Search icon

ANDY'S PRODUCE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDY'S PRODUCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338770
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 101 W. COURT ST., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BOUCOUNIS Chief Executive Officer 101 W. COURT ST., SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 W. COURT ST., SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161347881
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 101 W. COURT ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-14 2024-02-07 Address 101 W. COURT ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1997-04-14 2024-02-07 Address 101 W. COURT ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1994-04-04 1997-04-14 Address 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001771 2024-02-07 BIENNIAL STATEMENT 2024-02-07
190603002002 2019-06-03 BIENNIAL STATEMENT 2019-03-01
130311006036 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110412002078 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090311002362 2009-03-11 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
119577.00
Total Face Value Of Loan:
119577.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-10
Type:
Planned
Address:
101 WEST COURT STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-24
Type:
Planned
Address:
101 WEST COURT STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-18
Type:
Planned
Address:
101 WEST COURT STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-16
Type:
Planned
Address:
101 WEST COURT STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119577
Current Approval Amount:
119577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120432.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State