Search icon

AMERICAN EVERGREEN, INC.

Company Details

Name: AMERICAN EVERGREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392530
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 3 Agway Drive Rensselaer NY, Rensselaer, NY, United States, 12144
Principal Address: 3 AGWAY DRIVE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH T CASALE Chief Executive Officer P.O. BOX 126, WYNANTSKILL, NY, United States, 12198

DOS Process Agent

Name Role Address
AMERICAN EVERGREEN, INC. DOS Process Agent 3 Agway Drive Rensselaer NY, Rensselaer, NY, United States, 12144

History

Start date End date Type Value
2023-06-01 2023-06-01 Address P.O. BOX 126, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2013-06-13 2023-06-01 Address P.O. BOX 126, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2013-06-13 2023-06-01 Address P.O. BOX 126, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2009-05-28 2013-06-13 Address 3 AGWAY DRIVE, RENNSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2009-05-28 2015-06-01 Address 547 MAIN AVE, WYNANSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
2009-05-28 2013-06-13 Address 3 AGWAY DRIVE, RENNSELAER, NY, 12144, USA (Type of address: Service of Process)
2007-07-23 2009-05-28 Address 547 MAIN AVE, WYNANSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
2005-09-01 2007-07-23 Address 525 CAMPBELLS AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2005-09-01 2009-05-28 Address 525 CAMPBELLS AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2005-09-01 2009-05-28 Address 525 CAMPBELLS AVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003946 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210720002066 2021-07-20 BIENNIAL STATEMENT 2021-07-20
191122060077 2019-11-22 BIENNIAL STATEMENT 2019-06-01
150601006709 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006256 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110613002071 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090528002137 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070723002788 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050901002323 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030609002050 2003-06-09 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345416465 0213100 2021-07-13 LAKE STREET, STILLWATER, NY, 12170
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-13
Emphasis N: TRENCH
Case Closed 2022-05-05

Related Activity

Type Complaint
Activity Nr 1785974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2022-01-03
Current Penalty 2730.0
Initial Penalty 3901.0
Final Order 2022-01-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(i)(3): Sidewalks, pavements and appurtenant structure shall not be undermined unless a support system or another method of protection is provided to protect employees from the possible collapse of such structures. a) Lake Street Village of Stillwater, NY-On or about July 12, 2021 and at times prior thereto, employees installing water lines in a trench with undercut excavation walls and overhanging unsupported sidewalks, were exposed to struck by hazards.
344397252 0213100 2019-10-23 SCHOOL STREET AND ROUTE 40, SCHAGHTICOKE, NY, 12154
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-23
Emphasis N: TRENCH, P: TRENCH
Case Closed 2020-02-03

Related Activity

Type Complaint
Activity Nr 1511029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2019-12-27
Current Penalty 2273.4
Initial Penalty 3789.0
Final Order 2020-01-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(h)(1): Employees were working in excavations in which there was accumulated water, or excavations in which water was accumulating, and adequate precautions had not been taken to protect employees against the hazards posed by water accumulation. (a) At the jobsite, during water main installation: On or prior to 10/23/19, employees were working in an unprotected trench with visible water accumulation while attempting to tighten fittings on a leaking water main.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-12-27
Current Penalty 2273.4
Initial Penalty 3789.0
Final Order 2020-01-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). (a) At the jobsite, during water main installation: On or prior to 10/23/19, employees were working in an unprotected trench which was approximately 7' deep while attempting to tighten fittings on a leaking water main.
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2019-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-27
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, shall either be immediately marked in a manner that readily identifies them as defective, or be tagged with "Do Not Use" or similar language, and shall be withdrawn from service until repaired. (a) At the jobsite, during water main installation: On or prior to 10/23/19, ladder used for egress to/from the excavation was in use with damaged side rails.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4536548605 2021-03-18 0248 PPS 3 Agway Dr, Rensselaer, NY, 12144-9637
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100327
Loan Approval Amount (current) 100327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-9637
Project Congressional District NY-20
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100964.69
Forgiveness Paid Date 2021-11-10
9656107102 2020-04-15 0248 PPP 3 Agway Drive, Rensselaer, NY, 12144
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82007
Loan Approval Amount (current) 82007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82579.93
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1887268 Intrastate Non-Hazmat 2024-05-31 30000 2022 3 2 Private(Property)
Legal Name AMERICAN EVERGREEN INC
DBA Name -
Physical Address 3 AGWAY DR, RENSSELAER, NY, 12144, US
Mailing Address 3 AGWAY DR, RENSSELAER, NY, 12144, US
Phone (518) 326-9202
Fax (518) 326-9204
E-mail AMERICANEVERGREENINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State