Search icon

HUNTS POINT TERMINAL PRODUCE COOPERATIVE ASSOCIATION, INC.

Company claim

Is this your business?

Get access!

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 (40 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

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

Unique Entity ID

Unique Entity ID:
PEBMT1BJYE33
CAGE Code:
5F1T9
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-29
Initial Registration Date:
2009-04-22

Commercial and government entity program

CAGE number:
5F1T9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-27

Contact Information

POC:
KEN DATE CHONG

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1631787.00
Total Face Value Of Loan:
1631787.00

Trademarks Section

Serial Number:
85930700
Mark:
BIG CITY PRODUCE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BIG CITY PRODUCE

Goods And Services

For:
Advertising and marketing services, namely, promoting the goods and services of others
First Use:
2013-01-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
85920800
Mark:
BIG CITY PRODUCE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2013-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BIG CITY PRODUCE

Goods And Services

For:
Advertising and marketing services, namely, promoting the goods and services of others
First Use:
2013-01-01
International Classes:
035 - Primary Class
Class Status:
Active
For:
Fresh fruit and vegetables
First Use:
2013-01-01
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
105
Initial Approval Amount:
$1,631,787
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,631,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,649,848.42
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,631,787

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State