Search icon

A & J PRODUCE CORP.

Company Details

Name: A & J PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1977 (48 years ago)
Entity Number: 433856
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 375 North Broadway Ste 300, NYC TERMINAL MARKET, Jericho, NY, United States, 11753
Principal Address: 138-144 ROW A NYC TERMINAL MKT, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX WEILER Chief Executive Officer 138-144 ROW A NYC TERMINAL MKT, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 North Broadway Ste 300, NYC TERMINAL MARKET, Jericho, NY, United States, 11753

History

Start date End date Type Value
2024-08-28 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 138-144 ROW A NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-05-09 Address 138-144 ROW A NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Address 138-144 ROW A NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-05-09 Address 375 North Broadway Ste 300, NYC TERMINAL MARKET, Jericho, NY, 11753, USA (Type of address: Service of Process)
2021-12-03 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-19 2023-04-24 Address 138-144 ROW A NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2014-11-26 2023-04-24 Address 138-144 ROW A, NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509000673 2023-05-09 BIENNIAL STATEMENT 2023-05-01
230424003318 2023-04-24 BIENNIAL STATEMENT 2021-05-01
170517006158 2017-05-17 BIENNIAL STATEMENT 2017-05-01
170203006254 2017-02-03 BIENNIAL STATEMENT 2015-05-01
150219002041 2015-02-19 BIENNIAL STATEMENT 2013-05-01
141126000742 2014-11-26 CERTIFICATE OF AMENDMENT 2014-11-26
20100730003 2010-07-30 ASSUMED NAME CORP INITIAL FILING 2010-07-30
A426560-3 1977-09-01 CERTIFICATE OF AMENDMENT 1977-09-01
A406812-4 1977-06-10 CERTIFICATE OF AMENDMENT 1977-06-10
A399029-4 1977-05-09 CERTIFICATE OF INCORPORATION 1977-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773673 0216000 2003-11-14 138-144 NYC TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-12-01
Emphasis L: ERGOINIT1, N: SSTARG03, S: ERGONOMICS
Case Closed 2004-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-12-22
Abatement Due Date 2004-01-14
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-12-22
Abatement Due Date 2004-01-09
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2003-12-22
Abatement Due Date 2004-01-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-12-22
Abatement Due Date 2004-01-09
Nr Instances 1
Nr Exposed 1
Gravity 02
305773681 0216000 2003-11-14 138-144 NYC TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-01
Emphasis N: SSTARG03
Case Closed 2004-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 1030.0
Initial Penalty 1375.0
Contest Date 2004-01-05
Final Order 2004-06-02
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Contest Date 2004-01-05
Final Order 2004-06-02
Nr Instances 1
Nr Exposed 25
Gravity 03
302802798 0216000 1999-12-03 138-144 NYC TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-12-03
Emphasis N: SSINTARG
Case Closed 2000-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1999-12-15
Abatement Due Date 2000-01-17
Current Penalty 880.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 120
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 E
Issuance Date 1999-12-15
Abatement Due Date 2000-01-17
Current Penalty 880.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 120
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-12-15
Abatement Due Date 2000-01-01
Current Penalty 880.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 120
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-12-15
Abatement Due Date 2000-01-01
Nr Instances 2
Nr Exposed 120
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1999-12-15
Abatement Due Date 2000-01-01
Nr Instances 2
Nr Exposed 120
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 1999-12-15
Abatement Due Date 2000-01-17
Current Penalty 660.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 120
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175107206 2020-04-27 0202 PPP 138-144 ROW A NYC TERMINAL MARKET, BRONX, NY, 10474
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3235675
Loan Approval Amount (current) 3235675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
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 211
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3019926.28
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State