Search icon

TORRISI PRODUCE CO., INC.

Company Details

Name: TORRISI PRODUCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1697992
ZIP code: 10973
County: Orange
Place of Formation: New York
Address: P.O. BOX 239, SLATE HILL, NY, United States, 10973
Principal Address: 2921 RT 6, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORRISI PRODUCE CO., INC. DOS Process Agent P.O. BOX 239, SLATE HILL, NY, United States, 10973

Chief Executive Officer

Name Role Address
ASHLEY TORRISI BODISCH Chief Executive Officer P.O. BOX 239, SLATE HILL, NY, United States, 10973

Licenses

Number Type Address Description
333028 Plant Dealers 2921 ROUTE 6, SLATE HILL, NY, 10973 Garden Center

History

Start date End date Type Value
2025-01-02 2025-01-02 Address P.O. BOX 239, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 2921 RT 6, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2019-01-03 2025-01-02 Address 2921 RT 6, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2019-01-03 2025-01-02 Address P.O. BOX 239, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
2003-01-10 2019-01-03 Address 2921 RT 6, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-01-10 Address 2921 ROUTE 6, PO BOX 239, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
1999-01-28 2001-02-01 Address P.O. BOX 239, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
1999-01-28 2003-01-10 Address 2921 ROUTE 6, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office)
1999-01-28 2019-01-03 Address JOSEPH TORRISI, P.O.B OX 239, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
1994-02-02 1999-01-28 Address PO BOX 239, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004142 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001445 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220208001010 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190103060461 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170306002005 2017-03-06 BIENNIAL STATEMENT 2017-01-01
150120006367 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130219002116 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110208002851 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090217002948 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070122002136 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1447457208 2020-04-15 0202 PPP 2921 route 6, SLATE HILL, NY, 10973-3800
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14367
Loan Approval Amount (current) 14367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLATE HILL, ORANGE, NY, 10973-3800
Project Congressional District NY-18
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14470.76
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State