Search icon

ROMAN PRODUCE INC.

Company Details

Name: ROMAN PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2870183
ZIP code: 11367
County: Kings
Place of Formation: New York
Address: 144-33 MELBOURNE AVENUE, FLUSHING, NY, United States, 11367
Principal Address: 48 1ST AVE BUILDING 5C, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN ISAYEV Chief Executive Officer 303 BEVERLY ROAD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
RAMI BABAYOFF DOS Process Agent 144-33 MELBOURNE AVENUE, FLUSHING, NY, United States, 11367

Agent

Name Role Address
RAMI BABAYOFF Agent 144-33 MELBOURNE AVENUE, FLUSHING, NY, 11367

History

Start date End date Type Value
2023-07-26 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-13 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050812002542 2005-08-12 BIENNIAL STATEMENT 2005-02-01
030213000663 2003-02-13 CERTIFICATE OF INCORPORATION 2003-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-07 ROMAN PRODUCE 5600 1ST AVE UNIT A6, BROOKLYN, Kings, NY, 11220 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and non-food items stored directly against walls hampering proper inspection and cleaning.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486107807 2020-06-03 0202 PPP 5600 1st Avenue, Brooklyn, NY, 11220-2511
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31560
Loan Approval Amount (current) 31560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2511
Project Congressional District NY-10
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31905
Forgiveness Paid Date 2021-07-09
9020638305 2021-01-30 0202 PPS 5600 1st Ave Unit A6, Brooklyn, NY, 11220-2550
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32655
Loan Approval Amount (current) 32655
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2550
Project Congressional District NY-10
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33043.47
Forgiveness Paid Date 2022-04-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2454027 Interstate 2024-06-13 1 2019 3 4 Private(Property)
Legal Name ROMAN PRODUCE INC
DBA Name -
Physical Address 5600 FIRST AVE UNIT A6, BROOKLYN, NY, 11220, US
Mailing Address PO BOX 320638, BROOKLYN, NY, 11232, US
Phone (718) 369-4186
Fax (718) 369-4183
E-mail ROMANPRODUCE@AOL.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
0802452 Agricultural Acts 2008-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-18
Termination Date 2009-01-14
Date Issue Joined 2008-08-14
Section 0499
Status Terminated

Parties

Name ROMAN PRODUCE INC.
Role Plaintiff
Name BRACHS FIVE TOWNS, LLC
Role Defendant
1902269 Overpayments & Enforcement of Judgments 2019-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2019-04-18
Termination Date 2022-01-18
Date Issue Joined 2020-05-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROMAN PRODUCE INC.
Role Plaintiff
Name POMWONDERFUL LLC
Role Defendant
1103780 Agricultural Acts 2011-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-03
Termination Date 2011-12-27
Date Issue Joined 2011-06-17
Pretrial Conference Date 2011-08-05
Section 0499
Status Terminated

Parties

Name ROMAN PRODUCE INC.
Role Plaintiff
Name ALPHAS COMPANY OF NEW Y,
Role Defendant
1103780 Agricultural Acts 2012-01-27 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-27
Termination Date 2012-02-16
Date Issue Joined 2012-01-27
Section 0499
Status Terminated

Parties

Name ROMAN PRODUCE INC.
Role Plaintiff
Name ALPHAS COMPANY OF NEW Y,
Role Defendant
1605370 Agricultural Acts 2016-07-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 20000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-06
Termination Date 2016-11-30
Section 0499
Status Terminated

Parties

Name ECONOMY PRODUCE & VEGETABLE, C
Role Plaintiff
Name ROMAN PRODUCE INC.
Role Defendant
0709373 Agricultural Acts 2007-10-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-19
Termination Date 2008-01-28
Section 0499
Status Terminated

Parties

Name ROMAN PRODUCE INC.
Role Plaintiff
Name MY PRODUCE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State