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 2022-01-07 Address KOBI AVRAMOVITZ, 2 BRITTANY COURT, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
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)
2003-05-22 2005-07-27 Address 307 EAST 89TH ST, #E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-05-22 2005-07-27 Address 307 EAST 89TH ST, #E, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-08-19 2003-05-22 Address YAIR ASSOR, 360 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-08-19 2003-05-22 Address 360 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-19 2005-07-27 Address YAIR ASSOR, 360 EAST 65TH STREET, NEW YORK, NY, 10021, 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
050727002937 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030522002866 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010618002302 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990615002037 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970613002409 1997-06-13 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865617806 2020-06-09 0202 PPP 131 Barrow Street, New York, NY, 10014-2828
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22625
Loan Approval Amount (current) 22625
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 York, NEW YORK, NY, 10014-2828
Project Congressional District NY-10
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22937.41
Forgiveness Paid Date 2021-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007330 Agricultural Acts 2020-09-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 19000
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 2020-09-09
Termination Date 2020-11-04
Section 0499
Status Terminated

Parties

Name FIERMAN PRODUCE EXCHANGE, INC.
Role Plaintiff
Name BAYBERRY PRODUCE CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State