Search icon

UFS INDUSTRIES, INC.

Company Details

Name: UFS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1970 (55 years ago)
Entity Number: 290067
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 300 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550
Principal Address: 300 N Macquesten Pkwy, Mount Verno, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UFS INDUSTRIES, INC. DOS Process Agent 300 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
WILLIAM ENDICO Chief Executive Officer 300 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 300 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-03-01 Address 300 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2023-12-11 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-03-01 Address 300 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-26 2023-12-11 Address 300 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-09-11 2018-10-26 Address (Type of address: Service of Process)
2012-10-19 2018-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2018-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-20 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301011735 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231211001700 2023-12-11 BIENNIAL STATEMENT 2022-03-01
181026000088 2018-10-26 CERTIFICATE OF CHANGE 2018-10-26
180911000633 2018-09-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-09-11
180716000202 2018-07-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-08-15
121019000302 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000547 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
110520000209 2011-05-20 CERTIFICATE OF CHANGE 2011-05-20
C309351-2 2001-11-23 ASSUMED NAME LLC INITIAL FILING 2001-11-23
951121000049 1995-11-21 CERTIFICATE OF CHANGE 1995-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-31 SALLY SHERMAN FOODS 300 N MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data
2023-05-25 SALLY SHERMAN FOODS 300 N MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 C Food Inspection Department of Agriculture and Markets 13B - Threshold of magnet strength has not been established for monthly Pull Test record. Threshold is needed to let employees know when magnets are degrading and need replacement. - Hazard of Undeclared Allergens due to Incorrect Label was not identified on firm's Hazard Analysis for the finished product. Firm approves labels at receipt but does not do a label check at packaging. Allergens were properly declared at time of inspection but Lactic Acid is missing from ingredient statement. - Weekly CCP monitoring record review is not being conducted by a person with training or experience in Seafood HACCP curriculum. Previous Seafood HACCP trained person is no longer with the company.
2022-07-21 SALLY SHERMAN FOODS 300 N MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 SALLY SHERMAN FOODS 300 N MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 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
6871478408 2021-02-11 0202 PPS 300 N Macquesten Pkwy, Mount Vernon, NY, 10550-1008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640995
Loan Approval Amount (current) 640995
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 Mount Vernon, WESTCHESTER, NY, 10550-1008
Project Congressional District NY-16
Number of Employees 78
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 647887.48
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State