Search icon

COUNTRYWIDE PRODUCE, INC.

Company Details

Name: COUNTRYWIDE PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1970 (55 years ago)
Entity Number: 291108
ZIP code: 10474
County: New York
Place of Formation: New York
Principal Address: 266 NYC TERMINAL PRODUCE, MARKET, BRONX, NY, United States, 10474
Address: 266 HUNTS POINT PRODUCE MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DEMYTRK Chief Executive Officer 976 WOODLAND AVE, ORADELL, NJ, United States, 07649

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 HUNTS POINT PRODUCE MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2010-04-26 2012-05-31 Address 976 WIADJAMIEN CT, BAYVILLE, NJ, 08721, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-04-26 Address 76 WIADJAMMEN CT, BAYVILLE, NJ, 08721, USA (Type of address: Chief Executive Officer)
2004-04-12 2006-05-12 Address 266 HUNS POINT PRODUCE MARKET, BRONX, NY, 10474, 7012, USA (Type of address: Principal Executive Office)
2004-04-12 2006-05-12 Address 266 HUNTS POINT PRODUCE MARKET, BRONX, NY, 10474, 7012, USA (Type of address: Chief Executive Officer)
1996-04-23 2004-04-12 Address 1010 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1992-11-25 2004-04-12 Address B 266 HUNTS POINT PRODUCE, MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1992-11-25 2004-04-12 Address B 266 HUNTS POINT PRODUCE, MARKET, BRONX, NY, 10472, 7012, USA (Type of address: Principal Executive Office)
1992-11-25 1996-04-23 Address 533 WESTCHESTER AVE, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer)
1990-10-01 1992-11-25 Address B 266 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1970-04-01 1990-10-01 Address 230 W. 230TH ST., NEW YORK, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060276 2021-03-12 BIENNIAL STATEMENT 2020-04-01
140612002175 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120531002000 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100426002029 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080606002645 2008-06-06 BIENNIAL STATEMENT 2008-04-01
060512003164 2006-05-12 BIENNIAL STATEMENT 2006-04-01
20050512007 2005-05-12 ASSUMED NAME CORP DISCONTINUANCE 2005-05-12
040412002177 2004-04-12 BIENNIAL STATEMENT 2004-04-01
C325566-2 2003-01-02 ASSUMED NAME CORP INITIAL FILING 2003-01-02
020329002415 2002-03-29 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961128401 2021-02-11 0202 PPP 404 NYC TERMINAL MKT, BRONX, NY, 10474
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248564.79
Loan Approval Amount (current) 248564.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474
Project Congressional District NY-15
Number of Employees 18
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 249606.72
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1388381 Interstate 2024-05-24 10000 2024 1 1 Private(Property)
Legal Name COUNTRYWIDE PRODUCE INC
DBA Name -
Physical Address 404 NYC TER MKT, BRONX, NY, 10474, US
Mailing Address 404 NYC TER MKT, BRONX, NY, 10474, US
Phone (718) 450-8084
Fax -
E-mail MINOUTIE7@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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State