Search icon

NEW UTICA PRODUCE CORP.

Company Details

Name: NEW UTICA PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3099063
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 282 UTICA AVE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-735-5840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYONG OOK JO Chief Executive Officer 282 UTICA AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 282 UTICA AVE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
1181344-DCA Inactive Business 2004-09-29 2022-03-31

History

Start date End date Type Value
2004-09-07 2008-10-15 Address 282 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107006087 2018-11-07 BIENNIAL STATEMENT 2018-09-01
160907006295 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141103006799 2014-11-03 BIENNIAL STATEMENT 2014-09-01
121218002210 2012-12-18 BIENNIAL STATEMENT 2012-09-01
101022002206 2010-10-22 BIENNIAL STATEMENT 2010-09-01
081015002600 2008-10-15 BIENNIAL STATEMENT 2008-09-01
040907000550 2004-09-07 CERTIFICATE OF INCORPORATION 2004-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-30 No data 282 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 282 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 282 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 282 UTICA 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
2016-03-08 No data 282 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-08 No data 282 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 282 UTICA 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162258 RENEWAL INVOICED 2020-02-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3034928 SCALE-01 INVOICED 2019-05-14 40 SCALE TO 33 LBS
3033106 CL VIO INVOICED 2019-05-08 175 CL - Consumer Law Violation
2833314 OL VIO INVOICED 2018-08-27 250 OL - Other Violation
2833315 WM VIO INVOICED 2018-08-27 300 WM - W&M Violation
2833455 LL VIO INVOICED 2018-08-27 625 LL - License Violation
2832576 SCALE-01 INVOICED 2018-08-23 40 SCALE TO 33 LBS
2732514 RENEWAL INVOICED 2018-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2585669 SCALE-01 INVOICED 2017-04-05 40 SCALE TO 33 LBS
2582552 LL VIO INVOICED 2017-03-30 37.5 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-08-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-08-14 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2018-08-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-14 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-08-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-23 Settlement (Pre-Hearing) 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
2017-03-23 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-03-23 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-03-23 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784798305 2021-01-21 0202 PPS 282 Utica Ave, Brooklyn, NY, 11213-4941
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14710
Loan Approval Amount (current) 14710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4941
Project Congressional District NY-09
Number of Employees 2
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14848.93
Forgiveness Paid Date 2022-01-12
9197507300 2020-05-01 0202 PPP 282 UTICA AVE, BROOKLYN, NY, 11213
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15284
Loan Approval Amount (current) 15284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
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 2
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15557.44
Forgiveness Paid Date 2022-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State