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
2003-06-25 2005-08-15 Address 383 KINGSTON AVENUE, SUITE 154, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 MR GREENS 330 ALBANY AVE, BROOKLYN, Kings, NY, 11213 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility by the toilet room is observed to lack hand washing sign.
2024-02-02 MR GREENS 330 ALBANY AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2022-12-01 MR GREENS 330 ALBANY AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2019-01-16 No data 330 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 330 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 330 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 330 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550147708 2020-05-01 0202 PPP 330 ALBANY AVE, BROOKLYN, NY, 11213
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41135
Loan Approval Amount (current) 41135
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41501.17
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State