Search icon

STRECK'S, INC.

Company Details

Name: STRECK'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1952 (73 years ago)
Entity Number: 83190
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 800 FIRST STREET, WATERVLIET, NY, United States, 12189
Principal Address: 800 FIRST ST, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FIRST STREET, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
LLOYD S. DEMARANVILLE III Chief Executive Officer 800 FIRST ST, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2010-02-16 2012-02-07 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Principal Executive Office)
1993-02-08 2010-02-16 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Chief Executive Officer)
1993-02-08 2010-02-16 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Principal Executive Office)
1952-01-09 1994-01-25 Address 800 FIRST ST., WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002344 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120207002672 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100216002503 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080102002478 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060217002952 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040122002302 2004-01-22 BIENNIAL STATEMENT 2004-01-01
011214002592 2001-12-14 BIENNIAL STATEMENT 2002-01-01
000214002062 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980108002050 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940125002451 1994-01-25 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17808239 0213100 1985-07-19 800 FIRST STREET, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-19
Case Closed 1985-10-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-08-05
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19100184 F05 I
Issuance Date 1985-08-05
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-08-05
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1985-08-05
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 10
Citation ID 02011
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1985-08-05
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856667200 2020-04-27 0248 PPP 800 1ST ST, WATERVLIET, NY, 12189-3501
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERVLIET, ALBANY, NY, 12189-3501
Project Congressional District NY-20
Number of Employees 5
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59472.64
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1387736 Intrastate Non-Hazmat 2020-10-14 4000 2020 2 2 Private(Property)
Legal Name STRECK'S INC
DBA Name -
Physical Address 800 FIRST ST, WATERVLIET, NY, 12189, US
Mailing Address 800 FIRST ST, WATERVLIET, NY, 12189, US
Phone (518) 273-4410
Fax (518) 273-4412
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State