Search icon

NYC PRODUCE EXPRESS INC.

Company Details

Name: NYC PRODUCE EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2011 (13 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 4172521
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 31 LEONARD ST, APT 2B, BROOKLYN, NY, United States, 11206
Principal Address: 25 JEFFERSON ST, 4TH FL, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 LEONARD ST, APT 2B, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
WOOD YAN ENG Chief Executive Officer 25 JEFFERSON ST, 4TH FL, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2019-12-09 2024-03-04 Address 31 LEONARD ST, APT 2B, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-05-12 2024-03-04 Address 25 JEFFERSON ST, 4TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-05-12 2019-12-09 Address 25 JEFFERSON ST, 4TH FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-12-05 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-05 2014-05-12 Address 25 JEFFERSON STREET, 4/FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005400 2024-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-04
191209000105 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
171227000179 2017-12-27 ANNULMENT OF DISSOLUTION 2017-12-27
DP-2206238 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140512002061 2014-05-12 BIENNIAL STATEMENT 2013-12-01
111205000194 2011-12-05 CERTIFICATE OF INCORPORATION 2011-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209598001 2020-06-30 0202 PPP 31 LEONARD ST, BROOKLYN, NY, 11206-3000
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44925
Loan Approval Amount (current) 44925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-3000
Project Congressional District NY-07
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45475.33
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State