Search icon

NIAGARA COUNTY PRODUCE, INC.

Company Details

Name: NIAGARA COUNTY PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1971 (54 years ago)
Entity Number: 312470
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8555 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIAGARA PRODUCE RETIREMENT PLAN 2023 160990090 2024-03-08 NIAGARA COUNTY PRODUCE, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424400
Sponsor’s telephone number 7166259151
Plan sponsor’s address 8555 TRANSIT ROAD, EAST AMHERST, NY, 140511006

Signature of

Role Plan administrator
Date 2024-03-08
Name of individual signing BRANDON HOUCK
Role Employer/plan sponsor
Date 2024-03-08
Name of individual signing BRANDON HOUCK

Chief Executive Officer

Name Role Address
JODY R CHESKO Chief Executive Officer 8555 TRANSIT RD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
NIAGARA COUNTY PRODUCE, INC. DOS Process Agent 8555 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Licenses

Number Type Date Last renew date End date Address Description
141188 Retail grocery store No data No data No data 8555 TRANSIT RD, EAST AMHERST, NY, 14051 No data
0081-23-319863 Alcohol sale 2023-05-16 2023-05-16 2026-06-30 8555 TRANSIT RD, EAST AMHERST, New York, 14051 Grocery Store

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 8555 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2013-08-07 2024-02-27 Address 8555 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2001-08-10 2013-08-07 Address 8539 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2001-08-10 2013-08-07 Address 8539 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2001-08-10 2024-02-27 Address 8555 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1997-08-05 2001-08-10 Address 8511 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1993-03-25 2001-08-10 Address 18 GREENBORO COURT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1993-03-25 2001-08-10 Address 18 GREENBORO COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1972-05-03 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-08-05 1997-08-05 Address 8511 TRANSIT RD., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004367 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220524003221 2022-05-24 BIENNIAL STATEMENT 2021-08-01
210303060810 2021-03-03 BIENNIAL STATEMENT 2019-08-01
170824006154 2017-08-24 BIENNIAL STATEMENT 2017-08-01
150807006127 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130807006226 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110811002358 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729003076 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002604 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051006002166 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-23 NIAGARA COUNTY PRODUCE 8555 TRANSIT RD, EAST AMHERST, Erie, NY, 14051 A Food Inspection Department of Agriculture and Markets No data
2022-12-07 NIAGARA COUNTY PRODUCE 8555 TRANSIT RD, EAST AMHERST, Erie, NY, 14051 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7755837203 2020-04-28 0296 PPP 8555 Transit Road, East Amherst, NY, 14051
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) 511470
Loan Approval Amount (current) 511470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 100
NAICS code 445110
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 514777.04
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1341823 Intrastate Non-Hazmat 2024-01-16 12000 2023 1 2 Private(Property)
Legal Name NIAGARA COUNTY PRODUCE INC
DBA Name -
Physical Address 8555 TRANSIT ROAD, EAST AMHERST, NY, 14051-1006, US
Mailing Address 8555 TRANSIT ROAD, EAST AMHERST, NY, 14051-1006, US
Phone (716) 625-9151
Fax (716) 639-0626
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0350539
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 92370NA
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP2HJ7X2GM323496
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-12
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-12
Code of the violation 39311LR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No Lower rear retroreflective sheeting or reflex reflective materials as required for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State