Search icon

BAYBERRY PRODUCE CORP.

Company Details

Name: BAYBERRY PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1991 (34 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 1555788
ZIP code: 10514
County: New York
Place of Formation: New York
Address: KOBI AVRAMOVITZ, 2 BRITTANY COURT, CHAPPAQUA, NY, United States, 10514
Principal Address: 27 EAST 21ST ST FLR 6`, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KOBI AVRAMOVITZ, 2 BRITTANY COURT, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
KOBI AVRAMOVITZ Chief Executive Officer 27 EAST 21ST ST FLR 6, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2021-10-25 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-12 2022-01-07 Address 27 EAST 21ST ST FLR 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-07-27 2013-08-12 Address 307 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2005-07-27 2013-08-12 Address 307 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-07-27 2022-01-07 Address KOBI AVRAMOVITZ, 2 BRITTANY COURT, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107001858 2022-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-06
130812002382 2013-08-12 BIENNIAL STATEMENT 2013-06-01
110719002528 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090724002259 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070614002726 2007-06-14 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
22625.00
Total Face Value Of Loan:
22625.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22625
Current Approval Amount:
22625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22937.41

Court Cases

Court Case Summary

Filing Date:
2020-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
BAYBERRY PRODUCE CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State