Search icon

ALL FRESH PRODUCE INC.

Company Details

Name: ALL FRESH PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075733
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 19 ROUTE 59, MONSEY, NY, United States, 10952
Principal Address: 670 MYRTLE AVE, SUITE 112, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 ROUTE 59, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ERVIN SILBER Chief Executive Officer 670 MYRTLE AVE, SUITE 112, BROOKLYN, NY, United States, 11205

Licenses

Number Type Address
390136 Retail grocery store 19 RT 59, MONSEY, NY, 10952

History

Start date End date Type Value
2006-10-06 2020-05-15 Address 129 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-10-06 2020-05-15 Address 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-10-10 2006-10-06 Address 19 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2000-10-10 2006-10-06 Address 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-10-10 2006-10-06 Address 19 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1998-11-06 2000-10-10 Address 179 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-11-06 2000-10-10 Address 19 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-11-06 2000-10-10 Address 19 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1996-10-17 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-17 1998-11-06 Address 19 RT 59 ST, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515060132 2020-05-15 BIENNIAL STATEMENT 2018-10-01
121116002329 2012-11-16 BIENNIAL STATEMENT 2012-10-01
111125000043 2011-11-25 ERRONEOUS ENTRY 2011-11-25
DP-2013172 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101103002602 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081014002149 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061006002656 2006-10-06 BIENNIAL STATEMENT 2006-10-01
050119002055 2005-01-19 BIENNIAL STATEMENT 2004-10-01
021024002780 2002-10-24 BIENNIAL STATEMENT 2002-10-01
001010002144 2000-10-10 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-27 ALL FRESH 19 RT 59, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data
2022-07-19 ALL FRESH 19 RT 59, MONSEY, Rockland, NY, 10952 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
9001307407 2020-05-19 0202 PPP 19 Route 59, Monsey, NY, 10952
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473358
Loan Approval Amount (current) 473358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 61
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481502.35
Forgiveness Paid Date 2022-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
771335 Intrastate Non-Hazmat 2011-05-24 10000 2004 2 4 Private(Property)
Legal Name ALL FRESH PRODUCE INC
DBA Name -
Physical Address 19 ROUTE 59, MONSEY, NY, 10952, US
Mailing Address 129 SOUTH 8TH ST, BROKLYN, NY, 11211, US
Phone (845) 578-1700
Fax (845) 578-1906
E-mail MIRCNPRODUCE@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State