Search icon

FINEST PRODUCE CORP.

Company Details

Name: FINEST PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743760
ZIP code: 01801
County: New York
Place of Formation: New York
Principal Address: 119 CHRYSTIE ST, NEW YORK, NY, United States, 10002
Address: 9 Chestnut Street, Woburn, MA, United States, 01801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAI WING CHEUNG DOS Process Agent 9 Chestnut Street, Woburn, MA, United States, 01801

Chief Executive Officer

Name Role Address
KAI WING CHEUNG Chief Executive Officer 119 CHRYSTIE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, 5002, USA (Type of address: Chief Executive Officer)
2012-05-07 2024-03-10 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, 5002, USA (Type of address: Chief Executive Officer)
2012-05-07 2024-03-10 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, 5002, USA (Type of address: Service of Process)
2010-03-30 2012-05-07 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, 5002, USA (Type of address: Service of Process)
2006-03-22 2010-03-30 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, 5002, USA (Type of address: Service of Process)
2006-03-22 2012-05-07 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, 5002, USA (Type of address: Chief Executive Officer)
2004-03-12 2006-03-22 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-03-12 2006-03-22 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-03-12 2006-03-22 Address 119 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000201 2024-03-10 BIENNIAL STATEMENT 2024-03-10
220314001563 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200304061144 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181108006206 2018-11-08 BIENNIAL STATEMENT 2018-03-01
160302006505 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140513006920 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120507002128 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100330003088 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080321002114 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060322002122 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-23 FINEST PRODUCE 119 CHRYSTIE ST, NEW YORK, New York, NY, 10002 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
2150267704 2020-05-01 0202 PPP 119 CHRYSTIE ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46887
Loan Approval Amount (current) 46887
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 424480
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 47304.37
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1399032 Interstate 2024-12-22 156661 2023 1 2 Private(Property)
Legal Name FINEST PRODUCE CORP
DBA Name -
Physical Address 119 CHRYSTIE STREET, NEW YORK, NY, 10002, US
Mailing Address 119 CHRYSTIE STREET, NEW YORK, NY, 10002, US
Phone (212) 680-1939
Fax (212) 680-1809
E-mail WING.AND.SON.CORP@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

Date of last update: 12 Mar 2025

Sources: New York Secretary of State