Search icon

AMISH MANHATTAN FARMER'S MARKET, INC.

Company Details

Name: AMISH MANHATTAN FARMER'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758664
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 729-731 9TH AVE, NEW YORK, NY, United States, 10019
Principal Address: 731 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-245-2360

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HASAN UYGUN Chief Executive Officer 729-731 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729-731 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0904841-DCA Active Business 2006-09-06 2024-03-31

History

Start date End date Type Value
1995-10-10 2006-01-05 Address 729-31 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-10-10 2006-01-05 Address 729-31 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-10-10 2006-01-05 Address 729-31 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-22 1995-10-10 Address 729-731 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060105002300 2006-01-05 BIENNIAL STATEMENT 2005-09-01
030829002348 2003-08-29 BIENNIAL STATEMENT 2003-09-01
011115002488 2001-11-15 BIENNIAL STATEMENT 2001-09-01
990928002410 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970916002624 1997-09-16 BIENNIAL STATEMENT 1997-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657068 SCALE-01 INVOICED 2023-06-15 260 SCALE TO 33 LBS
3448038 SCALE-01 INVOICED 2022-05-17 260 SCALE TO 33 LBS
3413634 RENEWAL INVOICED 2022-02-03 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3161631 WM VIO INVOICED 2020-02-24 300 WM - W&M Violation
3161429 SCALE-01 INVOICED 2020-02-24 260 SCALE TO 33 LBS
3145426 RENEWAL INVOICED 2020-01-16 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2762085 SCALE-01 INVOICED 2018-03-20 260 SCALE TO 33 LBS
2731282 RENEWAL INVOICED 2018-01-20 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2625575 WM VIO INVOICED 2017-06-15 300 WM - W&M Violation
2625574 CL VIO INVOICED 2017-06-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 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
2024-07-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2024-07-10 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2024-07-10 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
2024-07-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2020-02-10 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 1 No data No data
2017-06-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-05 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2014-09-29 Pleaded USE #194 (1) RULE 221.10 OF LAW 5 5 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-04
Type:
Complaint
Address:
731 9TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State