Search icon

CARIOTO PRODUCE, INC.

Company Details

Name: CARIOTO PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847797
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 80 COHOES AVE, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 COHOES AVE, GREEN ISLAND, NY, United States, 12183

Chief Executive Officer

Name Role Address
ANTHONY CARIOTO Chief Executive Officer 80 COHOES AVE, GREEN ISLAND, NY, United States, 12183

Form 5500 Series

Employer Identification Number (EIN):
383667906
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:

Licenses

Number Type Address
010783 Retail grocery store 80 COHOES AVE, GREEN ISLAND, NY, 12183

History

Start date End date Type Value
2006-12-12 2009-02-11 Address 80 COHOES AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2006-12-12 2009-02-11 Address 80 COHOES AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)
2006-12-12 2009-02-11 Address 80 COHOES AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2005-04-01 2006-12-12 Address 212 WATERVLIET SHAKER RD, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
2005-04-01 2006-12-12 Address 212 WATERVLIET SHAKER RD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180608002023 2018-06-08 BIENNIAL STATEMENT 2016-12-01
090211002559 2009-02-11 BIENNIAL STATEMENT 2008-12-01
061212002254 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050401002015 2005-04-01 BIENNIAL STATEMENT 2004-12-01
021219000805 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
172700.00
Total Face Value Of Loan:
172700.00
Date:
2020-06-12
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
Date:
2020-04-28
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:
176000.00
Total Face Value Of Loan:
176000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-05
Type:
Complaint
Address:
80 COHOES AVENUE, GREEN ISLAND, NY, 12183
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172700
Current Approval Amount:
172700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173674.69
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176000
Current Approval Amount:
176000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178353.1

Court Cases

Court Case Summary

Filing Date:
2020-08-05
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
CF FRESH, LLC,
Party Role:
Plaintiff
Party Name:
CARIOTO PRODUCE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State