Search icon

SV PRODUCE, INC.

Company Details

Name: SV PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (35 years ago)
Entity Number: 1488007
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 3 DONNA PLACE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DONNA PLACE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
STEPHEN VERCLE Chief Executive Officer 3 DONNA PLACE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2022-10-26 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-09 2010-12-06 Address 3 DONNA PL, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-11-09 Address 114 CRYSTAL HILL DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-02-23 2004-12-17 Address 56 GREENWOOD DR, NEW CITY, NY, 10456, USA (Type of address: Chief Executive Officer)
1993-02-23 2010-12-06 Address 3 DONNA PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121121006044 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101206002517 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081113002941 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061109002544 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041217002647 2004-12-17 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
173000.00
Total Face Value Of Loan:
173000.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173000
Current Approval Amount:
173000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175185.01

Court Cases

Court Case Summary

Filing Date:
2020-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
SV PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
FAD 2300 FOOD MARKET ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
SV PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
SV PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
EMPORIUM FRESH MARKET I,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State