Search icon

ANDY'S PRODUCE CO., INC.

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

form 5500

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
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 2024-06-20
Name of individual signing DEAN ASSIMON
ANDYS PRODUCE CO. INC. 401(K) PLAN 2022 161347881 2023-05-23 ANDY'S PRODUCE CO. INC. 13
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
ANDYS PRODUCE CO. INC. 401(K) PLAN 2021 161347881 2022-05-24 ANDY'S PRODUCE CO. INC. 13
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
ANDYS PRODUCE CO. INC. 401(K) PLAN 2020 161347881 2021-05-12 ANDY'S PRODUCE CO. INC. 13
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
ANDYS PRODUCE CO. INC. 401(K) PLAN 2019 161347881 2020-06-01 ANDY'S PRODUCE CO. INC. 12
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
ANDYS PRODUCE CO. INC. 401(K) PLAN 2018 161347881 2019-06-28 ANDY'S PRODUCE CO. INC. 10
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

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

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)
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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342872009 0215800 2018-01-10 101 WEST COURT STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-01-10
Emphasis P: REFUSE, L: REFUSE
Case Closed 2018-01-11
339740458 0215800 2014-04-24 101 WEST COURT STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-24
Emphasis L: REFUSE, P: REFUSE
Case Closed 2014-05-16

Violation Items

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.
314348301 0215800 2010-11-18 101 WEST COURT STREET, SYRACUSE, NY, 13204
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
309379931 0215800 2006-03-16 101 WEST COURT STREET, SYRACUSE, NY, 13204
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

Paycheck Protection Program

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
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119577
Loan Approval Amount (current) 119577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 13
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120432.06
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State