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
2017-02-28 2024-07-17 Address 187 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-26 SHOP FAIR 187 TROY AVENUE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2024-02-27 SHOP FAIR 187 TROY AVENUE, BROOKLYN, Kings, NY, 11213 B Food Inspection Department of Agriculture and Markets 15A - 1 of 2 poly cutting boards in the basement produce area has moderate knife scores with moderate food residue across food contact surface. - A meat grinder in the meat room has moderate accumulation of rusty stains on the internal food contact surfaces of the auger.
2023-01-31 SHOP FAIR 187 TROY AVENUE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2022-09-28 SHOP FAIR 187 TROY AVENUE, BROOKLYN, Kings, NY, 11213 C Food Inspection Department of Agriculture and Markets 16B - Outside loading area is improperly maintained with accumulation of unused other materials.
2022-06-14 No data 187 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-21 No data 187 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 187 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 187 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 187 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549998207 2020-08-06 0202 PPP 187 Troy Avenue, Brooklyn, NY, 11213
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72610
Loan Approval Amount (current) 72610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 17
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73503.51
Forgiveness Paid Date 2021-11-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State