Search icon

BRIGIOTTA'S FARMLAND PRODUCE AND GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGIOTTA'S FARMLAND PRODUCE AND GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (38 years ago)
Entity Number: 1225022
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 414 FAIRMOUNT AVE, Jamestown, NY, NY, United States, 14701
Principal Address: 414 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS N GALBATO Chief Executive Officer 414 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
BRIGIOTTA'S FARMLAND PRODUCE AND GARDEN CENTER, INC. DOS Process Agent 414 FAIRMOUNT AVE, Jamestown, NY, NY, United States, 14701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-484-1723
Contact Person:
THOMAS GALBATO
User ID:
P1691008
Trade Name:
BRIGIOTTAS FARMLAND PRODUCE & GARDEN CENTER INC

Unique Entity ID

Unique Entity ID:
REGRN5EJZ569
CAGE Code:
6T7M6
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
BRIGIOTTAS FARMLAND PRODUCE & GARDEN CENTER INC
Division Name:
BRIGIOTTAS FARMLAND PRODUCE AND GARDEN CENTER, INC
Activation Date:
2025-03-26
Initial Registration Date:
2012-10-11

Commercial and government entity program

CAGE number:
6T7M6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2030-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
THOMAS N . GALBATO
Corporate URL:
www.brigiottas.com

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 414 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2022-05-17 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-01-06 2024-02-05 Address 414 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2010-01-19 2024-02-05 Address 414 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1994-02-18 2021-01-06 Address 414 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002920 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210106060913 2021-01-06 BIENNIAL STATEMENT 2020-01-01
140312002061 2014-03-12 BIENNIAL STATEMENT 2014-01-01
100119002474 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080117002743 2008-01-17 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0209PA110330
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4369.50
Base And Exercised Options Value:
4369.50
Base And All Options Value:
4369.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-06-18
Description:
PRODUCE FOR INMATE POPULATION.
Naics Code:
311421: FRUIT AND VEGETABLE CANNING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
637460.00
Total Face Value Of Loan:
637460.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-19
Type:
Complaint
Address:
414 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$621,600
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$621,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$625,091.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $621,600
Jobs Reported:
94
Initial Approval Amount:
$637,460
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$641,948.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $490,000
Utilities: $15,260
Rent: $64,800
Healthcare: $62400
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State