Search icon

NEW GENERATION PRODUCE CORP.

Company Details

Name: NEW GENERATION PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067449
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-06 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Principal Address: 160-06 NORTHERN BLVD., FLUSHING, NE, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE CHAU Chief Executive Officer 195 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
KATHERINE CHAU DOS Process Agent 160-06 NORTHERN BLVD., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2011-06-22 2016-05-18 Address 195 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-06-29 2011-06-22 Address 249A GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-06-29 2011-06-22 Address 249A GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-06-17 2016-05-18 Address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160518006048 2016-05-18 BIENNIAL STATEMENT 2014-06-01
120618006381 2012-06-18 BIENNIAL STATEMENT 2012-06-01
110622002821 2011-06-22 BIENNIAL STATEMENT 2010-06-01
060629003007 2006-06-29 BIENNIAL STATEMENT 2006-06-01
040622000232 2004-06-22 CERTIFICATE OF AMENDMENT 2004-06-22
040617000465 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-01 No data 195 LOMBARDY ST, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 195 LOMBARDY ST, Brooklyn, BROOKLYN, NY, 11222 Fail 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
2556231 OL VIO INVOICED 2017-02-21 500 OL - Other Violation
2533639 OL VIO CREDITED 2017-01-17 250 OL - Other Violation
2532369 OL VIO CREDITED 2017-01-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297457308 2020-04-30 0202 PPP 195 LOMBARDY ST, BROOKLYN, NY, 11222
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92020
Loan Approval Amount (current) 92020
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 424480
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 92646.25
Forgiveness Paid Date 2021-01-07
7654428500 2021-03-06 0202 PPS 195 Lombardy St, Brooklyn, NY, 11222-5417
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92020
Loan Approval Amount (current) 92020
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5417
Project Congressional District NY-07
Number of Employees 12
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92596.15
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905536 Agricultural Acts 2009-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-18
Termination Date 2016-10-26
Date Issue Joined 2010-07-28
Pretrial Conference Date 2010-06-09
Trial Begin Date 2014-05-12
Trial End Date 2014-05-12
Section 0499
Status Terminated

Parties

Name NEW YORK SUPERMARKET, I,
Role Defendant
Name NEW GENERATION PRODUCE CORP.
Role Plaintiff
0804485 Agricultural Acts 2008-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-04
Termination Date 2009-08-05
Date Issue Joined 2009-03-19
Section 0499
Status Terminated

Parties

Name NEW GENERATION PRODUCE CORP.
Role Plaintiff
Name WAN XING LONG, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State