Search icon

OSCAR PRODUCE INC.

Company Details

Name: OSCAR PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638850
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 100 OCEANA DRIVE WEST #PH2, BROOKLYN, NY, United States, 11235
Principal Address: 100 OCEANA DR W, PH2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR PRODUCE INC. DOS Process Agent 100 OCEANA DRIVE WEST #PH2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
OSKAR KRAKHMAL Chief Executive Officer 100 OCEANA DR W, PH2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2013-05-07 2021-05-03 Address 100 OCEANA DRIVE WEST #PH2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-05-13 2013-05-07 Address 100 OCEANA DRIVE WEST #61, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-05-05 2013-05-07 Address 100 OCEANA DR W, 6I, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-05-05 2013-05-07 Address 100 OCEANA DR W, 6I, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2001-05-15 2011-05-13 Address 100 OCEANA DRIVE WEST #61, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-05-15 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503062991 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130507006733 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110513002753 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090427002818 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070517002366 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002636 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030505002511 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010515000284 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 OSCAR PRODUCE 1403 AVENUE H, BROOKLYN, Kings, NY, 11210 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
4562147306 2020-04-29 0202 PPP 100 oceana dr west suit ph2, Brooklyn, NY, 11235
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36425
Loan Approval Amount (current) 36425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 445230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36805.44
Forgiveness Paid Date 2021-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3334838 Intrastate Non-Hazmat 2024-04-04 11854 2024 3 3 Private(Property)
Legal Name OSCAR PRODUCE INC
DBA Name -
Physical Address 4301 AVENUE H, BROOKLYN, NY, 11210, US
Mailing Address 4301 AVE H, BROOKLYN, NY, 11210, US
Phone (212) 441-4431
Fax (212) 504-0870
E-mail SAMMY.QUALITYFOOD@GMAIL.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409218 Agricultural Acts 2024-12-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 109000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-03
Termination Date 1900-01-01
Section 0499
Status Pending

Parties

Name S. KATZMAN PRODUCE INC.
Role Plaintiff
Name OSCAR PRODUCE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State