Search icon

UNITED FOOD PROCESSING INC.

Company Details

Name: UNITED FOOD PROCESSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2008 (17 years ago)
Entity Number: 3719415
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 793 KENT AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 791 KENT AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HIRSCH Chief Executive Officer 791 KENT AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 793 KENT AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-07-27 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-11-19 2023-05-04 Address 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-09-11 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-11 2023-05-04 Address 793 KENT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002912 2023-05-04 BIENNIAL STATEMENT 2022-09-01
190102061316 2019-01-02 BIENNIAL STATEMENT 2018-09-01
180201002019 2018-02-01 BIENNIAL STATEMENT 2016-09-01
180125000403 2018-01-25 ANNULMENT OF DISSOLUTION 2018-01-25
DP-2157881 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120920002119 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101119003054 2010-11-19 BIENNIAL STATEMENT 2010-09-01
080911000750 2008-09-11 CERTIFICATE OF INCORPORATION 2008-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311077305 2020-04-29 0202 PPP 791 kent avenue, brooklyn, NY, 11205
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59736.09
Forgiveness Paid Date 2023-04-26
5258998506 2021-02-27 0202 PPS 791 Kent Ave, Brooklyn, NY, 11205-1505
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75312.5
Loan Approval Amount (current) 75312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1505
Project Congressional District NY-08
Number of Employees 16
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75808.31
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2349375 Intrastate Non-Hazmat 2012-10-11 127711 2012 3 3 Private(Property)
Legal Name UNITED FOOD PROCESSING INC
DBA Name -
Physical Address 791 KENT AVENUE, BROOKLYN, NY, 11205, US
Mailing Address 791 KENT AVENUE, BROOKLYN, NY, 11205, US
Phone (718) 532-0032
Fax (718) 832-2054
E-mail MEIRUNITED@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State