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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDYS PRODUCE CO. INC. 401(K) PLAN | 2023 | 161347881 | 2024-06-20 | ANDY'S PRODUCE CO. INC. | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | DEAN ASSIMON |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 424400 |
Sponsor’s telephone number | 3154713332 |
Plan sponsor’s address | 101 W. COURT ST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2023-05-23 |
Name of individual signing | DEAN ASSIMON |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 424400 |
Sponsor’s telephone number | 3154713332 |
Plan sponsor’s address | 101 W. COURT ST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2022-05-24 |
Name of individual signing | DEAN ASSIMON |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 424400 |
Sponsor’s telephone number | 3154713332 |
Plan sponsor’s address | 101 W. COURT ST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2021-05-12 |
Name of individual signing | DEAN ASSIMON |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 424400 |
Sponsor’s telephone number | 3154713332 |
Plan sponsor’s address | 101 W. COURT ST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2020-06-01 |
Name of individual signing | DEAN ASSIMON |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 424400 |
Sponsor’s telephone number | 3154713332 |
Plan sponsor’s address | 101 W. COURT ST, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2019-06-28 |
Name of individual signing | DEAN ASSIMON |
Name | Role | Address |
---|---|---|
ANDREW BOUCOUNIS | Chief Executive Officer | 101 W. COURT ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W. COURT ST., SYRACUSE, NY, United States, 13204 |
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) |
1993-06-08 | 1997-04-14 | Address | 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1997-04-14 | Address | 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1989-03-28 | 1994-04-04 | Address | 2100 PARK STREET, SYRACUE, NY, 13208, USA (Type of address: Service of Process) |
1989-03-28 | 2023-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
070326003293 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050415002478 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030228002210 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010327002516 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990408002325 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342872009 | 0215800 | 2018-01-10 | 101 WEST COURT STREET, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
339740458 | 0215800 | 2014-04-24 | 101 WEST COURT STREET, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2014-05-06 |
Current Penalty | 630.0 |
Initial Penalty | 900.0 |
Final Order | 2014-05-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Warehouse, Loading Area, on or about 4/24/14: Extension cord providing current to a Master Salamander had the ground pin missing. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2014-05-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-05-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit routes were not free and/or unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route: a) Warehouse, Loose Area, on or about 4/24/14: Exit was partially blocked by boxes, a work table and paper materials leaning out from a storage rack. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2014-05-06 |
Abatement Due Date | 2014-06-08 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-05-13 |
Nr Instances | 3 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) At the establishment, on or about 4/24/14: Evaluations of each powered industrial truck operator's performance was last done 12/28/10. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-11-18 |
Emphasis | L: REFUSE |
Case Closed | 2011-01-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A04 |
Issuance Date | 2010-12-03 |
Abatement Due Date | 2011-01-05 |
Current Penalty | 1071.0 |
Initial Penalty | 1530.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2010-12-03 |
Abatement Due Date | 2011-01-05 |
Current Penalty | 1071.0 |
Initial Penalty | 1530.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2010-12-03 |
Abatement Due Date | 2011-01-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-03-16 |
Emphasis | L: SMWARES |
Case Closed | 2006-06-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2006-05-16 |
Abatement Due Date | 2006-06-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2006-05-16 |
Abatement Due Date | 2006-06-19 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100178 A05 |
Issuance Date | 2006-05-16 |
Abatement Due Date | 2006-05-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2006-05-16 |
Abatement Due Date | 2006-05-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9588977102 | 2020-04-15 | 0248 | PPP | 101 West Court Syracuse NY 13204, Syracuse, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State