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 (34 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)
1990-11-13 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-13 2010-12-06 Address 3 DONNA PLACE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

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
021023002607 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001113002011 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981105002456 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961210002086 1996-12-10 BIENNIAL STATEMENT 1996-11-01
931215002232 1993-12-15 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612067806 2020-05-28 0235 PPP 416 SMITH AVE, ISLIP, NY, 11751-4715
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173000
Loan Approval Amount (current) 173000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-4715
Project Congressional District NY-02
Number of Employees 9
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175185.01
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902019 Other Contract Actions 2009-03-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 66000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-05
Termination Date 2009-10-14
Section 0499
Status Terminated

Parties

Name SV PRODUCE, INC.
Role Plaintiff
Name GLATT KOSHER KINGDOM LT,
Role Defendant
2002087 Interstate Commerce 2020-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-07
Termination Date 2020-10-22
Date Issue Joined 2020-10-22
Section 0499
Status Terminated

Parties

Name SV PRODUCE, INC.
Role Plaintiff
Name AVE D FOOD LLC
Role Defendant
1905036 Agricultural Acts 2019-05-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-30
Termination Date 2020-04-02
Date Issue Joined 2020-04-01
Section 0499
Status Terminated

Parties

Name SV PRODUCE, INC.
Role Plaintiff
Name EMPORIUM FRESH-ISLIP, L,
Role Defendant
1908049 Agricultural Acts 2019-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-28
Termination Date 2019-09-26
Section 0499
Status Terminated

Parties

Name SV PRODUCE, INC.
Role Plaintiff
Name EMPORIUM FRESH MARKET I,
Role Defendant
1804566 Agricultural Acts 2018-05-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-23
Termination Date 2018-06-06
Section 0499
Status Terminated

Parties

Name SV PRODUCE, INC.
Role Plaintiff
Name NATIONAL GROCERY CO INC
Role Defendant
0602319 Agricultural Acts 2006-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-24
Termination Date 2006-07-25
Date Issue Joined 2006-05-08
Pretrial Conference Date 2006-06-30
Section 0499
Status Terminated

Parties

Name SV PRODUCE, INC.
Role Plaintiff
Name EL NENE MEAT & FOOD CORP.
Role Defendant
2010421 Agricultural Acts 2020-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 138000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-10
Termination Date 2021-03-22
Section 0499
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State