Search icon

S. KATZMAN PRODUCE INC.

Company Details

Name: S. KATZMAN PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1965 (60 years ago)
Entity Number: 184533
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 213 ROW B, NYC TERMINAL MARKET, NYC, NY, United States, 10474
Principal Address: 213 ROW B, NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 1125

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D2V2 Active Non-Manufacturer 2015-05-04 2024-03-02 No data No data

Contact Information

POC GARY ALLEN
Phone +1 718-991-4700
Address ROW A 153-157 HUNTS POINT MARKET, BRONX, NY, 10474, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEPHEN KATZMAN Chief Executive Officer 213 ROW B, NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Agent

Name Role Address
STEPHEN KATZMAN Agent 153-157 ROW A NYC TERMINAL, MARKET, BRONX, NY, 10474

DOS Process Agent

Name Role Address
S. KATZMAN PRODUCE INC. DOS Process Agent 213 ROW B, NYC TERMINAL MARKET, NYC, NY, United States, 10474

History

Start date End date Type Value
2023-10-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2023-08-09 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2023-01-26 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2022-12-30 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2022-07-27 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2022-05-24 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2022-02-15 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 1125, Par value: 0
2019-02-14 2021-02-02 Address 213 ROW B NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2019-02-14 2021-02-02 Address 213 ROW B NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2017-02-01 2019-02-14 Address 213 ROW A NYC TERMINAL, MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061724 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190214060142 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170201007332 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150608006502 2015-06-08 BIENNIAL STATEMENT 2015-02-01
141224002037 2014-12-24 BIENNIAL STATEMENT 2013-02-01
130325000505 2013-03-25 CERTIFICATE OF CHANGE 2013-03-25
111228000857 2011-12-28 CERTIFICATE OF AMENDMENT 2011-12-28
C191488-2 1992-08-21 ASSUMED NAME CORP INITIAL FILING 1992-08-21
481905 1965-02-17 CERTIFICATE OF INCORPORATION 1965-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
288802 CNV_SI INVOICED 2006-12-07 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314982448 0216000 2012-02-17 UNITS 153- 157 ROW A, NYC TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-25
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2012-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-06-12
Abatement Due Date 2012-06-18
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 3
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714497106 2020-04-10 0202 PPP 213 New York City Terminal Market 0.0, Bronx, NY, 10474-7302
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6343100
Loan Approval Amount (current) 6343100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7302
Project Congressional District NY-14
Number of Employees 348
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6427191.89
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State