Search icon

UNITED STATES PRODUCE BROKERS, INC.

Company Details

Name: UNITED STATES PRODUCE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (35 years ago)
Entity Number: 1399973
ZIP code: 10956
County: Bronx
Place of Formation: New York
Address: PO BOX 180, NEW CITY, NY, United States, 10956
Principal Address: 23 FOXBURN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STUART RICE C/O UNITED STATES PRODUCE BROKERS, INC. Agent 365B HUNTS POINT TERMINAL MKT, BRONX, NY, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 180, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
STU RICE Chief Executive Officer PO BOX 180, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1997-12-01 2017-10-24 Address 365B HUNTS POINT, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-12-01 Address 365B HUNTS POINT, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-01-20 2017-10-24 Address 365B HUNTS POINT, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1992-03-16 2017-10-24 Address 365B HUNTS POINT TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Service of Process)
1989-11-14 1992-03-16 Address 363 NEW YORK CITY, TERMINAL MARKET, HUNTS POINT, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171024002011 2017-10-24 BIENNIAL STATEMENT 2015-11-01
150501000359 2015-05-01 ANNULMENT OF DISSOLUTION 2015-05-01
DP-2052510 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
031027002531 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011031002248 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991123002385 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971201002030 1997-12-01 BIENNIAL STATEMENT 1997-11-01
931129002649 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930120002456 1993-01-20 BIENNIAL STATEMENT 1992-11-01
920316000157 1992-03-16 CERTIFICATE OF CHANGE 1992-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847427805 2020-06-04 0202 PPP 23 Foxburn Street, New City, NY, 10956-1440
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5020
Loan Approval Amount (current) 5020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-1440
Project Congressional District NY-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5074.19
Forgiveness Paid Date 2021-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State