Search icon

AGRECOLOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGRECOLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1971 (54 years ago)
Entity Number: 308674
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRECO Chief Executive Officer 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112240418
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-27 2011-07-14 Address 8 MEADOW RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2003-05-27 2011-07-14 Address 400 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-06-28 2003-05-27 Address 400 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-06-28 2003-05-27 Address 8 MEADOW RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1995-06-28 2011-07-14 Address 400 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002570 2013-09-09 BIENNIAL STATEMENT 2013-06-01
110714002638 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090806002253 2009-08-06 BIENNIAL STATEMENT 2009-06-01
20060313004 2006-03-13 ASSUMED NAME CORP INITIAL FILING 2006-03-13
050830002734 2005-08-30 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
85621.00
Total Face Value Of Loan:
85621.00
Date:
2020-05-02
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:
85621.25
Total Face Value Of Loan:
85621.25
Date:
2020-04-28
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-20
Type:
FollowUp
Address:
400 SAGAMORE AVE., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-02
Type:
Referral
Address:
400 SAGAMORE AVE., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-03-19
Type:
Planned
Address:
400 SAGAMORE AVE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$85,621.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,621.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,491.54
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $85,621.25
Jobs Reported:
19
Initial Approval Amount:
$85,621
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,355.23
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $85,619
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State