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
Name | Role | Address |
---|---|---|
KAI WING CHEUNG | DOS Process Agent | 9 Chestnut Street, Woburn, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
KAI WING CHEUNG | Chief Executive Officer | 119 CHRYSTIE ST, NEW YORK, NY, United States, 10002 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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