Search icon

DA. 15 FARM, INC.

Company Details

Name: DA. 15 FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929592
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 361 E 49TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-688-1084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI SOOK HWANG Chief Executive Officer 361 E 49TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 E 49TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1050677-DCA Active Business 2000-11-28 2023-12-31

History

Start date End date Type Value
1997-06-09 1999-06-22 Address 361 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-09 1997-06-09 Address 349 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130705002257 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110620002918 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090622002082 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070621002092 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050804002650 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030527002239 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010614002691 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990622002765 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970609002725 1997-06-09 BIENNIAL STATEMENT 1997-06-01
950609000365 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-21 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-06 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-28 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-19 No data 349 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592449 WM VIO INVOICED 2023-02-02 50 WM - W&M Violation
3387486 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3379454 WM VIO INVOICED 2021-10-08 25 WM - W&M Violation
3379453 OL VIO INVOICED 2021-10-08 250 OL - Other Violation
3379267 SCALE-01 INVOICED 2021-10-07 40 SCALE TO 33 LBS
3350304 CL VIO INVOICED 2021-07-16 18550 CL - Consumer Law Violation
3190335 CL VIO CREDITED 2020-07-08 13250 CL - Consumer Law Violation
3176314 CL VIO VOIDED 2020-04-21 13250 CL - Consumer Law Violation
3162209 RENEWAL INVOICED 2020-02-25 200 Tobacco Retail Dealer Renewal Fee
2807951 SCALE-01 INVOICED 2018-07-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-26 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
2021-10-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-10-06 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-03-13 Hearing Decision INCREASE PRICE TO GET MIN PURCHASE 48 No data 48 No data
2020-03-13 Hearing Decision SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 5 No data 5 No data
2016-12-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-12-23 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
2015-06-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 25 Feb 2025

Sources: New York Secretary of State