Search icon

JERRY SHULMAN PRODUCE SHIPPER INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JERRY SHULMAN PRODUCE SHIPPER INC., FLORIDA F97000000106 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2022 112316897 2023-07-27 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s address 3000 HEMPSTEAD TPKE STE 401, LEVITTOWN, NY, 117561396

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing DIANE RABIN
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2020 112316897 2021-06-17 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s mailing address 3000 HEMPSTEAD TPKE STE 401, LEVITTOWN, NY, 117561396
Plan sponsor’s address 3000 HEMPSTEAD TPKE STE 401, LEVITTOWN, NY, 117561396

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing DIANE RABIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-17
Name of individual signing DIANE RABIN
Valid signature Filed with authorized/valid electronic signature
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2019 112316897 2020-08-10 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s mailing address 112 NEW SOUTH RD, HICKSVILLE, NY, 118015223
Plan sponsor’s address 112 NEW SOUTH RD, HICKSVILLE, NY, 118015223

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing DIANE RABIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing DIANE RABIN
Valid signature Filed with authorized/valid electronic signature
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2018 112316897 2019-09-30 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s address 112 NEW SOUTH RD, HICKSVILLE, NY, 118015223

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing DIANE RABIN
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2017 112316897 2018-07-25 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s address 112 NEW SOUTH RD, HICKSVILLE, NY, 118015223

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing DIANE RABIN
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2016 112316897 2017-03-24 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s address 112 NEW SOUTH RD, HICKSVILLE, NY, 118015223

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2015 112316897 2016-06-28 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169387403
Plan sponsor’s address 112 NEW SOUTH RD, HICKSVILLE, NY, 118015223

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER INC EMPLOYEES PROFIT SHARING PLAN 2014 112316897 2015-11-09 JERRY SHULMAN PRODUCE SHIPPER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Plan sponsor’s address 112 NEW SOUTH ROAD, HICKSVILLE, NY, 11501

Signature of

Role Plan administrator
Date 2015-11-09
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER, INC. EMPLOYEES PROFIT SHARING PLAN 2012 112316897 2013-07-23 JERRY SHULMAN PRODUCE SHIPPER, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Plan sponsor’s address 112 NEW SOUTH ROAD, HICKSVILLE, NY, 11501

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing DIANE RABIN
JERRY SHULMAN PRODUCE SHIPPER, INC. EMPLOYEES PROFIT SHARING PLAN 2011 112316897 2012-05-18 JERRY SHULMAN PRODUCE SHIPPER, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 111210
Sponsor’s telephone number 5169382800
Plan sponsor’s address 112 NEW SOUTH ROAD, HICKSVILLE, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112316897
Plan administrator’s name JERRY SHULMAN PRODUCE SHIPPER, INC.
Plan administrator’s address 112 NEW SOUTH ROAD, HICKSVILLE, NY, 11501
Administrator’s telephone number 5169382800

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing DIANE RABIN

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

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)
2000-06-26 2018-06-01 Address 1107 HALLOCK AVENUE, PO BOX 41, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2000-02-14 2000-06-26 Address PO BOX 41, 1107 MATLOCK AVE, PT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1998-01-27 2002-02-15 Address BOX 30 NORTH ST, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1998-01-27 2008-06-24 Address 1107 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1994-03-16 2000-02-14 Address BOX 41, 1109 HALLOCK AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)

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
C340926-2 2003-12-23 ASSUMED NAME CORP INITIAL FILING 2003-12-23
020215002579 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000626002239 2000-06-26 BIENNIAL STATEMENT 2000-01-01
000214002448 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980127002920 1998-01-27 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO34377 14711 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2010-07-02 2012-07-02 SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (DISC)
Recipient JERRY SHULMAN PRODUCE SHIPPER INC
Recipient Name Raw JERRY SHULMAN PRODUCE SHIPPER, INC.
Recipient UEI NVBVDFJTU4U8
Recipient DUNS 061266792
Recipient Address 4880 DEPOT LN, 4880 DEPOT LN, CUTCHOGUE, SUFFOLK, NEW YORK, 11935-1227, UNITED STATES
Obligated Amount 20000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541817410 2020-05-12 0235 PPP 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94905
Loan Approval Amount (current) 94905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95400.62
Forgiveness Paid Date 2020-12-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State