Search icon

MR PRODUCE INC.

Company Details

Name: MR PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684542
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2144 E 70TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR PRODUCE INC. DOS Process Agent 2144 E 70TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
SHARON GROSSMAN Chief Executive Officer 2144 E 70TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 2144 E 70TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-10-07 2024-06-06 Address 2144 E 70TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-10-07 2024-06-06 Address 2144 E 70TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-06-13 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-13 2013-10-07 Address 2070 PEARSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000604 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220621001778 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200602060140 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006235 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006098 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006796 2014-06-02 BIENNIAL STATEMENT 2014-06-01
131007006187 2013-10-07 BIENNIAL STATEMENT 2012-06-01
080613000638 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678457700 2020-05-01 0202 PPP 2144 E 70TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 445230
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12608.55
Forgiveness Paid Date 2021-03-17
2257638606 2021-03-13 0202 PPS 2144 E 70th St, Brooklyn, NY, 11234-6116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6116
Project Congressional District NY-08
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12569.76
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3298803 Intrastate Non-Hazmat 2019-06-12 - - 2 0 Private(Property)
Legal Name MR PRODUCE INC
DBA Name -
Physical Address 2144 E 70TH ST APT 1 , BROOKLYN, NY, 11234-6116, US
Mailing Address 2144 E 70TH ST APT 1 , BROOKLYN, NY, 11234-6116, US
Phone (718) 807-7281
Fax -
E-mail MRPRODUCE4U@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900055 Fair Labor Standards Act 2019-01-03 settled
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 2019-01-03
Termination Date 2019-06-14
Date Issue Joined 2019-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name VALLE
Role Plaintiff
Name BELLMORE GARDENS, INC.
Role Defendant
Name ORTIZ
Role Plaintiff
Name MR PRODUCE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State