Search icon

EAST VILLAGE FARM & GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST VILLAGE FARM & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1991 (34 years ago)
Entity Number: 1562009
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 69 SECOND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 69 SECOND STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 347-393-1332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMINI LAL Chief Executive Officer 35-20 LEVERICH STREET / #B423, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 SECOND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2076284-1-DCA Active Business 2018-07-27 2023-11-30
1042841-DCA Active Business 2000-09-20 2023-12-31
0896083-DCA Active Business 1996-06-18 2024-03-31

History

Start date End date Type Value
1999-08-02 2007-11-15 Address 35-20, LEVERICH ST., #B423, JACSON HEIGHT, NY, 11372, USA (Type of address: Chief Executive Officer)
1997-07-02 1999-08-02 Address 35-20, LEVERICH ST #B423, JACKSON HEIGHTS, NY, 11312, USA (Type of address: Chief Executive Officer)
1997-07-02 2007-11-15 Address 69 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-03-04 1997-07-02 Address 273 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-04 2007-11-15 Address 69 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071115002816 2007-11-15 BIENNIAL STATEMENT 2007-07-01
050915002219 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030626002397 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010720002437 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990802002383 1999-08-02 BIENNIAL STATEMENT 1999-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539117 LL VIO INVOICED 2022-10-19 350 LL - License Violation
3538136 OL VIO INVOICED 2022-10-18 350 OL - Other Violation
3538137 WM VIO INVOICED 2022-10-18 225 WM - W&M Violation
3537341 SCALE-01 INVOICED 2022-10-14 60 SCALE TO 33 LBS
3412846 RENEWAL INVOICED 2022-02-01 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3382902 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3373139 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3370173 WM VIO INVOICED 2021-09-15 50 WM - W&M Violation
3370172 OL VIO INVOICED 2021-09-15 250 OL - Other Violation
3367935 SCALE-01 INVOICED 2021-09-03 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-03-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2024-03-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-03-15 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-03-15 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2022-10-14 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
2022-10-14 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2022-10-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-10-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
40194.30
Total Face Value Of Loan:
40194.30

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$40,194.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,194.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,700.86
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $40,194.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State