Search icon

D & G PRODUCE INC

Company Details

Name: D & G PRODUCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4527126
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 73 MARKET STREET, STE 376, YONKERS, NY, United States, 10710
Principal Address: 73 MARKET STREET STE 376, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENNYN S DOMINGUEZ DOS Process Agent 73 MARKET STREET, STE 376, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
LENNYN DOMINGUEZ Chief Executive Officer 73 MARKET STREET STE 376, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-02-21 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 73 MARKET STREET STE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-02-21 Address 73 MARKET STREET, STE 376, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2016-12-16 2024-02-21 Address 73 MARKET STREET STE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2016-12-16 2020-03-04 Address 73 MARKET STREET STE 376, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2014-02-10 2016-12-16 Address 1276 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2014-02-10 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221003834 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230120003538 2023-01-20 BIENNIAL STATEMENT 2022-02-01
200304060283 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180319006297 2018-03-19 BIENNIAL STATEMENT 2018-02-01
161216006233 2016-12-16 BIENNIAL STATEMENT 2016-02-01
140210010361 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244518005 2020-06-30 0202 PPP 73 MARKET STREET STE 376, YONKERS, NY, 10710
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10944.74
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3845593 Interstate 2024-10-30 14369 2024 2 1 Private(Property)
Legal Name D & G PRODUCE INC
DBA Name -
Physical Address 73 MARKET ST STE 376, YONKERS, NY, 10710-7619, US
Mailing Address 73 MARKET ST STE 376, YONKERS, NY, 10710-7619, US
Phone (646) 671-7112
Fax (347) 391-2683
E-mail DANDGPRODUCE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404044 Agricultural Acts 2024-05-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 127000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-05-28
Termination Date 2024-12-19
Date Issue Joined 2024-08-05
Pretrial Conference Date 2024-09-05
Section 0499
Status Terminated

Parties

Name INSUBUSINESS AGRICOLE SARL
Role Plaintiff
Name D & G PRODUCE INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State