Search icon

ASSOCIATED PRODUCE INC.

Company Details

Name: ASSOCIATED PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649134
ZIP code: 10474
County: Nassau
Place of Formation: New York
Address: 350 CASANOVA STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRI SOYFER Chief Executive Officer 350 CASANOVA STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 CASANOVA STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2008-03-25 2010-07-12 Address 3 IVY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-03-25 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120419002666 2012-04-19 BIENNIAL STATEMENT 2012-03-01
101229000508 2010-12-29 CERTIFICATE OF AMENDMENT 2010-12-29
100712002900 2010-07-12 BIENNIAL STATEMENT 2010-03-01
080325000584 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501957310 2020-04-29 0202 PPP 350 CASSANOVA ST, BRONX, NY, 10474
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106666
Loan Approval Amount (current) 106666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107192.02
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102845 Agricultural Acts 2011-04-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-27
Termination Date 2011-09-28
Section 0499
Status Terminated

Parties

Name ASSOCIATED PRODUCE INC.
Role Plaintiff
Name MI PAIS SUPERMARKET, IN,
Role Defendant
1905894 Agricultural Acts 2019-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-18
Termination Date 2020-07-21
Section 0499
Status Terminated

Parties

Name ASSOCIATED PRODUCE INC.
Role Plaintiff
Name LASEJITA PRODUCE, INC.,
Role Defendant
1601743 Agricultural Acts 2016-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 17000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-08
Termination Date 2017-01-17
Date Issue Joined 2016-04-18
Pretrial Conference Date 2017-01-12
Section 0499
Status Terminated

Parties

Name ASSOCIATED PRODUCE INC.
Role Plaintiff
Name MONTES DE OCA,
Role Defendant
1305496 Agricultural Acts 2013-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-07
Termination Date 2013-09-18
Section 0499
Status Terminated

Parties

Name ASSOCIATED PRODUCE INC.
Role Plaintiff
Name MR. G. INTERNATIONAL PR,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State