Search icon

TED GEORGALLAS TOMATO & PRODUCE, INC.

Company Details

Name: TED GEORGALLAS TOMATO & PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237367
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 447-449 ROW D NYC TERMINAL MKT, BRONX, NY, United States, 10474
Address: 449 N Y C TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED GEORGALLAS DOS Process Agent 449 N Y C TERMINAL MARKET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JOGE DOMINGUEZ Chief Executive Officer 447-449 ROW D NYC TERMINAL MKT, BRONX, NY, United States, 10474

History

Start date End date Type Value
2010-04-14 2014-08-04 Address 449 N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2009-01-16 2010-04-14 Address 449 N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-03-23 2009-01-16 Address 449 N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-03-23 2014-08-04 Address 449 N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1988-02-23 1993-03-23 Address 750 DRAKE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804002191 2014-08-04 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140326002290 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120313002277 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100414002688 2010-04-14 BIENNIAL STATEMENT 2010-02-01
090116002360 2009-01-16 BIENNIAL STATEMENT 2008-02-01
000314002810 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980323002007 1998-03-23 BIENNIAL STATEMENT 1998-02-01
940217002380 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930323002145 1993-03-23 BIENNIAL STATEMENT 1993-02-01
B605626-4 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068117309 2020-04-28 0202 PPP 447-449 NYC TERMINAL MARKET, BRONX, NY, 10474
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120938
Loan Approval Amount (current) 120938
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 8
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121749.78
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State