Search icon

THE VINEGAR FACTORY INC.

Company Details

Name: THE VINEGAR FACTORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800677
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 East 91st Street, 2ND FLOOR, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-987-0885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI ZABAR Chief Executive Officer 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE VINEGAR FACTORY INC DOS Process Agent 426 East 91st Street, 2ND FLOOR, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
0925790-DCA Active Business 1995-10-23 2024-03-31

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 403 E 91 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-12-19 Address 403 E 91 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-12-19 Address 403 E 91 STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2018-03-02 2020-03-04 Address 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002760 2024-12-19 BIENNIAL STATEMENT 2024-12-19
200304061658 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006748 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006805 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311007162 2014-03-11 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442292 RENEWAL INVOICED 2022-04-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3150215 RENEWAL INVOICED 2020-01-29 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2739737 RENEWAL INVOICED 2018-02-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2299620 RENEWAL INVOICED 2016-03-15 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1674258 WM VIO INVOICED 2014-05-06 1600 WM - W&M Violation
1674257 OL VIO INVOICED 2014-05-06 250 OL - Other Violation
1661617 LL VIO INVOICED 2014-04-24 500 LL - License Violation
1635367 OL VIO CREDITED 2014-03-27 125 OL - Other Violation
1635368 WM VIO CREDITED 2014-03-27 275 WM - W&M Violation
1614150 SCALE-01 INVOICED 2014-03-07 260 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-27 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 3 No data 3 No data
2014-02-27 Default Decision SCALE USE TO WEIGHT WET COMMODITIIONS DOES NOT CONTAIN DRAIN. 1 No data 1 No data
2014-02-27 Default Decision 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 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1076682.00
Total Face Value Of Loan:
1076682.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1076682
Current Approval Amount:
1076682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2008-12-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SAMAKE
Party Role:
Plaintiff
Party Name:
THE VINEGAR FACTORY INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State