Search icon

C.Z. PRODUCE, INC.

Company Details

Name: C.Z. PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797695
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1624 STILLWELL AVENUE, BRONX, NY, United States, 10461
Principal Address: 1624 STILLWELL AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1624 STILLWELL AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
C ZITO Chief Executive Officer 1086 MORRIS PARK AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1996-03-18 2008-02-11 Address 1624 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1996-03-18 2008-02-11 Address 1624 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1994-02-23 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-23 2008-02-11 Address 1624 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100830002802 2010-08-30 BIENNIAL STATEMENT 2010-02-01
080211002465 2008-02-11 BIENNIAL STATEMENT 2008-02-01
020225003071 2002-02-25 BIENNIAL STATEMENT 2002-02-01
001128002279 2000-11-28 BIENNIAL STATEMENT 2000-02-01
980305002161 1998-03-05 BIENNIAL STATEMENT 1998-02-01
960318002309 1996-03-18 BIENNIAL STATEMENT 1996-02-01
940223000272 1994-02-23 CERTIFICATE OF INCORPORATION 1994-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1627208501 2021-02-19 0202 PPS 1086 Morris Park Ave Apt 1, Bronx, NY, 10461-1471
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9999
Loan Approval Amount (current) 9999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1471
Project Congressional District NY-14
Number of Employees 3
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10087.48
Forgiveness Paid Date 2022-01-18
8656588108 2020-07-27 0202 PPP 1086 morris park ave 1, bronx, NY, 10461-1431
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10487
Loan Approval Amount (current) 10487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10461-1431
Project Congressional District NY-14
Number of Employees 3
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10622.04
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405830 Agricultural Acts 2004-07-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-28
Termination Date 2006-01-25
Section 0499
Status Terminated

Parties

Name A & J PRODUCE CORP.
Role Plaintiff
Name C.Z. PRODUCE, INC.
Role Defendant
0905893 Other Contract Actions 2009-06-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 446000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-26
Termination Date 2010-01-30
Section 0499
Status Terminated

Parties

Name NATHEL & NATHEL, INC.
Role Plaintiff
Name C.Z. PRODUCE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State