Search icon

UNITED STATES PRODUCE BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED STATES PRODUCE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (36 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

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
5020.00
Total Face Value Of Loan:
5020.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,020
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,074.19
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $5,020

Court Cases

Court Case Summary

Filing Date:
2015-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES PRODUCE BROKERS, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN PRESIDENT LINE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
UNITED STATES PRODUCE BROKERS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CROWLEY LINER SERVICES, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES PRODUCE BROKERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State