Search icon

FIRST GREEN PRODUCE OF NY INC.

Company Details

Name: FIRST GREEN PRODUCE OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (29 years ago)
Entity Number: 1977519
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 167 BOGART STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST GREEN PRODUCE OF NY INC. DOS Process Agent 167 BOGART STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
KEIJI SHIRATA Chief Executive Officer 167 BOGART STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-02-07 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-02-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-02-02 2024-02-02 Address 167 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2018-11-02 2024-02-02 Address 167 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2018-11-02 2024-02-02 Address 167 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-11-06 2018-11-02 Address 51-07 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-11-06 2018-11-02 Address 51-07 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-11-06 2018-11-02 Address 133-18 41 RD, #3F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1995-11-30 1997-11-06 Address 45-13 163 ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004810 2024-02-02 BIENNIAL STATEMENT 2024-02-02
211214002323 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191107060637 2019-11-07 BIENNIAL STATEMENT 2019-11-01
181102002032 2018-11-02 BIENNIAL STATEMENT 2017-11-01
971106002834 1997-11-06 BIENNIAL STATEMENT 1997-11-01
951130000052 1995-11-30 CERTIFICATE OF INCORPORATION 1995-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-25 FIRST GREEN PRODUCE 167 BOGART ST, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759758003 2020-06-23 0202 PPP 167 Bogart Street, Brooklyn, NY, 11206-1720
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58080
Loan Approval Amount (current) 58482
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1720
Project Congressional District NY-07
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59087.65
Forgiveness Paid Date 2021-07-07
3723408610 2021-03-17 0202 PPS 167 Bogart St, Brooklyn, NY, 11206-1720
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58480
Loan Approval Amount (current) 58480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1720
Project Congressional District NY-07
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58874.14
Forgiveness Paid Date 2021-11-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State