Search icon

DOUBLE S PRODUCE CORP.

Company Details

Name: DOUBLE S PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923505
ZIP code: 11213
County: Ulster
Place of Formation: New York
Address: 330 ALBANY AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11213
Principal Address: 330 ALBANY AVE, ground floor, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SK Chief Executive Officer 330 ALBANY AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 ALBANY AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11213

Licenses

Number Type Address
613734 Retail grocery store 330 ALBANY AVE, BROOKLYN, NY, 11213

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 330 ALBANY AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2017-12-20 2023-12-14 Address 339 ALBANY AVENUE, GROUND FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2005-08-15 2023-12-14 Address 330 ALBANY AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2005-08-15 2017-12-20 Address 98 CUTTERMILL RD, STE 234, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-06-25 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231214003287 2023-12-14 BIENNIAL STATEMENT 2023-12-14
171220000804 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
050815002245 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030625000376 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068707 WM VIO INVOICED 2019-08-01 300 WM - W&M Violation
3016597 WM VIO VOIDED 2019-04-10 1600 WM - W&M Violation
2967536 WM VIO VOIDED 2019-01-24 300 WM - W&M Violation
2966208 SCALE-01 INVOICED 2019-01-22 20 SCALE TO 33 LBS
2583480 SCALE-01 INVOICED 2017-03-31 40 SCALE TO 33 LBS
2581381 WM VIO INVOICED 2017-03-28 475 WM - W&M Violation
2506021 WM VIO INVOICED 2016-12-07 50 WM - W&M Violation
2311355 WM VIO CREDITED 2016-03-29 50 WM - W&M Violation
2311354 CL VIO CREDITED 2016-03-29 175 CL - Consumer Law Violation
2305929 SCALE-01 INVOICED 2016-03-22 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-01-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-15 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2017-03-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-03-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-03-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-03-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41135
Current Approval Amount:
41135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41501.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State