Search icon

ENBI ROCHESTER, INC.

Company Details

Name: ENBI ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1979 (46 years ago)
Entity Number: 574502
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 465 Paul Road, Rochester, NY, United States, 14624
Principal Address: 465 Paul Road, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 21000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENBI 401(K) PLAN 2023 161140044 2024-10-01 ENBI ROCHESTER, INC. 151
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 326200
Sponsor’s telephone number 3176047513
Plan sponsor’s mailing address 465 PAUL RD, ROCHESTER, NY, 146244779
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 146244779

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 42
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 159
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARIE ORLANDO
Valid signature Filed with authorized/valid electronic signature
ENBI 401(K) PLAN 2022 161140044 2023-10-13 ENBI ROCHESTER, INC. 139
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 326200
Sponsor’s telephone number 3176047513
Plan sponsor’s mailing address 465 PAUL RD, ROCHESTER, NY, 146244779
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 146244779

Number of participants as of the end of the plan year

Active participants 127
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 144
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DEBRA D'AMBRA
Valid signature Filed with authorized/valid electronic signature
ENBI 401(K) PLAN 2021 161140044 2022-10-13 ENBI ROCHESTER, INC. 144
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 326200
Sponsor’s telephone number 3176047513
Plan sponsor’s mailing address 465 PAUL RD, ROCHESTER, NY, 146244779
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 146244779

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 133
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DEBRA D'AMBRA
Valid signature Filed with authorized/valid electronic signature
ENBI 401K PLAN 2020 161140044 2021-10-15 ENBI ROCHESTER, INC 137
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 326200
Sponsor’s telephone number 3176047513
Plan sponsor’s mailing address 465 PAUL RD, ROCHESTER, NY, 146244779
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 146244779

Number of participants as of the end of the plan year

Active participants 114
Other retired or separated participants entitled to future benefits 30
Number of participants with account balances as of the end of the plan year 137

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MARIE ORLANDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing MARIE ORLANDO
Valid signature Filed with authorized/valid electronic signature
ENBI 401(K) PLAN 2016 161140044 2017-05-31 ENBI ROCHESTER, INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 326200
Sponsor’s telephone number 3173957346
Plan sponsor’s address 1661 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing GREGORY ROCHFORD
ENBI 401(K) PLAN 2015 161140044 2016-06-10 ENBI, ROCHESTER, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 326200
Sponsor’s telephone number 5855632995
Plan sponsor’s address 1661 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing KATHERINE EISENHAUER

DOS Process Agent

Name Role Address
ENBI ROCHESTER, INC. DOS Process Agent 465 Paul Road, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
CHRIS MILLER Chief Executive Officer 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1661 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 465 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2018-07-20 2023-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-20 2023-08-01 Address 1661 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2015-04-02 2018-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-12 2018-07-20 Address 1703 MCCALL DRIVE, SHELBYVILLE, IN, 46176, USA (Type of address: Chief Executive Officer)
2013-08-12 2015-04-02 Address 1703 MCCALL DRIVE, SHELBYVILLE, IN, 46176, USA (Type of address: Service of Process)
2012-05-10 2018-07-20 Address 1661 LYELL AVENUE, ROCHESTER, NY, 14606, 2311, USA (Type of address: Principal Executive Office)
2012-05-10 2013-08-12 Address 1703 MCCALL DRIVE, SHELBYVILLE, IN, 46176, USA (Type of address: Chief Executive Officer)
2012-05-10 2013-08-12 Address 1703 MCCALL DRIVE, SHELBYVILLE, IN, 46176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009673 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220829001323 2022-08-29 BIENNIAL STATEMENT 2021-08-01
20190610051 2019-06-10 ASSUMED NAME LLC INITIAL FILING 2019-06-10
180720006078 2018-07-20 BIENNIAL STATEMENT 2017-08-01
150428000197 2015-04-28 CERTIFICATE OF AMENDMENT 2015-04-28
150402000790 2015-04-02 CERTIFICATE OF AMENDMENT 2015-04-02
130812006540 2013-08-12 BIENNIAL STATEMENT 2013-08-01
120510002498 2012-05-10 BIENNIAL STATEMENT 2011-08-01
071123002419 2007-11-23 BIENNIAL STATEMENT 2007-08-01
051027002669 2005-10-27 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342314671 0213600 2017-05-09 1661 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2017-05-09
Emphasis N: AMPUTATE
Case Closed 2017-05-11

Related Activity

Type Inspection
Activity Nr 1212844
Safety Yes
342128444 0213600 2017-02-24 1661 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-24
Emphasis N: AMPUTATE, N: DUSTEXPL, P: DUSTEXPL
Case Closed 2017-05-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-03-09
Abatement Due Date 2017-04-10
Current Penalty 4500.0
Initial Penalty 7243.0
Final Order 2017-04-04
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 02/23/17 in the production area; employees were exposed to being struck by moving parts while performing service and maintenance, such as but not limited to, replacing brass fittings on the air nozzles, greasing and lubricating, on the grit blaster when the employer did not develop a written procedure to control the two energy sources (air and electrical power) of this equipment. b) On or about 02/23/17 in the production area; employees were exposed to being struck by moving parts while removing and replacing the grinding wheels on the CNC grinders when the employer did not require use of a procedure; i.e. shut off and lock out the power source on this type of equipment, prior to performing this activity. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D04
Issuance Date 2017-03-09
Abatement Due Date 2017-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-04
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4): A lockout or tagout device was not attached to each energy isolation device by authorized employees: a) On or about 02/23/17 in the production area; employees were exposed to being struck by moving parts while performing service and maintenance, such as but not limited to, replacing brass fittings on the air nozzles, greasing and lubricating, on the grit blaster when the employer did not require the attachment of a lock or tag to the two energy sources (air and electrical power) of this equipment prior to these activities. b) On or about 02/23/17 in the production area; employees were exposed to being struck by moving parts while removing and replacing the grinding wheels on the CNC grinders when the employer did not require employees to attach a lock or tag on the energy source of this equipment prior to performing this activity. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893217404 2020-05-19 0219 PPP 465 Paul Road, Rochester, NY, 14624-4722
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783300
Loan Approval Amount (current) 783300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-4722
Project Congressional District NY-25
Number of Employees 69
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 796583.91
Forgiveness Paid Date 2022-02-01
9337788400 2021-02-16 0219 PPS 465 Paul Rd, Rochester, NY, 14624-4779
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 780862.5
Loan Approval Amount (current) 780862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-4779
Project Congressional District NY-25
Number of Employees 65
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 788778.09
Forgiveness Paid Date 2022-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State