Search icon

AGROCHEM, INC.

Company Details

Name: AGROCHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2005 (20 years ago)
Date of dissolution: 27 Oct 2021
Entity Number: 3236236
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 26 FREEDOM WAY, SARATOGA SPRINGS, NY, United States, 12866
Address: 26 Freedom Way, SARATOGA SPRINGS, NY, United States, 12866

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
AGROCHEM, INC 401K PLAN 2020 203320916 2021-06-02 AGROCHEM, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 26 FREEDOMWAY, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing PHILIP BERGGREN
AGROCHEM, INC 401K PLAN 2019 203320916 2020-07-24 AGROCHEM, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 26 FREEDOMWAY, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing JOHN DEMARCO
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing ROBERT DEMARCO
AGROCHEM, INC 401K PLAN 2018 203320916 2019-07-25 AGROCHEM, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 26 FREEDOMWAY, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing JOHN DEMARCO
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing ROBERT DEMARCO
AGROCHEM, INC 401K PLAN 2017 203320916 2018-07-25 AGROCHEM, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 26 FREEDOMWAY, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JOHN DEMARCO
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing ROBERT DEMARCO
AGROCHEM INC 401(K) PROFIT SHARING PLAN 2016 203320916 2017-06-29 AGROCHEM INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 26 FREEDOM WAY, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 203320916
Plan administrator’s name AGROCHEM INC
Plan administrator’s address 26 FREEDOM WAY, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5182264850

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing PHILIP BERGGREN
AGROCHEM INC 401(K) PROFIT SHARING PLAN 2015 203320916 2016-09-12 AGROCHEM INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 26 FREEDOM WAY, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 203320916
Plan administrator’s name AGROCHEM INC
Plan administrator’s address 26 FREEDOM WAY, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5182264850

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing JOHN DEMARCO
AGROCHEM INC 401(K) PROFIT SHARING PLAN 2014 203320916 2015-09-09 AGROCHEM INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 203320916
Plan administrator’s name AGROCHEM INC
Plan administrator’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5182264850

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing JOHN DEMARCO
AGROCHEM INC 401(K) PROFIT SHARING PLAN 2013 203320916 2014-08-04 AGROCHEM INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 203320916
Plan administrator’s name AGROCHEM INC
Plan administrator’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5182264850

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing JOHN DEMARCO
AGROCHEM INC 401(K) PROFIT SHARING PLAN 2012 203320916 2013-06-18 AGROCHEM INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 203320916
Plan administrator’s name AGROCHEM INC
Plan administrator’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5182264850

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing JOHN DEMARCO
AGROCHEM INC 401(K) PROFIT SHARING PLAN 2011 203320916 2012-09-18 AGROCHEM INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 325300
Sponsor’s telephone number 5182264850
Plan sponsor’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 203320916
Plan administrator’s name AGROCHEM INC
Plan administrator’s address 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5182264850

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing JOHN DEMARCO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Freedom Way, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ROBERT J. DEMARCO, PRESIDENT Chief Executive Officer 135 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2011-07-19 2016-06-29 Address 135 SPRING ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-07-19 2015-08-17 Address 110 SPRING ST, STE 101, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-10-09 2016-06-29 Address 3 DUPLAINVILLE RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2007-07-10 2011-07-19 Address 26 LAKEWOOD DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-07-10 2009-10-09 Address 21 GRANDE BOULEVARD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2005-07-28 2011-07-19 Address 96 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027002777 2021-10-27 CERTIFICATE OF MERGER 2021-10-27
210920000233 2021-09-20 BIENNIAL STATEMENT 2021-09-20
160629006124 2016-06-29 BIENNIAL STATEMENT 2015-07-01
150817000334 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
130718006246 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110719002876 2011-07-19 BIENNIAL STATEMENT 2011-07-01
110524000019 2011-05-24 ERRONEOUS ENTRY 2011-05-24
DP-1988945 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091009002577 2009-10-09 BIENNIAL STATEMENT 2009-07-01
070710002441 2007-07-10 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311978373 0213100 2009-04-15 3 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-08-19
Emphasis L: FORKLIFT
Case Closed 2011-03-11

Related Activity

Type Complaint
Activity Nr 206763906
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 Q06 IA
Issuance Date 2009-08-26
Abatement Due Date 2009-10-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101048 G02 I
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101048 G03 I
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101048 L01 I
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19101048 D05
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19101048 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19101048 F01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101048 I02
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01013A
Citaton Type Serious
Standard Cited 19101048 M03 III
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01013B
Citaton Type Serious
Standard Cited 19101200 F01 II
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01014C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01014D
Citaton Type Serious
Standard Cited 19101048 L01 I
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01015A
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01015B
Citaton Type Serious
Standard Cited 19101048 D05
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01016A
Citaton Type Serious
Standard Cited 19101048 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01016B
Citaton Type Serious
Standard Cited 19101048 F01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857317004 2020-04-09 0248 PPP 26 FREEDOM WAY, SARATOGA SPRINGS, NY, 12866-9075
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505590
Loan Approval Amount (current) 505590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-9075
Project Congressional District NY-20
Number of Employees 35
NAICS code 325320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511671.12
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State