Search icon

THE OLDE PICKLE FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OLDE PICKLE FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925952
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 711 PARK AVE, MEDINA, NY, United States, 14103

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER HUNGERFORD Chief Executive Officer 711 PARK AVE, MEDINA, NY, United States, 14103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 PARK AVE, MEDINA, NY, United States, 14103

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TER2F7NYLFL5
UEI Expiration Date:
2025-08-16

Business Information

Doing Business As:
OLDE PICKLE FACTORY
Activation Date:
2024-08-20
Initial Registration Date:
2023-10-17

Form 5500 Series

Employer Identification Number (EIN):
161484637
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-29 1997-06-18 Address ATT:ROGER L. HUNGERFORD, PRES., 711 PARK AVE., MEDINA, NY, 14103, USA (Type of address: Service of Process)
1995-05-26 2008-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-26 1995-12-29 Address 11020 WEST CENTER STREET EXT., ATTENTION: ROGER L. HUNGERFORD, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060757 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006330 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130520006066 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110531002601 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090806002707 2009-08-06 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2024-02-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
44700.00
Total Face Value Of Loan:
44700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44700
Current Approval Amount:
44700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45180.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State