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
Name | Role | Address |
---|---|---|
PETER DEMYTRK | Chief Executive Officer | 976 WOODLAND AVE, ORADELL, NJ, United States, 07649 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 HUNTS POINT PRODUCE MARKET, BRONX, NY, United States, 10474 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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