Search icon

N. PRODUCE CORP.

Company Details

Name: N. PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1976 (48 years ago)
Entity Number: 410850
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1230 57th St. Apt 3, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N. PRODUCE CORP. DOS Process Agent 1230 57th St. Apt 3, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM NUSSENCWEIG Chief Executive Officer 1230 57TH ST. APT 3, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 1523 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 1230 57TH ST. APT 3, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-03-20 2023-08-25 Address 1523 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-03-20 2023-08-25 Address 1523 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1976-09-24 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-24 2017-03-20 Address 1464 47TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001140 2023-08-25 BIENNIAL STATEMENT 2022-09-01
170320002058 2017-03-20 BIENNIAL STATEMENT 2016-09-01
20130925001 2013-09-25 ASSUMED NAME LLC INITIAL FILING 2013-09-25
A344864-2 1976-09-24 CERTIFICATE OF INCORPORATION 1976-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543958005 2020-06-22 0202 PPP 354 ROEBLING STREET, BROOKLYN, NY, 11211-6240
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7810
Loan Approval Amount (current) 7810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-6240
Project Congressional District NY-07
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7893.74
Forgiveness Paid Date 2021-07-15
3140638607 2021-03-16 0202 PPS 354 Roebling St, Brooklyn, NY, 11211-6240
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5430
Loan Approval Amount (current) 5430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6240
Project Congressional District NY-07
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5506.76
Forgiveness Paid Date 2022-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State