Search icon

MODERN PRODUCE FARMS INC.

Company Details

Name: MODERN PRODUCE FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1972 (53 years ago)
Entity Number: 238165
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: P.O. BOX 595, FLORIDA, NY, United States, 10921
Principal Address: 77 SKINNER LANE, 77 SKINNER LANE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2018 141546131 2019-04-03 MODERN PRODUCE FARMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2017 141546131 2019-04-02 MODERN PRODUCE FARMS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2016 141546131 2018-02-01 MODERN PRODUCE FARMS, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2015 141546131 2017-08-15 MODERN PRODUCE FARMS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2014 141546131 2016-08-15 MODERN PRODUCE FARMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2013 141546131 2015-08-13 MODERN PRODUCE FARMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2012 141546131 2014-07-08 MODERN PRODUCE FARMS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452292100
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing KATHERINE P JAROCKI
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2012 141546131 2013-06-13 MODERN PRODUCE FARMS, INC. No data
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452292100
Plan sponsor’s address PO BOX 595, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing KATHERINE P JAROCKI
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2011 141546131 2013-05-31 MODERN PRODUCE FARMS, INC. 44
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address BOX 595, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141546131
Plan administrator’s name MODERN PRODUCE FARMS, INC.
Plan administrator’s address BOX 595, FLORIDA, NY, 10921
Administrator’s telephone number 8452584095

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing KATHERINE P. JAROCKI
MODERN PRODUCE FARMS, INC. PROFIT SHARING PLAN AND TRUST 2011 141546131 2013-06-13 MODERN PRODUCE FARMS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-11-01
Business code 115110
Sponsor’s telephone number 8452584095
Plan sponsor’s address BOX 595, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN 141546131
Plan administrator’s name MODERN PRODUCE FARMS, INC.
Plan administrator’s address BOX 595, FLORIDA, NY, 10921
Administrator’s telephone number 8452584095

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing KATHERINE P. JAROCKI

DOS Process Agent

Name Role Address
MODERN PRODUCE DOS Process Agent P.O. BOX 595, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
KATHERINE P JAROCKI Chief Executive Officer 7 PILLMEIER PLACE, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2010-08-31 2012-08-06 Address P.O. BOX 595, 77 SKINNER LANE, FLORIDA, NY, 10921, 0595, USA (Type of address: Principal Executive Office)
1993-03-29 2010-08-31 Address 7 PILLIMEIER PLACE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1993-03-29 2010-08-31 Address P.O. BOX 595, SKINNERS LANE, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1972-08-28 1985-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-08-28 1993-03-29 Address 15 FARRIES AVE., FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006818 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006788 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100831002516 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080804002451 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002618 2006-07-25 BIENNIAL STATEMENT 2006-08-01
20050720045 2005-07-20 ASSUMED NAME CORP INITIAL FILING 2005-07-20
040902002560 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020725002030 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000727002393 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980722002130 1998-07-22 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251853 0213100 1994-08-15 SKINNERS LANE, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Emphasis N: FIELDSAN
Case Closed 1994-08-19
106153968 0213100 1993-08-09 SKINNERS LANE, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-09
Emphasis N: FIELDSAN
Case Closed 1993-08-12
108654666 0213100 1992-09-17 SKINNERS LANE, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-17
Case Closed 1992-09-23
107511933 0213100 1990-09-05 SKINNERS LANE, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Case Closed 1990-09-07
106524770 0213100 1989-07-18 SKINNERS LANE, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Emphasis N: FIELDSAN
Case Closed 1989-07-21
12087227 0235500 1975-09-25 PULASKI HWY 1 MILE EAST PINE I, NY, 10969
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1984-03-10
12113890 0235500 1975-08-21 15 FARRIES AVE, Florida, NY, 10921
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1975-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-09-05
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-05
Abatement Due Date 1975-09-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321168403 2021-02-13 0202 PPS 77 Skinners Ln, Goshen, NY, 10924
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170195
Loan Approval Amount (current) 170195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924
Project Congressional District NY-18
Number of Employees 18
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171957.57
Forgiveness Paid Date 2022-03-04
6641987210 2020-04-28 0202 PPP PO BOX 595, FLORIDA, NY, 10921
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131200
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132526.38
Forgiveness Paid Date 2021-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State