Search icon

LESTER ALTMAN PRODUCE CO., INC.

Company Details

Name: LESTER ALTMAN PRODUCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1971 (54 years ago)
Entity Number: 303932
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1500 CLINTION STREET SUITE 161, NIAGARA FRONTIER FOOD TERMINAL, BUFFALO, NY, United States, 14206
Principal Address: 1500 CLINTON STREET SUITE 161, NIAGARA FRONTIER FOOD TERMINAL, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESTER ALTMAN PRODUCE CO., INC. DOS Process Agent 1500 CLINTION STREET SUITE 161, NIAGARA FRONTIER FOOD TERMINAL, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
MICHAEL J. ALTMAN Chief Executive Officer 1500 CLINTON STREET SUITE 161, NIAGARA FRONTIER FOOD TERMINAL, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2011-04-07 2013-03-08 Address 1500 CLINTON ST STE 161, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2011-04-07 2013-03-08 Address 161 NIAGARA FRONTIER FOOD TRML, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2001-03-19 2011-04-07 Address 161 NIAGARA FRONTIER FOOD TRML, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2001-03-19 2011-04-07 Address 161 NIAGARA FRONTIER FOOD TRML, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-06-09 2013-03-08 Address 161 NIAGARA FRONTIER, FOOD TERMNAL, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1993-06-09 2001-03-19 Address 161 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1993-06-09 2001-03-19 Address 4801 GLENWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1981-04-02 1993-06-09 Address 161 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, USA (Type of address: Service of Process)
1971-03-08 1981-04-02 Address 142 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060722 2021-04-12 BIENNIAL STATEMENT 2021-03-01
190422060016 2019-04-22 BIENNIAL STATEMENT 2019-03-01
170419006001 2017-04-19 BIENNIAL STATEMENT 2017-03-01
130308006514 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110407003085 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090220002840 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070403002397 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050425002522 2005-04-25 BIENNIAL STATEMENT 2005-03-01
C328010-2 2003-03-03 ASSUMED NAME LLC INITIAL FILING 2003-03-03
030226002602 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1293347206 2020-04-15 0296 PPP 1500 Clinton Street STE 161 NIAGARA FRONTIER FOOD TERMINAL, Buffalo, NY, 14206
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28671.78
Forgiveness Paid Date 2020-11-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State