Search icon

REDI FRESH PRODUCE, INC.

Company Details

Name: REDI FRESH PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230945
ZIP code: 00000
County: Westchester
Place of Formation: New York
Address: 220 LAWRENCE STREET, LAWRENCE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2023 113436486 2024-09-25 REDI FRESH PRODUCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 2632 2ND ST, ASTORIA, NY, 11102

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MARO IACOVOU
Valid signature Filed with authorized/valid electronic signature
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2022 113436486 2023-06-20 REDI FRESH PRODUCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2021 113436486 2022-07-06 REDI FRESH PRODUCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2020 113436486 2021-08-24 REDI FRESH PRODUCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2019 113436486 2020-08-06 REDI FRESH PRODUCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2018 113436486 2019-10-07 REDI FRESH PRODUCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 2632 2ND ST, SUITE 404, ASTORIA, NY, 11102
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2017 113436486 2018-08-29 REDI FRESH PRODUCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2016 113436486 2017-03-06 REDI FRESH PRODUCE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2017-03-06
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2015 113436486 2016-06-06 REDI FRESH PRODUCE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing DONIKA LAGOUDES
REDI FRESH PRODUCE, INC. 401(K) P/S PLAN 2014 113436486 2015-07-16 REDI FRESH PRODUCE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7182742100
Plan sponsor’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103

Plan administrator’s name and address

Administrator’s EIN 113436486
Plan administrator’s name REDI FRESH PRODUCE, INC.
Plan administrator’s address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103
Administrator’s telephone number 7182742100

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing DONIKA LAGOUDES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 LAWRENCE STREET, LAWRENCE, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
980220000562 1998-02-20 CERTIFICATE OF INCORPORATION 1998-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4727535007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REDI FRESH PRODUCE, INC.
Recipient Name Raw REDI FRESH PRODUCE, INC.
Recipient Address 48-02 25TH AVENUE, ASTORIA, QUEENS, NEW YORK, 11103-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4365.00
Face Value of Direct Loan 450000.00
Link View Page
4009285010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REDI FRESH PRODUCE INC.
Recipient Name Raw REDI FRESH PRODUCE INC.
Recipient DUNS 131041043
Recipient Address 48-02 25TH AVE., ASTORIA, QUEENS, NEW YORK, 11103-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332417304 2020-04-29 0202 PPP 2632 2nd Street, ASTORIA, NY, 11102
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72989.87
Loan Approval Amount (current) 72989.87
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73961.49
Forgiveness Paid Date 2021-09-02
8771808304 2021-01-30 0202 PPS 2632 2nd St, Astoria, NY, 11102-4130
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72912
Loan Approval Amount (current) 72912
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4130
Project Congressional District NY-14
Number of Employees 5
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73424.09
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403626 Agricultural Acts 2014-05-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-20
Termination Date 2014-06-19
Section 0499
Status Terminated

Parties

Name REDI FRESH PRODUCE, INC.
Role Plaintiff
Name JOHN GEORGALLAS BANANA ,
Role Defendant
0901486 Other Contract Actions 2009-04-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-10
Termination Date 2010-02-19
Section 0499
Status Terminated

Parties

Name REDI FRESH PRODUCE, INC.
Role Plaintiff
Name IGUAZU TRADING GROUP CO,
Role Defendant
1500120 Agricultural Acts 2015-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 107000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-08
Termination Date 2015-03-16
Section 0499
Status Terminated

Parties

Name REDI FRESH PRODUCE, INC.
Role Plaintiff
Name BIG FARM CORPORATION,
Role Defendant
1404157 Marine Contract Actions 2014-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-10
Termination Date 2015-06-17
Date Issue Joined 2015-05-12
Pretrial Conference Date 2014-07-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name SOUTH PACIFIC SHIPPING COMPANY
Role Plaintiff
Name REDI FRESH PRODUCE, INC.
Role Defendant
1302397 Marine Contract Actions 2013-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-19
Termination Date 2013-08-08
Section 1331
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name REDI FRESH PRODUCE, INC.
Role Defendant
1401725 Marine Contract Actions 2014-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-17
Termination Date 2014-04-24
Section 1333
Status Terminated

Parties

Name SOUTH PACIFIC SHIPPING COMPANY
Role Plaintiff
Name REDI FRESH PRODUCE, INC.
Role Defendant
1400340 Agricultural Acts 2014-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-16
Termination Date 2014-03-19
Section 0499
Status Terminated

Parties

Name GLOBAL TROPICAL FRESH F,
Role Defendant
Name REDI FRESH PRODUCE, INC.
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State