Search icon

ZAFAR PRODUCE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZAFAR PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (31 years ago)
Entity Number: 1880674
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: C/O SYED ZAFAR, 115 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553
Principal Address: 115 CORPORATE DR, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SYED ZAFAR, 115 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
SYED ZAFAR Chief Executive Officer 115 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
0910113
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
LAN3B7F7TG22
CAGE Code:
1Q159
UEI Expiration Date:
2025-09-12

Business Information

Doing Business As:
ZAFAR PRODUCE INC
Division Name:
ZAFAR PRODUCE & FOOD SUPPLY
Activation Date:
2024-09-16
Initial Registration Date:
2000-07-28

Commercial and government entity program

CAGE number:
1Q159
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
CHRISTINE HANEY
Corporate URL:
https://www.zafarproduce.com

Form 5500 Series

Employer Identification Number (EIN):
141777746
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 115 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2003-03-20 2023-05-02 Address 115 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2003-03-20 2023-05-02 Address C/O SYED ZAFAR, 115 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003276 2023-05-02 BIENNIAL STATEMENT 2023-01-01
170103008181 2017-01-03 BIENNIAL STATEMENT 2017-01-01
151030006102 2015-10-30 BIENNIAL STATEMENT 2015-01-01
110201002453 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090203002584 2009-02-03 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2023-10-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CCC OPERATIONAL FUNDS ARE PROVIDED TO TEFAP STATE AGENCIES TO PASS THROUGH TO LOCAL AGENCIES TO COVER CCC OPERATIONAL COSTS INCURRED IN THE OPERATION OF THE PROGRAM.
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-02-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CCC OPERATIONAL FUNDS ARE PROVIDED TO TEFAP STATE AGENCIES TO PASS THROUGH TO LOCAL AGENCIES TO COVER CCC OPERATIONAL COSTS INCURRED IN THE OPERATION OF THE PROGRAM.
Obligated Amount:
174963.97
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-03-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
19500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
520000.00
Total Face Value Of Loan:
520000.00
Date:
2020-04-14
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:
524314.87
Total Face Value Of Loan:
524314.87

Trademarks Section

Serial Number:
86880057
Mark:
KING Z
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-01-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
KING Z

Goods And Services

For:
Wholesale food distributorship services
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-03
Type:
Complaint
Address:
115 CORPORATE DRIVE, NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$524,314.87
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$524,314.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$530,577.52
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $524,314.87
Jobs Reported:
45
Initial Approval Amount:
$520,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$524,651.11
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $519,995
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 562-1277
Add Date:
1995-07-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
12
Inspections:
56
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-10-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
GRAY,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ZAFAR PRODUCE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State