11-01
191115060242 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171107006050 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151105006575 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131118006273 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111216002218 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091105003011 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071114002304 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051219002328 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031031002481 2003-10-31 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2117836 0215800 1994-03-29 2350 ROCHESTER RD., CANANDAIGUA, NY, 14425
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-29
Case Closed 1994-06-21

Related Activity

Type Complaint
Activity Nr 72068604
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-06-02
Abatement Due Date 1994-06-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-06-02
Abatement Due Date 1994-06-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-06-02
Abatement Due Date 1994-06-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 11
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056107002 2020-04-04 0219 PPP 2350 STATE ROUTE 332, CANANDAIGUA, NY, 14424-8004
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 706000
Loan Approval Amount (current) 706000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-8004
Project Congressional District NY-24
Number of Employees 44
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 709636.38
Forgiveness Paid Date 2020-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State