Search icon

187 PRODUCE CORP.

Company Details

Name: 187 PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093255
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 187 TROY AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 187 troy ave, brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 TROY AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
DAVID CORONA Chief Executive Officer 2 WINCHESTER DRIVE, GLEN HEAD, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
728967 Retail grocery store No data No data No data 187 TROY AVENUE, BROOKLYN, NY, 11213 No data
0081-23-115763 Alcohol sale 2023-08-16 2023-08-16 2026-08-31 187 197 TROY AVE, BROOKLYN, New York, 11213 Grocery Store

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 2 WINCHESTER DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2025-03-07 Address 2 WINCHESTER DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-03-07 Address 187 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2017-02-28 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307003354 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240717003111 2024-07-17 BIENNIAL STATEMENT 2024-07-17
170228010293 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456043 SCALE-01 INVOICED 2022-06-15 160 SCALE TO 33 LBS
3281952 OL VIO INVOICED 2021-01-12 187.5 OL - Other Violation
3192392 OL VIO VOIDED 2020-07-23 187.5 OL - Other Violation
3157152 WM VIO INVOICED 2020-02-10 600 WM - W&M Violation
3157150 CL VIO INVOICED 2020-02-10 350 CL - Consumer Law Violation
3157151 OL VIO INVOICED 2020-02-10 1250 OL - Other Violation
3129862 OL VIO CREDITED 2019-12-19 1375 OL - Other Violation
3129861 CL VIO CREDITED 2019-12-19 262.5 CL - Consumer Law Violation
3129863 WM VIO CREDITED 2019-12-19 900 WM - W&M Violation
3128459 SCALE-01 CREDITED 2019-12-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-21 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 15 No data No data
2019-12-10 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2019-12-10 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-12-10 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-12-10 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2018-10-03 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-10-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2018-10-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2018-10-03 Pleaded NO FALSE LABELS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72610.00
Total Face Value Of Loan:
72610.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72610
Current Approval Amount:
72610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73503.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State