Search icon

GLENS FALLS PRODUCE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENS FALLS PRODUCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896833
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 194 MAPLE STREET, GLEN FALLS, NY, United States, 12801
Principal Address: 194 MAPLE ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENS FALLS PRODUCE CO., INC. DOS Process Agent 194 MAPLE STREET, GLEN FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
GREGORY GAROFALO Chief Executive Officer 194 MAPLE ST, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141781346
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 194 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-04-16 Address 194 MAPLE STREET, GLEN FALLS, NY, 12801, USA (Type of address: Service of Process)
1997-03-18 2024-04-16 Address 194 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1995-02-22 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416000399 2024-04-16 BIENNIAL STATEMENT 2024-04-16
210201060406 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201006673 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130208006154 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110224002764 2011-02-24 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
82026.00
Total Face Value Of Loan:
82026.00
Date:
2020-04-29
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:
125100.00
Total Face Value Of Loan:
125100.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$125,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,615.1
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $125,100
Jobs Reported:
10
Initial Approval Amount:
$82,026
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,026
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$82,338.15
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $82,025
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 792-9933
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State