Search icon

FRESH HC PRODUCE INC

Company Details

Name: FRESH HC PRODUCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2019 (5 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5643766
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 69-62 230TH ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-62 230TH ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2019-10-24 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-24 2021-10-04 Address 69-62 230TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004002816 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191024010140 2019-10-24 CERTIFICATE OF INCORPORATION 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746338005 2020-06-29 0202 PPP 6962 230TH ST, BAYSIDE, NY, 11364-3120
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11364-3120
Project Congressional District NY-06
Number of Employees 1
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8048.88
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State