Search icon

COUNTRYWIDE PRODUCE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248564.79
Total Face Value Of Loan:
248564.79

Trademarks Section

Serial Number:
73423272
Mark:
BOUQUET BROCCOLI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-04-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BOUQUET BROCCOLI

Goods And Services

For:
Unprocessed Broccoli
First Use:
1983-04-01
International Classes:
031 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$248,564.79
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,564.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$249,606.72
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $248,562.79
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
COUNTRYWIDE PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
FOUR GUYS FRUITS AND VE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
COUNTRYWIDE PRODUCE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-04-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
COUNTRYWIDE PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State