Search icon

AGRECOLOR, INC.

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

form 5500

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
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 AVENUE, 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 AVENUE, MINEOLA, NY, 11501
Administrator’s telephone number 5167418700

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing ANTHONY GRECO
AGRECOLOR, INC. PROFIT SHARING PLAN 2009 112240418 2010-05-28 AGRECOLOR, INC. 25
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

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

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)
1971-06-01 1995-06-28 Address 224-38 BRADDOCK AVE., QUEENS VILLAGE, NY, 11428, 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344248570 0214700 2019-08-20 400 SAGAMORE AVE., MINEOLA, NY, 11501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-08-20
Case Closed 2019-12-31

Related Activity

Type Inspection
Activity Nr 1368835
Safety Yes
343688354 0214700 2019-01-02 400 SAGAMORE AVE., MINEOLA, NY, 11501
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.

Paycheck Protection Program

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
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85621.25
Loan Approval Amount (current) 85621.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1921
Project Congressional District NY-03
Number of Employees 19
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86491.54
Forgiveness Paid Date 2021-05-27
1924768610 2021-03-13 0235 PPS 400 Sagamore Ave, Mineola, NY, 11501-1921
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85621
Loan Approval Amount (current) 85621
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1921
Project Congressional District NY-03
Number of Employees 19
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86355.23
Forgiveness Paid Date 2022-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State