Search icon

WILLOW GROUP, LTD.

Headquarter

Company Details

Name: WILLOW GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1983 (42 years ago)
Entity Number: 816370
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 34 CLINTON ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILLOW GROUP, LTD., ILLINOIS CORP_66241076 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2023 161192528 2024-10-14 WILLOW GROUP, LTD. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BERNARD SKALNY
Valid signature Filed with authorized/valid electronic signature
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2022 161192528 2023-10-16 WILLOW GROUP, LTD. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2022 161192528 2024-10-14 WILLOW GROUP, LTD. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BERNARD SKALNY
Valid signature Filed with authorized/valid electronic signature
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2021 161192528 2022-02-21 WILLOW GROUP, LTD. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2022-02-21
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2020 161192528 2021-10-05 WILLOW GROUP, LTD. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2019 161192528 2020-09-14 WILLOW GROUP, LTD. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2018 161192528 2019-09-23 WILLOW GROUP, LTD. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2017 161192528 2018-09-19 WILLOW GROUP, LTD. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2016 161192528 2017-09-11 WILLOW GROUP, LTD. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing JERRY DAGGS
WILLOW GROUP 401(K) PROFIT SHARING PLAN 2015 161192528 2016-07-25 WILLOW GROUP, LTD. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 424930
Sponsor’s telephone number 5853442900
Plan sponsor’s address 34 CLINTON STREET, BATAVIA, NY, 140202821

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JERRY DAGGS

Chief Executive Officer

Name Role Address
BERNARD SKALNY Chief Executive Officer 34 CLINTON ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
WILLOW GROUP, LTD. DOS Process Agent 34 CLINTON ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-03 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2023-05-30 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-05-30 2025-01-03 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-05-30 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2017-03-10 2021-05-17 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1999-02-03 2023-05-30 Address 34 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1997-11-21 2017-03-10 Address 34 CLINTON STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1994-01-11 1999-02-03 Address 68 NASSAU STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103000658 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230530001833 2023-05-30 BIENNIAL STATEMENT 2023-01-01
210517060463 2021-05-17 BIENNIAL STATEMENT 2021-01-01
200513060459 2020-05-13 BIENNIAL STATEMENT 2019-01-01
170310006109 2017-03-10 BIENNIAL STATEMENT 2017-01-01
150211006301 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130117006143 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110216002542 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090126002569 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070212002172 2007-02-12 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347763476 0213600 2024-09-18 34 CLINTON STREET, BATAVIA, NY, 14020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-09-18
Case Closed 2024-10-28

Related Activity

Type Complaint
Activity Nr 2213224
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L02
Issuance Date 2024-09-26
Abatement Due Date 2024-11-12
Current Penalty 2200.0
Initial Penalty 3134.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a power industrial truck: a) On or about 09/18/2024, in the warehouse area of facility located at 14 Clinton St. in Batavia, NY. employer did not train all employees who operated forklift trucks (power industrial vehicles), such as, but not limited to: Clark S25L Forklift. Employees were exposed to struck by hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2024-09-26
Abatement Due Date 2024-11-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) On or about 09/18/2024, in the warehouse of facility located at 14 Clinton St. in Batavia, NY, employer did not certify all drivers to operate forklift trucks/power industrial vehicles. Employees were operating powered Industrial vehicles such as, but not limited to a Clark S25L Forklift: Employees were exposed to struck by hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2024-09-26
Current Penalty 0.0
Initial Penalty 337.0
Final Order 2024-10-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) On or about 09/18/2024 in the warehouse area of facility located at 34 Clinton St. in Batavia, NY; boxes and equipment were stored in front of a 240-volt electrical panel, blocking its access in case of an emergency. This electrical panel is used to power the warehouse and other equipment. NO ABATEMENT CERTIFICATION REQUIRED
343223756 0213600 2018-06-13 34 CLINTON STREET, BATAVIA, NY, 14020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-13
Emphasis N: AMPUTATE
Case Closed 2018-07-16

Related Activity

Type Referral
Activity Nr 1347546
Safety Yes
Type Referral
Activity Nr 1347685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-13
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty four hours. a) Willow Group, Ltd. - On or about 3/23/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726817003 2020-04-06 0296 PPP 34 Clinton Street, BATAVIA, NY, 14020-2738
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 960000
Loan Approval Amount (current) 960000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-2738
Project Congressional District NY-24
Number of Employees 93
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 968746.67
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3116206 Intrastate Non-Hazmat 2020-11-18 60000 2020 2 4 Private(Property)
Legal Name WILLOW GROUP LTD
DBA Name SCENT BROOMBUFFALO BROOM COMPANYINTERNATIONAL FLOWER IMPORT IFIPROJECT 34 GIFTS
Physical Address 34 CLINTON ST, BATAVIA, NY, 14020, US
Mailing Address 34 CLINTON ST, BATAVIA, NY, 14020, US
Phone (585) 344-2900
Fax (585) 344-0044
E-mail JERRYD@WILLOWGROUPLTD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State