Search icon

JERRY SHULMAN PRODUCE SHIPPER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JERRY SHULMAN PRODUCE SHIPPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334640
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 3000 HEMPSTEAD TPKE, STE 401, Select..., NY, United States, 11803
Principal Address: 3000 HEMPSTEAD TPKE, STE 401, Levittown, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE SHULMAN RABIN Chief Executive Officer 88 VIRINIA AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JERRY SHULMAN PRODUCE SHIPPER INC. DOS Process Agent 3000 HEMPSTEAD TPKE, STE 401, Select..., NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F97000000106
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112316897
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 88 VIRINIA AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-01-19 Address 3000 HEMPSTEAD TPKE, STE 401, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2018-06-01 2024-01-19 Address 88 VIRINIA AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-06-24 2018-06-01 Address 112 NEW SOUTH RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-02-15 2018-06-01 Address 13 LAPHAM MILLS RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119001034 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220214002060 2022-02-14 BIENNIAL STATEMENT 2022-02-14
210831002806 2021-08-31 BIENNIAL STATEMENT 2021-08-31
180601002008 2018-06-01 BIENNIAL STATEMENT 2018-01-01
080624000490 2008-06-24 CERTIFICATE OF CHANGE 2008-06-24

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94905.00
Total Face Value Of Loan:
94905.00
Date:
2010-07-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (DISC)
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85900338
Mark:
JERRY'S PRIDE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2013-04-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JERRY'S PRIDE

Goods And Services

For:
Fresh potatoes; Raw vegetables
First Use:
1965-12-31
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94905
Current Approval Amount:
94905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95400.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State