Search icon

MAYER BROS. APPLE PRODUCTS INC.

Company Details

Name: MAYER BROS. APPLE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1978 (47 years ago)
Entity Number: 497633
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3300 TRANSIT ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 3300 TRANSIT RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EQNBPGDL3DF1 2024-09-04 3300 TRANSIT RD, WEST SENECA, NY, 14224, 2525, USA 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, 2525, USA

Business Information

URL www.mayerbrothers.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2002-01-03
Entity Start Date 1978-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311411, 312112, 326160
Product and Service Codes 8125

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN SCHASEL
Role MR.
Address 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, 2525, USA
Title ALTERNATE POC
Name JUSTIN SCHASEL
Role MR
Address 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, 2525, USA
Government Business
Title PRIMARY POC
Name GARRETT MAYER
Role MR
Address 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, 2525, USA
Title ALTERNATE POC
Name GARRETT MAYER
Role MR
Address 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, 2525, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SRD2 Active U.S./Canada Manufacturer 2001-01-26 2024-10-01 2029-10-01 2025-09-30

Contact Information

POC GARRETT MAYER
Phone +1 716-668-1787
Fax +1 716-668-2437
Address 3300 TRANSIT RD, WEST SENECA, NY, 14224 2525, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V6S5RCSR10H033 497633 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Mayer Bros. Apple Products Inc., 10 Button Bush Court, AMHERST, US-NY, US, 14228
Headquarters 3300 Transit Road, West Seneca, US-NY, US, 14224

Registration details

Registration Date 2015-03-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 497633

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
GARRETT MAYER Chief Executive Officer 3300 TRANSIT RD, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
713034 Retail grocery store No data No data No data 1540 SENECA CREEK RD, BUFFALO, NY, 14224 No data
0005-23-341236 Alcohol sale 2023-08-29 2023-08-29 2024-09-30 1540 SENECA CREEK ROAD, WEST SENECA, New York, 14224 Cider Producer

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 3300 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2022-09-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2020-12-21 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2020-12-21 2025-03-28 Address 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2020-06-25 2020-12-21 Address 1457 TOWNLINE ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2020-06-25 2025-03-28 Address 3300 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-06-25 Address 10 BUTTON BUSH COURT, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2002-06-12 2020-06-25 Address 3300 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1998-07-10 2016-06-01 Address 3300 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328000581 2025-03-28 BIENNIAL STATEMENT 2025-03-28
201221000150 2020-12-21 CERTIFICATE OF AMENDMENT 2020-12-21
200625060306 2020-06-25 BIENNIAL STATEMENT 2020-06-01
160601006297 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20140429001 2014-04-29 ASSUMED NAME LLC INITIAL FILING 2014-04-29
120604006737 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100727002751 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080612002926 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060530003067 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040712002377 2004-07-12 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-09 MAYER BROS 3300 TRANSIT RD AT SENECA CRK, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2024-10-07 MAYER BROS APPLE PRODUC 1540 SENECA CREEK RD, BUFFALO, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2024-06-05 MAYER BROS APPLE PRODUC 5786 LIMEKILN RD, WOLCOTT, Wayne, NY, 14590 A Food Inspection Department of Agriculture and Markets No data
2023-11-09 MAYER BROS APPLE PRODUC 1540 SENECA CREEK RD, BUFFALO, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2023-09-05 MAYER BROS SOMERSET BR 7389 LAKE RD, BARKER, Niagara, NY, 14012 A Food Inspection Department of Agriculture and Markets No data
2023-06-02 MAYER BROS 3300 TRANSIT RD AT SENECA CRK, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2023-01-30 MAYER BROS APPLE PRODUC 5786 LIMEKILN RD, WOLCOTT, Wayne, NY, 14590 A Food Inspection Department of Agriculture and Markets No data
2022-11-04 MAYER BROS APPLE PRODUC 1540 SENECA CREEK RD, BUFFALO, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2022-10-24 MAYER BROS APPLE PRODUC 1540 SENECA CREEK RD, BUFFALO, Erie, NY, 14224 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces at the underside of the bakery floor mixer have moderate accumulation of dried food residues.
2022-08-25 MAYER BROS SOMERSET BR 7389 LAKE RD, BARKER, Niagara, NY, 14012 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 123J1424C0314 2023-11-21 2024-04-15 2024-04-15
Unique Award Key CONT_AWD_123J1424C0314_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 2645070.58
Current Award Amount 2645070.58
Potential Award Amount 2645070.58

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000009679/4100028729/APPLE JUICE PLST BTL-8/64 FL OZ,GRAPE CONCORD JUICE PLST BTL-8/64 FL OZ
NAICS Code 311421: FRUIT AND VEGETABLE CANNING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient MAYER BROS. APPLE PRODUCTS INC.
UEI EQNBPGDL3DF1
Recipient Address UNITED STATES, 3300 TRANSIT RD, WEST SENECA, ERIE, NEW YORK, 142242525
DEFINITIVE CONTRACT AWARD 123J1424C0952 2024-02-14 2024-06-15 2024-06-15
Unique Award Key CONT_AWD_123J1424C0952_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 592058.76
Current Award Amount 592058.76
Potential Award Amount 592058.76

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000009832/4100029292/APPLE JUICE PLST BTL-8/64 FL OZ,GRAPE CONCORD JUICE PLST BTL-8/64 FL OZ
NAICS Code 311421: FRUIT AND VEGETABLE CANNING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient MAYER BROS. APPLE PRODUCTS INC.
UEI EQNBPGDL3DF1
Recipient Address UNITED STATES, 3300 TRANSIT RD, WEST SENECA, ERIE, NEW YORK, 142242525
DEFINITIVE CONTRACT AWARD 123J1424C0670 2024-01-10 2024-05-31 2024-05-31
Unique Award Key CONT_AWD_123J1424C0670_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 19229.00
Current Award Amount 19229.00
Potential Award Amount 19229.00

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000009773/4100029025/APPLE JUICE PLST BTL-8/64 FL OZ
NAICS Code 311421: FRUIT AND VEGETABLE CANNING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient MAYER BROS. APPLE PRODUCTS INC.
UEI EQNBPGDL3DF1
Recipient Address UNITED STATES, 3300 TRANSIT RD, WEST SENECA, ERIE, NEW YORK, 142242525
DEFINITIVE CONTRACT AWARD 123J1425C0807 2025-02-27 2025-07-31 2025-07-31
Unique Award Key CONT_AWD_123J1425C0807_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 38142.97
Current Award Amount 38142.97
Potential Award Amount 38142.97

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010625/4100031821/APPLE JUICE PLST BTL-8/64 FL OZ
NAICS Code 311421: FRUIT AND VEGETABLE CANNING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient MAYER BROS. APPLE PRODUCTS INC.
UEI EQNBPGDL3DF1
Recipient Address UNITED STATES, 3300 TRANSIT RD, WEST SENECA, ERIE, NEW YORK, 142242525
DEFINITIVE CONTRACT AWARD 123J1425C0629 2025-02-06 2025-04-15 2025-04-15
Unique Award Key CONT_AWD_123J1425C0629_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 26926.75
Current Award Amount 26926.75
Potential Award Amount 26926.75

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010578/4100031643/GRAPE CONCORD JUICE PLST BTL-8/64 FL OZ
NAICS Code 311421: FRUIT AND VEGETABLE CANNING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient MAYER BROS. APPLE PRODUCTS INC.
UEI EQNBPGDL3DF1
Recipient Address UNITED STATES, 3300 TRANSIT RD, WEST SENECA, ERIE, NEW YORK, 142242525

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311614234 0213600 2007-12-05 7389 LAKE ROAD, BARKER, NY, 14012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-12
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-04-30

Related Activity

Type Referral
Activity Nr 201337094
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100036 C03
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100036 H02
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-03-27
Abatement Due Date 2008-04-01
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-03-27
Abatement Due Date 2008-04-29
Nr Instances 2
Nr Exposed 5
Gravity 01
311198550 0213600 2007-07-02 3300 TRANSIT ROAD, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-11
Case Closed 2007-11-23

Related Activity

Type Complaint
Activity Nr 206229445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-10-24
Abatement Due Date 2007-11-13
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Hazard LOCKOUT
309778371 0213600 2006-02-27 3300 TRANSIT ROAD, WEST SENECA, NY, 14224
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-04-03
Case Closed 2006-04-21

Related Activity

Type Referral
Activity Nr 201335882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2006-04-04
Abatement Due Date 2006-04-28
Current Penalty 1155.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
302881008 0213600 2001-05-18 3300 TRANSIT ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-21
Emphasis S: FOOD PROCESSING, N: MMTARG
Case Closed 2001-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-06-25
Abatement Due Date 2001-05-21
Current Penalty 267.5
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2001-06-25
Abatement Due Date 2001-05-21
Current Penalty 267.5
Initial Penalty 446.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2001-06-25
Abatement Due Date 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
304276801 0213600 2001-03-23 3300 TRANSIT ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-06-20
Emphasis S: FOOD PROCESSING, N: SSINTARG
Case Closed 2001-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2001-06-28
Abatement Due Date 2001-07-03
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2001-06-28
Abatement Due Date 2001-07-03
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-06-28
Abatement Due Date 2001-07-03
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-06-28
Abatement Due Date 2001-07-08
Nr Instances 2
Nr Exposed 70
Gravity 00
109946103 0213600 1991-05-07 1540 SENECA CREEK ROAD, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-05-07
Case Closed 1991-08-21

Related Activity

Type Complaint
Activity Nr 72887482
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-01
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-22
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-01
Current Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-06-19
Abatement Due Date 1991-07-01
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-19
Abatement Due Date 1991-07-22
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-19
Abatement Due Date 1991-07-22
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-19
Abatement Due Date 1991-06-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-06-19
Abatement Due Date 1991-07-01
Nr Instances 1
Nr Exposed 5
Gravity 01
100663863 0213600 1987-03-18 1540 SENECA CREEK ROAD, WEST SENECA, NY, 14224
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-03-26
Abatement Due Date 1987-03-29
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-26
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-03-26
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-26
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826487110 2020-04-15 0296 PPP 3300 Transit Road, West Seneca, NY, 14224
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3245062
Loan Approval Amount (current) 3245062
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 West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 280
NAICS code 312112
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 3289159.28
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535767 MAYER BROS. APPLE PRODUCTS INC. - EQNBPGDL3DF1 3300 TRANSIT RD, WEST SENECA, NY, 14224-2525
Capabilities Statement Link -
Phone Number 716-668-1787
Fax Number 716-668-2437
E-mail Address GMAYER@MAYERBROTHERS.COM
WWW Page www.mayerbrothers.com
E-Commerce Website -
Contact Person GARRETT MAYER
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 1SRD2
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311411
NAICS Code's Description Frozen Fruit, Juice and Vegetable Manufacturing
Buy Green Yes
Code 312112
NAICS Code's Description Bottled Water Manufacturing
Buy Green Yes
Code 326160
NAICS Code's Description Plastics Bottle Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State