Search icon

WILLOW RUN FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLOW RUN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1950 (75 years ago)
Entity Number: 65361
ZIP code: 13795
County: Broome
Place of Formation: New York
Address: 1006 US RTE 11, KIRKWOOD, NY, United States, 13795

Shares Details

Shares issued 7500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLOW RUN FOODS, INC. DOS Process Agent 1006 US RTE 11, KIRKWOOD, NY, United States, 13795

Chief Executive Officer

Name Role Address
TERRY R WOOD Chief Executive Officer PO BOX 1350, BINGHAMTON, NY, United States, 13902

Unique Entity ID

CAGE Code:
6XY44
UEI Expiration Date:
2015-05-23

Business Information

Activation Date:
2014-05-23
Initial Registration Date:
2013-06-27

Commercial and government entity program

CAGE number:
6XY44
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
JAMES L. DONOVAN

Form 5500 Series

Employer Identification Number (EIN):
150528865
Plan Year:
2023
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
197
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
205
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
191
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-25 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2022-07-20 2023-02-25 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2021-08-31 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2000-07-21 2020-08-14 Address 1006 US RTE 11, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
1993-03-26 2000-07-21 Address PO BOX 1350, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200814060056 2020-08-14 BIENNIAL STATEMENT 2020-07-01
180702007892 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140708006464 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120723006169 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100730002718 2010-07-30 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3980300.00
Total Face Value Of Loan:
3980300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-21
Type:
FollowUp
Address:
1006 US ROUTE 11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-27
Type:
Prog Related
Address:
1006 US ROUTE 11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-09
Type:
FollowUp
Address:
1006 US ROUTE 11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-10
Type:
Prog Related
Address:
1006 US ROUTE 11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-10
Type:
Planned
Address:
1006 U.S. ROUTE 11, KIRKWOOD, NY, 13795
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
443
Initial Approval Amount:
$3,980,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,980,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,026,864.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,399,998
Utilities: $50,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $505000
Debt Interest: $25,302

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 338-5239
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
90
Drivers:
166
Inspections:
101
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
WILLOW RUN FOODS, INC.
Party Role:
Plaintiff
Party Name:
SUPPLY MANAGEMENT SERVICES, IN
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
BASSO
Party Role:
Plaintiff
Party Name:
WILLOW RUN FOODS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILLOW RUN FOODS, INC.
Party Role:
Plaintiff
Party Name:
NEW WORLD RESTAURANT GROUP, IN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State