Name: | NEWBURGH BANANAS & PRODUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2008 (17 years ago) |
Entity Number: | 3695367 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 LINDA ANN DRIVE, WALLKILL, NY, United States, 12589 |
Principal Address: | 111 DICKSON STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN DISCIGLIO | DOS Process Agent | 14 LINDA ANN DRIVE, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
JOHN J. DISCIGLIO | Chief Executive Officer | 111 DICKSON STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706006136 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
120706006102 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100826002422 | 2010-08-26 | BIENNIAL STATEMENT | 2010-07-01 |
080711000603 | 2008-07-11 | CERTIFICATE OF INCORPORATION | 2008-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2472867808 | 2020-05-23 | 0202 | PPP | 111 Dickson Street, Newburgh, NY, 12550-5307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5475238508 | 2021-02-27 | 0202 | PPS | 111 Dickson St, Newburgh, NY, 12550-6469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State