Search icon

RUBIN BROS. PRODUCE CORP.

Company Details

Name: RUBIN BROS. PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1982 (43 years ago)
Entity Number: 747537
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 147 NEW YORK CITY TERMINAL MKT, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC RUBIN Chief Executive Officer 147 NEW YORK CITY TERMINAL MKT, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
RUBIN BROS. PRODUCE CORP. DOS Process Agent 147 NEW YORK CITY TERMINAL MKT, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 147 NEW YORK CITY TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2024-01-08 Address 147 NEW YORK CITY TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Service of Process)
2020-01-03 2024-01-08 Address 147 NEW YORK CITY TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1982-01-22 2020-01-03 Address 50 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-01-22 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108003480 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220224001537 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200103060305 2020-01-03 BIENNIAL STATEMENT 2018-01-01
A839998-3 1982-02-10 CERTIFICATE OF AMENDMENT 1982-02-10
A835034-4 1982-01-22 CERTIFICATE OF INCORPORATION 1982-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334152865 0216000 2012-05-03 147 NYC TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-03
Emphasis L: FORKLIFT
Case Closed 2012-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-10-30
Current Penalty 1606.5
Initial Penalty 2142.0
Final Order 2012-11-01
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): If at any time a powered industrial truck is found to be in need of repair, defective, or in any way unsafe, the truck shall be taken out of service until it has been restored to safe operating condition. a) Job Site, Building 269, Row B: A "Crown" HI-LO industrial trucks. Serial number 1A343042, Model RC5520/30, Serial number 1A343045. Model Number, RC5520-30 and Serial number 1A343044, Model RC5520-30. The back up alarms were broken on these three Hi-LO's; on or about 5/3/2012.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2012-10-30
Current Penalty 1606.5
Initial Penalty 2142.0
Final Order 2012-11-01
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(1): Each disconnecting means required by this subpart for motors and appliances shall be legibly marked to indicate its purpose, unless located and arranged so the purpose is evident. a) Job Site, Row B, #269, Back Platform: The three (3) electrical service panels were not marked as to thier purpose: on or about 5/3/2012.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2012-10-30
Current Penalty 2008.5
Initial Penalty 2678.0
Final Order 2012-11-01
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices shall be readily accessible to each employee or authorized building management personnel. These overcurrent devices may not be located where they will be exposed to physical damage or in the vicinity of easily ignitable material. a) Job Site, Building 269, Row B: Three electrical panels were obstructed with paper cartoons, pallets; on or about 5/3/12.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2012-10-30
Current Penalty 1606.5
Initial Penalty 2142.0
Final Order 2012-11-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1): Conductors entering boxes, cabinets, or fittings were not effectively closed. a) Row B, Building 269, Back Platform: The unused breaker openings in the electrical service panel were not provided with filler blocks or otherwise guarded to protect an employee from accidentally contacting the energized electrical equipment contained within the panel: on or about 5/3/12.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394068807 2021-04-21 0202 PPP 147 New York City Term Mkt, Bronx, NY, 10474-5572
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1145786
Loan Approval Amount (current) 1145786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-5572
Project Congressional District NY-14
Number of Employees 55
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1155328.98
Forgiveness Paid Date 2022-02-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State