Search icon

JCR PRODUCE CORP.

Company Details

Name: JCR PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2003 (21 years ago)
Entity Number: 2971488
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5900 ARLINGTON AVENUE, 5900 ARLINGTON AVENUE, BRONX, NY, United States, 10471
Principal Address: 5900 ARLINGTON AVE APT 7-J, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN C ROSARIO Chief Executive Officer 5900 ARLINGTON AVE APT 7-J, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
JCR PRODUCE CORP. DOS Process Agent 5900 ARLINGTON AVENUE, 5900 ARLINGTON AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2009-11-30 2017-10-04 Address APT. 7-J, 5900 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2005-12-22 2009-11-30 Address 5900 ARLINGTON AVE APT 19-X, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2005-12-22 2009-11-30 Address 5900 ARLINGTON AVE APT 19-X, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2003-10-30 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-30 2009-11-30 Address APT. 19-X, 5900 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061258 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006684 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160128006015 2016-01-28 BIENNIAL STATEMENT 2015-10-01
131203002016 2013-12-03 BIENNIAL STATEMENT 2013-10-01
111026002334 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091130002830 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071102002773 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051222002335 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031030000622 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024888610 2021-03-13 0202 PPS 5900 Arlington Ave Apt 7J, Bronx, NY, 10471-1313
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17875
Loan Approval Amount (current) 17875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-1313
Project Congressional District NY-15
Number of Employees 3
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17984.24
Forgiveness Paid Date 2021-10-25
2737777300 2020-04-29 0202 PPP 5900 Arlington Avenue, Bronx, NY, 10471
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22995.19
Forgiveness Paid Date 2021-05-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1219279 Intrastate Non-Hazmat 2004-03-06 280000 2004 1 1 Private(Property)
Legal Name JCR PRODUCE CORP
DBA Name -
Physical Address 5900 ARLINGTON AV 19X, BRONX, NY, 10471, US
Mailing Address 5900 ARLINGTON AV 19X, BRONX, NY, 10471, US
Phone (718) 549-9454
Fax (718) 886-0125
E-mail -

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: 12 Mar 2025

Sources: New York Secretary of State