Search icon

LUCERO PRODUCE II CORP.

Company Details

Name: LUCERO PRODUCE II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3878098
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1250 RANDALL AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUL LUCERO Chief Executive Officer 1250 RANDALL AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 RANDALL AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1250 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2024-12-18 Address 1250 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2016-09-01 2024-12-18 Address 1250 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2009-11-12 2016-09-01 Address 923 WALTON AVENUE APT 5D, BRONX, NY, 10452, USA (Type of address: Service of Process)
2009-11-12 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218004253 2024-12-18 BIENNIAL STATEMENT 2024-12-18
161003002024 2016-10-03 BIENNIAL STATEMENT 2015-11-01
160901000517 2016-09-01 CERTIFICATE OF CHANGE 2016-09-01
091112000765 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 LUCERO PRODUCE 1250 RANDALL AVE, BRONX, Bronx, NY, 10474 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
9206198705 2021-04-08 0202 PPS 1250 Randall Ave, Bronx, NY, 10474-6409
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84922
Loan Approval Amount (current) 84922
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6409
Project Congressional District NY-14
Number of Employees 12
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85610.68
Forgiveness Paid Date 2022-03-10
3594957302 2020-04-29 0202 PPP 1250 randall avenue, bronx, NY, 10474
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 75000
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 Y
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 10
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75895.89
Forgiveness Paid Date 2021-07-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State