Search icon

HUNTS POINT TERMINAL PRODUCE COOPERATIVE ASSOCIATION, INC.

Company Details

Name: HUNTS POINT TERMINAL PRODUCE COOPERATIVE ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 27 Nov 1985 (39 years ago)
Entity Number: 1043589
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, United States, 10474

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PEBMT1BJYE33 2025-02-11 2A NEW YORK CITY TERM MKT, BRONX, NY, 10474, 5456, USA 2A NEW YORK CITY TERM MKT, RM 2A, BRONX, NY, 10474, 5456, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2009-04-22
Entity Start Date 1985-11-27
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEN DATE CHONG
Address 2A NEW YORK CITY TERM MKT, BRONX, NY, 10474, 7031, USA
Title ALTERNATE POC
Name KEN DATE CHONG
Address 2A NYC TERMINAL MARKET, BRONX, NY, 10474, 7031, USA
Government Business
Title PRIMARY POC
Name KEN DATE CHONG
Address 2A NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474, 7031, USA
Title ALTERNATE POC
Name KEN DATE CHONG
Address 2A NYC TERMINAL MARKET, BRONX, NY, 10474, 7031, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5F1T9 Active Non-Manufacturer 2009-04-23 2024-03-02 2029-02-14 2025-02-11

Contact Information

POC KEN DATE CHONG
Phone +1 718-542-2944
Fax +1 718-542-2971
Address 2A NEW YORK CITY TERM MKT, BRONX, NY, 10474 5456, 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

Chief Executive Officer

Name Role Address
PHILLIP GRANT, MARKET MANAGER Chief Executive Officer 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
HUNTS POINT TERMINAL PRODUCE MARKET DOS Process Agent 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, United States, 10474

Agent

Name Role Address
NICK RODELLI, HUNTS POINT TERMINAL PRODUCE MARKET Agent MARKET MANAGER, 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-11-07 Address 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-11-07 Address MARKET MANAGER, 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2023-07-20 2023-11-07 Address 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-05-30 2023-07-20 Address MARKET MANAGER, 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2014-05-30 2023-07-20 Address 8A NYC TERMINAL PRODUCE MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2001-04-03 2014-05-30 Address 420 LEXINGTON AVE, STE. 1910, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1995-08-08 2001-04-03 Address 488 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1985-11-27 1995-08-08 Address GARLEY & NIEDERGANG, 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001507 2023-11-07 BIENNIAL STATEMENT 2023-11-01
230720003207 2023-07-20 BIENNIAL STATEMENT 2021-11-01
140530000616 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
010403000541 2001-04-03 CERTIFICATE OF CHANGE 2001-04-03
950808000421 1995-08-08 CERTIFICATE OF CHANGE 1995-08-08
B293654-5 1985-11-27 CERTIFICATE OF INCORPORATION 1985-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6085197207 2020-04-27 0202 PPP 2A New York City Terminal Market, Bronx, NY, 10474
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1631787
Loan Approval Amount (current) 1631787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 105
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1649848.42
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State