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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGRECOLOR, INC. PROFIT SHARING PLAN | 2010 | 112240418 | 2010-09-17 | AGRECOLOR, INC. | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112240418 |
Plan administrator’s name | AGRECOLOR, INC. |
Plan administrator’s address | 400 SAGAMORE AVENUE, MINEOLA, NY, 11501 |
Administrator’s telephone number | 5167418700 |
Signature of
Role | Plan administrator |
Date | 2010-09-17 |
Name of individual signing | ANTHONY GRECO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1986-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5167418700 |
Plan sponsor’s address | 400 SAGAMORE AVE., MINEOLA, NY, 11501 |
Plan administrator’s name and address
Administrator’s EIN | 112240418 |
Plan administrator’s name | AGRECOLOR, INC. |
Plan administrator’s address | 400 SAGAMORE AVE., MINEOLA, NY, 11501 |
Administrator’s telephone number | 5167418700 |
Signature of
Role | Plan administrator |
Date | 2010-05-28 |
Name of individual signing | ANTHONY GRECO |
Name | Role | Address |
---|---|---|
ANTHONY GRECO | Chief Executive Officer | 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
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) |
1971-06-01 | 1995-06-28 | Address | 224-38 BRADDOCK AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
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 |
030527002033 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010713002857 | 2001-07-13 | BIENNIAL STATEMENT | 2001-06-01 |
990624002015 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
971024002403 | 1997-10-24 | BIENNIAL STATEMENT | 1997-06-01 |
950628002649 | 1995-06-28 | BIENNIAL STATEMENT | 1993-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344248570 | 0214700 | 2019-08-20 | 400 SAGAMORE AVE., MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1368835 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-01-02 |
Emphasis | N: AMPUTATE |
Case Closed | 2020-05-18 |
Related Activity
Type | Referral |
Activity Nr | 1412808 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2019-06-13 |
Abatement Due Date | 2019-07-10 |
Current Penalty | 2080.0 |
Initial Penalty | 3789.0 |
Final Order | 2019-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Workplace, 130 Wilbur Place, Bohemia NY - Employees were exposed to amputation hazards while using a Heidelberg Printing Press that was partially guarded; on or about 12/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9026527301 | 2020-05-01 | 0235 | PPP | 400 sagamore ave, Mineola, NY, 11501-1921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1924768610 | 2021-03-13 | 0235 | PPS | 400 Sagamore Ave, Mineola, NY, 11501-1921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State