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
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ENBI ROCHESTER, INC. | DOS Process Agent | 465 Paul Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CHRIS MILLER | Chief Executive Officer | 465 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342314671 | 0213600 | 2017-05-09 | 1661 LYELL AVENUE, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1212844 |
Safety | Yes |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9337788400 | 2021-02-16 | 0219 | PPS | 465 Paul Rd, Rochester, NY, 14624-4779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State