Search icon

FIERMAN PRODUCE EXCHANGE, INC.

Company Details

Name: FIERMAN PRODUCE EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1948 (77 years ago)
Entity Number: 81348
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: P.O. BOX 84, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
FIERMAN PRODUCE EXCHANGE, INC. DOS Process Agent P.O. BOX 84, BROOKLYN, NY, United States, 11232

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
718-328-3738
Contact Person:
RAHEID GATHERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3303002

Form 5500 Series

Employer Identification Number (EIN):
135609792
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-02-08 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-05-03 2024-01-12 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2021-07-28 2022-05-03 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1948-01-07 2021-07-28 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1948-01-07 1977-02-09 Address 204 FRANKLIN ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A897417-2 1982-08-25 ASSUMED NAME CORP INITIAL FILING 1982-08-25
A377026-3 1977-02-09 CERTIFICATE OF AMENDMENT 1977-02-09
7187-90 1948-01-07 CERTIFICATE OF INCORPORATION 1948-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
319160 CNV_SI INVOICED 2010-07-12 560 SI - Certificate of Inspection fee (scales)
282766 CNV_SI INVOICED 2006-11-09 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1281384.00
Total Face Value Of Loan:
1281384.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1281384
Current Approval Amount:
1281384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1301324.44

Court Cases

Court Case Summary

Filing Date:
2020-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FIERMAN PRODUCE EXCHANGE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FIERMAN PRODUCE EXCHANGE, INC.
Party Role:
Plaintiff
Party Name:
NEW FAT KEE TRADING COR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIERMAN PRODUCE EXCHANGE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State