Search icon

LESTER ALTMAN PRODUCE CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28671.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State