Search icon

CORTLAND PRODUCE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLAND PRODUCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1978 (47 years ago)
Entity Number: 472050
ZIP code: 13068
County: Cortland
Place of Formation: New York
Address: 150 Johnson Rd, PO Box 318, Freeville, NY, United States, 13068
Principal Address: 150 JOHNSON RD, FREEVILLE, NY, United States, 13068

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CORTLAND PRODUCE COMPANY, INC. DOS Process Agent 150 Johnson Rd, PO Box 318, Freeville, NY, United States, 13068

Chief Executive Officer

Name Role Address
DOUGLAS J TESORIERO Chief Executive Officer 150 JOHNSON RD, FREEVILLE, NY, United States, 13068

Form 5500 Series

Employer Identification Number (EIN):
161078121
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 19 BRIDLE LANE, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 150 JOHNSON RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-02-01 Address 19 BRIDLE LANE, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-11-04 Address 19 BRIDLE LANE, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2018-08-07 2024-02-01 Address PO BOX 318, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036738 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220929000936 2022-09-29 BIENNIAL STATEMENT 2022-02-01
201104061175 2020-11-04 BIENNIAL STATEMENT 2020-02-01
180807002026 2018-08-07 BIENNIAL STATEMENT 2018-02-01
20161214027 2016-12-14 ASSUMED NAME LLC INITIAL FILING 2016-12-14

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
305877.30
Total Face Value Of Loan:
305877.30
Date:
2020-04-07
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:
305750.00
Total Face Value Of Loan:
305750.00

Trademarks Section

Serial Number:
97541828
Mark:
CP FOODS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-08-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CP FOODS

Goods And Services

For:
Wholesale food distributorship services
First Use:
2023-01-01
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-14
Type:
Planned
Address:
150 JOHNSON ROAD, FREEVILLE, NY, 13068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-16
Type:
Planned
Address:
150 JOHNSON ROAD, FREEVILLE, NY, 13068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-18
Type:
Planned
Address:
150 JOHNSON ROAD, FREEVILLE, NY, 13068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-02
Type:
Planned
Address:
224 CENTRAL AVENUE, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-11-02
Type:
Planned
Address:
224 CENTRAL AVENUE, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$305,877.3
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,877.3
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$307,000.25
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $305,873.3
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$305,750
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$307,107.27
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $305,750

Motor Carrier Census

DBA Name:
CP FOODS
Carrier Operation:
Interstate
Add Date:
2006-10-18
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State