Search icon

T & C TROPICAL PRODUCTS, INC.

Company Details

Name: T & C TROPICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138018
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 17-19 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PORFIRIO AQUINO Chief Executive Officer 17-19 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-19 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2023-03-16 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-30 1997-03-03 Address 17 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-06-30 1997-03-03 Address 17 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1987-01-21 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-21 1997-03-03 Address 17 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010104002510 2001-01-04 BIENNIAL STATEMENT 2001-01-01
970303002657 1997-03-03 BIENNIAL STATEMENT 1997-01-01
940225000319 1994-02-25 ANNULMENT OF DISSOLUTION 1994-02-25
930630002254 1993-06-30 BIENNIAL STATEMENT 1993-01-01
DP-934485 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B448060-3 1987-01-21 CERTIFICATE OF INCORPORATION 1987-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-16 No data FOSTER AVENUE, BROOKLYN, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2177962 SCALE-01 INVOICED 2015-09-28 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376197202 2020-04-27 0202 PPP 17-19 Brooklyn Terminal Market, Brooklyn, NY, 11236-1511
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216940
Loan Approval Amount (current) 216940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1511
Project Congressional District NY-09
Number of Employees 25
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221314.96
Forgiveness Paid Date 2022-05-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State