Search icon

PENZIM PRODUCE CORP.

Company Details

Name: PENZIM PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1998 (27 years ago)
Entity Number: 2261024
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Principal Address: 6502 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-748-8340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J5SMSYYSFFE9 2022-02-09 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, 5523, USA 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, 5523, USA

Business Information

Doing Business As THREE GUYS
URL www.3guysfrombrooklyn.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-08-26
Initial Registration Date 2020-08-13
Entity Start Date 1998-06-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILIP PENTA
Address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA
Government Business
Title PRIMARY POC
Name PHILIP PENTA
Address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENZIM PRODUCE CORP 401K PROFIT SHARING PLAN TRUST 2021 113436298 2022-05-19 PENZIM PRODUCE CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445299
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 112195523
PENZIM PRODUCE CORP 401K PROFIT SHARING PLAN TRUST 2020 113436298 2021-06-21 PENZIM PRODUCE CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445299
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 112195523
PENZIM PRODUCE CORP 401K PROFIT SHARING PLAN TRUST 2019 113436298 2020-10-09 PENZIM PRODUCE CORP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445299
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 112195523
PENZIM PRODUCE CORP 401K PROFIT SHARING PLAN TRUST 2018 113436298 2019-10-01 PENZIM PRODUCE CORP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445299
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 112195523
PENZIM PRODUCE CORP 401K PROFIT SHARING PLAN TRUST 2017 113436298 2018-10-12 PENZIM PRODUCE CORP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445299
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 112195523
PENZIM PRODUCE CORP 401 K PROFIT SHARING PLAN TRUST 2016 113436298 2017-05-18 PENZIM PRODUCE CORP 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445299
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing PHILIP PENTA
PENZIM PRODUCE CORP. 401K PROFIT SHARING PLAN 2015 113436298 2016-01-11 PENZIM PRODUCE CORP. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445230
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing PHILIP PENTA
PENZIM PRODUCE CORP. 401K PROFIT SHARING PLAN 2014 113436298 2015-02-05 PENZIM PRODUCE CORP. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445230
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523

Plan administrator’s name and address

Administrator’s EIN 113436298
Plan administrator’s name PHILIP PENTA
Plan administrator’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523
Administrator’s telephone number 7187488340

Signature of

Role Plan administrator
Date 2015-02-05
Name of individual signing PHILIP PENTA
PENZIM PRODUCE CORP. 401K PROFIT SHARING PLAN 2013 113436298 2014-01-08 PENZIM PRODUCE CORP. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445230
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523

Plan administrator’s name and address

Administrator’s EIN 113436298
Plan administrator’s name PHILIP PENTA
Plan administrator’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523
Administrator’s telephone number 7187488340

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing PHILIP PENTA
PENZIM PRODUCE CORP. 401K PROFIT SHARING PLAN 2012 113436298 2013-01-09 PENZIM PRODUCE CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445230
Sponsor’s telephone number 7187488340
Plan sponsor’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523

Plan administrator’s name and address

Administrator’s EIN 113436298
Plan administrator’s name PHILIP PENTA
Plan administrator’s address 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, 112195523
Administrator’s telephone number 7187488340

Signature of

Role Plan administrator
Date 2013-01-09
Name of individual signing PHILIP PENTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6502 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
PHIL PENTA Chief Executive Officer 6502 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date Address
613523 No data Retail grocery store No data No data 6502 FT HAMILTON PKWY, BROOKLYN, NY, 11219
1462208-DCA Active Business 2013-04-11 2024-03-31 No data
0989072-DCA Active Business 1998-06-25 2024-03-31 No data

History

Start date End date Type Value
1998-05-19 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210329060392 2021-03-29 BIENNIAL STATEMENT 2020-05-01
160602006802 2016-06-02 BIENNIAL STATEMENT 2016-05-01
140602006916 2014-06-02 BIENNIAL STATEMENT 2014-05-01
120618002540 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100603002068 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080519002470 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060509003160 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040603002090 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020424002833 2002-04-24 BIENNIAL STATEMENT 2002-05-01
980519000348 1998-05-19 CERTIFICATE OF INCORPORATION 1998-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 6502 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 THREE GUYS FROM BRKLYN 6502 FT HAMILTON PKWY, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data
2019-09-17 No data 6502 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 6502 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 6502 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 6502 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646980 SCALE-01 INVOICED 2023-05-17 200 SCALE TO 33 LBS
3612384 PROCESSING INVOICED 2023-03-08 50 License Processing Fee
3612383 DCA-SUS CREDITED 2023-03-08 190 Suspense Account
3611885 INSPECT INVOICED 2023-03-07 150 Stoop Line Stand, Inspection Fee 5.01-10 Ft.
3611884 LICENSE CREDITED 2023-03-07 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3413569 RENEWAL INVOICED 2022-02-03 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3413572 RENEWAL INVOICED 2022-02-03 3520 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149635 RENEWAL INVOICED 2020-01-28 3520 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3148648 RENEWAL INVOICED 2020-01-24 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3091333 OL VIO INVOICED 2019-09-30 187.5 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-17 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2019-09-17 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-09-17 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-09-17 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-09-17 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2018-02-01 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2018-02-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-02-01 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2016-01-27 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 3 3 No data No data
2016-01-27 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3689895003 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 PENZIM PRODUCE CORP.
Recipient Name Raw THREE GUYS FROM BROOKLYN
Recipient UEI J5SMSYYSFFE9
Recipient DUNS 040809188
Recipient Address 6502-6506 FORT HAMILTON PARKWA, BROOKLYN, KINGS, NEW YORK, 11219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 54144.00
Face Value of Direct Loan 1280000.00
Link View Page
3690035000 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 PENZIM PRODUCE CORP.
Recipient Name Raw THREE GUYS FROM BROOKLYN
Recipient UEI J5SMSYYSFFE9
Recipient DUNS 040809188
Recipient Address 6502-6506 FORT HAMILTON PARKWA, BROOKLYN, KINGS, NEW YORK, 11219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21362.00
Face Value of Direct Loan 505000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006417102 2020-04-11 0202 PPP 6502 FORT HAMILTON PKWY, BROOKLYN, NY, 11219
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567340
Loan Approval Amount (current) 567340
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 BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 68
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571787.95
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900611 Trademark 2009-02-13 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-13
Termination Date 2009-06-30
Section 1114
Status Terminated

Parties

Name PENZIM PRODUCE CORP.
Role Plaintiff
Name THREE GUYS CONVENIENT C,
Role Defendant
2203762 Americans with Disabilities Act - Other 2022-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-06-27
Termination Date 2022-10-26
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name PENZIM PRODUCE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State