Search icon

FLOWER CITY PRODUCE, INC.

Company Details

Name: FLOWER CITY PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575838
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 20-22 PUBLIC MARKET, ROCHESTER, NY, United States, 14609
Address: 20-22 PUBLIC STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-22 PUBLIC STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
SAMUEL F LENTINE Chief Executive Officer 20-22 PUBLIC MARKET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1993-06-15 2017-10-11 Address 20-22 PUBLIC MARKET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-06-15 2017-10-11 Address 255 CHESTNUT HILL DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1991-09-17 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-17 2017-10-11 Address 20-22 PUBLIC MARKET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011002032 2017-10-11 BIENNIAL STATEMENT 2017-09-01
931223002394 1993-12-23 BIENNIAL STATEMENT 1993-09-01
930615002864 1993-06-15 BIENNIAL STATEMENT 1992-09-01
910917000343 1991-09-17 CERTIFICATE OF INCORPORATION 1991-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 FLOWER CITY PRODUCE 20-22 PUBLIC MARKET, ROCHESTER, Monroe, NY, 14609 B Food Inspection Department of Agriculture and Markets 05B - 22C. Refrigerated store vacuum packaged beef flank steaks in retail cooler are not labeled with the required 14 day use by date. Product destroyed under signed waiver during inspection.
2024-03-28 FLOWER CITY PRODUCE 20-22 PUBLIC MARKET, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2022-08-11 FLOWER CITY PRODUCE 20-22 PUBLIC MARKET, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569137106 2020-04-10 0219 PPP 20-22 PUBLIC MARKET, ROCHESTER, NY, 14609-6013
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214585
Loan Approval Amount (current) 200947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-6013
Project Congressional District NY-25
Number of Employees 19
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202688.54
Forgiveness Paid Date 2021-02-24
8968738300 2021-01-30 0219 PPS 20 Public Market # 22, Rochester, NY, 14609-6013
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191950
Loan Approval Amount (current) 191950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-6013
Project Congressional District NY-25
Number of Employees 16
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193352.3
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1120864 Intrastate Non-Hazmat 2023-11-21 79959 2023 3 3 DELIVERY OF OWN MERCHANDISE
Legal Name FLOWER CITY PRODUCE INC
DBA Name -
Physical Address 20 PUBLIC MARKET, ROCHESTER, NY, 14609, US
Mailing Address 20 PUBLIC MARKET, ROCHESTER, NY, 14609, US
Phone (585) 423-0994
Fax (585) 423-0994
E-mail FCPPAYABLES@WNY.TWCBC.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

Inspections

Unique report number of the inspection SPWE050873
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 48110MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFB2LDMC2788
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State