Search icon

GENECCO PRODUCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENECCO PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639780
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 1850 ROCHESTER ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850 ROCHESTER ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
DAVID GENECCO Chief Executive Officer 1850 ROCHESTER ROAD, FARMINGTON, NY, United States, 14425

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-394-8824
Contact Person:
DAVID GENECCO
User ID:
P1506397
Trade Name:
GENECCO PRODUCE INC

Unique Entity ID

Unique Entity ID:
FX9KCYC3CN25
CAGE Code:
7LTM0
UEI Expiration Date:
2025-12-05

Business Information

Doing Business As:
GENECCO PRODUCE INC
Activation Date:
2024-12-09
Initial Registration Date:
2011-03-25

Commercial and government entity program

CAGE number:
7LTM0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
DAVID L. GENECCO
Corporate URL:
https://geneccoproduceinc.com/

History

Start date End date Type Value
2006-05-08 2019-08-21 Address 3824 EAST LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1998-05-13 2006-05-08 Address 30 GROVE STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-05-13 Address 1850 ROCHESTER ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Chief Executive Officer)
1993-06-17 2019-08-21 Address 1850 ROCHESTER ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Principal Executive Office)
1992-05-28 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190821002029 2019-08-21 BIENNIAL STATEMENT 2018-05-01
120627002976 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100517002703 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080530002059 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060508002551 2006-05-08 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528C22214
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15441.24
Base And Exercised Options Value:
15441.24
Base And All Options Value:
15441.24
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-04-01
Description:
PRODUCE FOR A VA MEDICAL CENTER
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
VA528W12033
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-688.99
Base And Exercised Options Value:
9361.75
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-30
Description:
PRODUCE
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
VA528W12028
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-853.03
Base And Exercised Options Value:
9532.67
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-31
Description:
PRODUCE
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46432.55
Total Face Value Of Loan:
46432.55
Date:
2020-05-06
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-13
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
Date:
2020-04-09
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:
46400.00
Total Face Value Of Loan:
46400.00
Date:
2019-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-105000.00
Total Face Value Of Loan:
3100000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$46,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,785.38
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $46,400
Jobs Reported:
9
Initial Approval Amount:
$46,432.55
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,432.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,613.12
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $46,428.55
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 394-8824
Add Date:
1995-01-11
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
21
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
THE PACA TRUST CREDITORS OF LE
Party Role:
Plaintiff
Party Name:
GENECCO PRODUCE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

Party Name:
GENECCO PRODUCE INC.
Party Role:
Plaintiff
Party Name:
SANDIA DEPOT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
SOL GROUP MARKETING COMPANY
Party Role:
Plaintiff
Party Name:
GENECCO PRODUCE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State