Search icon

SUNSET FRUIT AND VEGETABLE PACKING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSET FRUIT AND VEGETABLE PACKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1966 (59 years ago)
Entity Number: 202583
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 699 BAILEY AVENUE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNSET FRUIT AND VEGETABLE PACKING COMPANY, INC. DOS Process Agent 699 BAILEY AVENUE, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
MICHAEL SCHIMENTI Chief Executive Officer 699 BAILEY AVENUE, BUFFALO, NY, United States, 14206

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL SCHIMENTI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2222280
Trade Name:
SUNSET FRUIT & VEGETABLE CO INC

Unique Entity ID

Unique Entity ID:
FLZKTMDAMSW2
CAGE Code:
7VSX7
UEI Expiration Date:
2025-03-12

Business Information

Doing Business As:
SUNSET FRUIT & VEGETABLE CO INC
Activation Date:
2024-03-14
Initial Registration Date:
2017-05-30

Commercial and government entity program

CAGE number:
7VSX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2029-03-14
SAM Expiration:
2025-03-12

Contact Information

POC:
MICHAEL F. SCHIMENTI

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 699 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 1443 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 1443 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 699 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210002451 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230222001247 2023-02-22 BIENNIAL STATEMENT 2022-10-01
200311060400 2020-03-11 BIENNIAL STATEMENT 2018-10-01
20190207039 2019-02-07 ASSUMED NAME CORP INITIAL FILING 2019-02-07
080929002241 2008-09-29 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2023-10-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CCC OPERATIONAL FUNDS ARE PROVIDED TO TEFAP STATE AGENCIES TO PASS THROUGH TO LOCAL AGENCIES TO COVER CCC OPERATIONAL COSTS INCURRED IN THE OPERATION OF THE PROGRAM.
Obligated Amount:
105000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-02-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CCC OPERATIONAL FUNDS ARE PROVIDED TO TEFAP STATE AGENCIES TO PASS THROUGH TO LOCAL AGENCIES TO COVER CCC OPERATIONAL COSTS INCURRED IN THE OPERATION OF THE PROGRAM.
Obligated Amount:
31485.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
109245.50
Total Face Value Of Loan:
109245.50
Date:
2020-09-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$109,245.5
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,245.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,894.9
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $109,242.5
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$78,107
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,659.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,998
Utilities: $9,054
Mortgage Interest: $0
Rent: $9,055
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State