Search icon

AMERIHUA PRODUCE INC.

Company Details

Name: AMERIHUA PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615132
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 58 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAOZHU WU Chief Executive Officer 58 JUNIUS STREET, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
AMERIHUA PRODUCE INC. DOS Process Agent 58 JUNIUS STREET, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2012-02-01 2021-02-19 Address 103 N 13TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-02-01 2021-02-19 Address 103 N. 13TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2010-03-10 2012-02-01 Address 103 N. 13TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-03-10 2012-02-01 Address 103 N. 13TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-03-10 2012-02-01 Address 103 NORTH 13TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-06-11 2010-03-10 Address 103 NORTH 13TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-01-09 2008-06-11 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060086 2021-02-19 BIENNIAL STATEMENT 2020-01-01
140220002215 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120201002727 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100310002484 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080611000299 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
080331000523 2008-03-31 CERTIFICATE OF AMENDMENT 2008-03-31
080109000606 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 AMERIHUA PRODUCE 58 JUNIUS ST, BROOKLYN, Kings, NY, 11212 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182277706 2020-05-01 0202 PPP 58 Junius Street, BROOKLYN, NY, 11212
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48167
Loan Approval Amount (current) 48167
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, 11212-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48467.27
Forgiveness Paid Date 2020-12-17
4599798509 2021-02-26 0202 PPS 58 Junius St, Brooklyn, NY, 11212-8027
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) 49750
Loan Approval Amount (current) 49750
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, 11212-8027
Project Congressional District NY-08
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50073.68
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1782885 Interstate 2024-04-17 12755 2023 1 1 Private(Property)
Legal Name AMERIHUA PRODUCE INC
DBA Name -
Physical Address 58 JUNIUS STREET, BROOKLYN, NY, 11212, US
Mailing Address P O BOX 750220, FOREST HILLS, NY, 11375, US
Phone (718) 922-2888
Fax (718) 922-2889
E-mail BWU@AMERIHUAPRODUCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection N417000849
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 43250PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JR772S50160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-23
Code of the violation 3939AHLLH
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Headlamp(s) fail to operate on low and high beam
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-23
Code of the violation 39355C2B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - CMV other than truck-tractor manufactured on or after March 1 1998 not equipped with an antilock brake system. System does not function or indicates
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504226 Other Contract Actions 2015-07-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 287000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-20
Termination Date 2016-02-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name AMERIHUA PRODUCE INC.
Role Plaintiff
Name MOONEY FARMS
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State