Search icon

BEHLOG & SON PRODUCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEHLOG & SON PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1978 (47 years ago)
Entity Number: 499685
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 400 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BEHLOG Chief Executive Officer 400 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
BEHLOG & SON PRODUCE, INC. DOS Process Agent 400 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

Unique Entity ID

Unique Entity ID:
XU7ZLVSVLNB9
CAGE Code:
6TSG1
UEI Expiration Date:
2025-02-07

Business Information

Doing Business As:
BEHLOG & SON PRODUCE INC
Activation Date:
2024-02-12
Initial Registration Date:
2012-12-18

Commercial and government entity program

CAGE number:
6TSG1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2029-02-12
SAM Expiration:
2025-02-07

Contact Information

POC:
PETER BEHLOG
Corporate URL:
www.behlog.com

Form 5500 Series

Employer Identification Number (EIN):
161113013
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-07-26 Address 400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726003163 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230307001226 2023-03-07 BIENNIAL STATEMENT 2022-07-01
200714060682 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180716006057 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160801007097 2016-08-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0215SA120265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8992.50
Base And Exercised Options Value:
8992.50
Base And All Options Value:
8992.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-04-17
Description:
INDIVIDUALLY WRAPPED CARROT, CELERY, AND BANANAS
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8940: SPECIAL DIETARY FOODS AND FOOD SPECIALTY PREPARATIONS
Procurement Instrument Identifier:
DJBP0215SA120077
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17073.00
Base And Exercised Options Value:
17073.00
Base And All Options Value:
17073.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-11-22
Description:
INDIVIDUALLY WRAPPED CARROT, CELERY, AND BROCCOLI PACKS FOR INSTITUTION LOCK DOWN.
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8940: SPECIAL DIETARY FOODS AND FOOD SPECIALTY PREPARATIONS
Procurement Instrument Identifier:
DJBP0215PA120587
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18776.10
Base And Exercised Options Value:
18776.10
Base And All Options Value:
18776.10
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-08-26
Description:
CARROTS 450CS, CELERY STICKS 450CS, BROCCOLI 450CS
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
240867.00
Total Face Value Of Loan:
240867.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-11
Type:
Planned
Address:
400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-24
Type:
Planned
Address:
400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-27
Type:
Planned
Address:
400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-27
Type:
Planned
Address:
400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
400 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$240,867
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,867
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$242,925.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,000
Utilities: $14,345
Mortgage Interest: $0
Rent: $17,310
Refinance EIDL: $0
Healthcare: $18212
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State