Search icon

PICK & PACK PRODUCE INC.

Company Details

Name: PICK & PACK PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513771
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 716A LYDIG AVENUE, BRONX, NY, United States, 10462
Principal Address: 716 A LYDIG AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-823-7062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716A LYDIG AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
YOON JAI LEE Chief Executive Officer 716 A LYDIG AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1258531-DCA Inactive Business 2007-06-12 2022-03-31

History

Start date End date Type Value
2007-05-07 2009-05-13 Address 716A LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002273 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090513002619 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070507000885 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-15 No data 716 LYDIG AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 716 LYDIG AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 716 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 716 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 716 LYDIG AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-25 No data 716 LYDIG AVE, Bronx, BRONX, NY, 10462 No 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
3183391 LL VIO INVOICED 2020-06-19 250 LL - License Violation
3148634 RENEWAL INVOICED 2020-01-24 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3035119 SCALE-01 INVOICED 2019-05-14 100 SCALE TO 33 LBS
3034978 WM VIO INVOICED 2019-05-14 25 WM - W&M Violation
2741029 RENEWAL INVOICED 2018-02-07 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2596391 WM VIO INVOICED 2017-04-27 25 WM - W&M Violation
2595329 SCALE-01 INVOICED 2017-04-25 100 SCALE TO 33 LBS
2270512 RENEWAL INVOICED 2016-02-02 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2261978 SCALE-01 INVOICED 2016-01-21 100 SCALE TO 33 LBS
1621100 WM VIO INVOICED 2014-03-14 350 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-15 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
2019-05-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-04-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-02-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-02-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 7 7 No data No data
2014-02-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 7 7 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239837700 2020-05-01 0202 PPP 716 A LYDIG AVE, BRONX, NY, 10462
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55417
Loan Approval Amount (current) 55417
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 BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 13
NAICS code -
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 55761.91
Forgiveness Paid Date 2021-02-12
3929818403 2021-02-05 0202 PPS 716A Lydig Ave, Bronx, NY, 10462-2102
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102167
Loan Approval Amount (current) 102167
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 Bronx, BRONX, NY, 10462-2102
Project Congressional District NY-15
Number of Employees 13
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102929.05
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003326 Fair Labor Standards Act 2020-05-15 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-05-15
Termination Date 2020-12-22
Date Issue Joined 2020-07-07
Section 1938
Status Terminated

Parties

Name SAAVEDRA
Role Plaintiff
Name PICK & PACK PRODUCE INC.
Role Defendant
2003326 Fair Labor Standards Act 2020-04-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-28
Termination Date 2020-05-05
Section 1938
Status Terminated

Parties

Name SAAVEDRA
Role Plaintiff
Name PICK & PACK PRODUCE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State