Search icon

AMERICAN FRUIT & VEGETABLE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FRUIT & VEGETABLE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2161979
ZIP code: 14602
County: Monroe
Place of Formation: New York
Address: PO BOX 20613, ROCHESTER, NY, United States, 14602
Principal Address: 205 MUSHROOM BOULEVARD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN METZGER Chief Executive Officer PO BOX 20613, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20613, ROCHESTER, NY, United States, 14602

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-427-7074
Contact Person:
JUSTIN FIELDS
User ID:
P1034825
Trade Name:
AMERICAN FRUIT & VEGETABLE CO

Unique Entity ID

Unique Entity ID:
X7MTT7J2JLD7
CAGE Code:
5AH98
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
AMERICAN FRUIT & VEGETABLE CO
Activation Date:
2025-02-06
Initial Registration Date:
2009-01-13

Commercial and government entity program

CAGE number:
5AH98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
JUSTIN FIELDS

History

Start date End date Type Value
2003-07-16 2011-07-20 Address 90 EDGEMOOR RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2003-07-16 2011-07-20 Address PO BOX 20613, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1999-07-30 2003-07-16 Address 5319 CLARK ROAD, CONESUN, NY, 14435, USA (Type of address: Chief Executive Officer)
1999-07-30 2011-07-20 Address 205 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1997-07-15 2003-07-16 Address 205 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720002676 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707003138 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718003166 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050909002126 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030716002589 2003-07-16 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528W02011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4550.00
Base And Exercised Options Value:
4550.00
Base And All Options Value:
4550.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-01
Description:
TAS::36 0160::TAS SUBSISTENCE
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
V528W02008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4578.75
Base And Exercised Options Value:
4578.75
Base And All Options Value:
4578.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-01
Description:
FRESH FRUIT & VEGETABLES
Naics Code:
445230: FRUIT AND VEGETABLE MARKETS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
V528W02005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4226.40
Base And Exercised Options Value:
4226.40
Base And All Options Value:
4226.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-01
Description:
SUBSISTENCE
Product Or Service Code:
8915: FRUITS AND VEGETABLES

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:
415640.20
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:
514557.09
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
285570.00
Total Face Value Of Loan:
285570.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$285,570
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,705.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $285,570
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 427-7074
Add Date:
2003-04-23
Operation Classification:
Private(Property)
power Units:
11
Drivers:
9
Inspections:
27
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
AMERICAN FRUIT & VEGETABLE CO.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
AMERICAN FRUIT & VEGETABLE COMPANY, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State