Search icon

CENTRAL PRODUCE CORP.

Company Details

Name: CENTRAL PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647503
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1694 BANYER PL 3B, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL PRODUCE CORP DOS Process Agent 1694 BANYER PL 3B, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
NELDIN CASTRO Chief Executive Officer 1694 BANYER PL 3B, BRONX, NY, United States, 10473

History

Start date End date Type Value
2014-10-07 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413002823 2022-04-13 BIENNIAL STATEMENT 2020-10-01
141007010147 2014-10-07 CERTIFICATE OF INCORPORATION 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859497308 2020-04-29 0202 PPP 3255 Randall Ave, Bronx, NY, 10465
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55210
Loan Approval Amount (current) 55210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56008.65
Forgiveness Paid Date 2021-10-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2590439 Intrastate Non-Hazmat 2024-10-29 200000 2024 1 1 Private(Property)
Legal Name CENTRAL PRODUCE CORP
DBA Name -
Physical Address 554 ELLSWORTH AVE, BRONX, NY, 10465, US
Mailing Address 554 ELLSWORTH AVE, BRONX, NY, 10465, US
Phone (718) 426-9326
Fax -
E-mail -

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
1703841 Agricultural Acts 2017-06-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 154000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-27
Termination Date 2018-09-13
Section 0499
Status Terminated

Parties

Name CENTRAL PRODUCE CORP.
Role Plaintiff
Name 34-18 M&M CORP.
Role Defendant
2307262 Agricultural Acts 2023-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 265000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-16
Termination Date 2024-02-13
Date Issue Joined 2023-09-26
Section 0499
Status Terminated

Parties

Name CENTRAL PRODUCE CORP.
Role Plaintiff
Name GORIS GROCERS FLATBUSH ,
Role Defendant
1804887 Agricultural Acts 2018-09-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-10
Termination Date 2018-09-21
Section 0499
Status Terminated

Parties

Name CENTRAL PRODUCE CORP.
Role Plaintiff
Name A C ROOSEVELT FOOD CORP.
Role Defendant
2407407 Agricultural Acts 2024-10-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 137000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-01
Termination Date 1900-01-01
Section 0499
Status Pending

Parties

Name NYC TROPICAL HOUSE INC.
Role Plaintiff
Name NYC TROPICAL HOUSE INC.
Role Plaintiff
Name CENTRAL PRODUCE CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State