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 (16 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84922.00
Total Face Value Of Loan:
84922.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-125000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75895.89
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84922
Current Approval Amount:
84922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85610.68

Court Cases

Court Case Summary

Filing Date:
2024-03-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BONILLA,
Party Role:
Plaintiff
Party Name:
LUCERO PRODUCE II CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BONILLA,
Party Role:
Plaintiff
Party Name:
LUCERO PRODUCE II CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ LOPEZ,
Party Role:
Plaintiff
Party Name:
LUCERO PRODUCE II CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State