Search icon

20TH AVE FARMERS MARKET INC

Company Details

Name: 20TH AVE FARMERS MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991597
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 130-07 20TH AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-321-3573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-07 20TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
TANVEER QURESHI Chief Executive Officer 9-39 121ST ST, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-131698 No data Alcohol sale 2023-08-30 2023-08-30 2026-09-30 130 07 20TH AVE, COLLEGE POINT, New York, 11356 Grocery Store
1133058-DCA Inactive Business 2003-03-11 No data 2004-12-31 No data No data
1044116-DCA Active Business 2000-09-28 No data 2024-12-31 No data No data

History

Start date End date Type Value
2004-01-14 2014-03-27 Address 9-39 121ST ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-01-20 2004-01-14 Address 130-07 20TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1996-01-19 1998-01-20 Address 130-07, 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002019 2014-03-27 BIENNIAL STATEMENT 2014-01-01
120127003011 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100208002849 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080116002745 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060213002691 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040114002140 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020111002460 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000204002204 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980120002825 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960119000395 1996-01-19 CERTIFICATE OF INCORPORATION 1996-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-23 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-18 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-22 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-04 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-28 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 13007 20TH AVE, Queens, COLLEGE POINT, NY, 11356 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
3630512 CL VIO INVOICED 2023-04-18 150 CL - Consumer Law Violation
3587160 SS VIO CREDITED 2023-01-25 250 SS - State Surcharge (Tobacco)
3587161 TS VIO CREDITED 2023-01-25 1125 TS - State Fines (Tobacco)
3587239 CL VIO CREDITED 2023-01-25 150 CL - Consumer Law Violation
3552851 RENEWAL INVOICED 2022-11-11 200 Tobacco Retail Dealer Renewal Fee
3525957 WM VIO INVOICED 2022-09-23 1750 WM - W&M Violation
3437516 WM VIO CREDITED 2022-04-12 1000 WM - W&M Violation
3436695 PETROL-19 INVOICED 2022-04-08 320 PETROL PUMP BLEND
3436696 PETROL-32 INVOICED 2022-04-08 40 PETROL PUMP DIESEL
3279126 PETROL-32 INVOICED 2021-01-04 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-23 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2023-01-23 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data 1
2022-04-07 Default Decision BUSINESS ADVERTISED GASOLINE AS ''REGULAR'' AND THE OCTANE POSTED WAS OTHER THAN 87. 2 No data 2 No data
2019-09-19 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2019-09-19 Pleaded DIESEL FUEL CONTAM 1 1 No data No data
2014-09-18 Settlement (Pre-Hearing) PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210057809 2020-06-05 0202 PPP 130-07 20TH AVENUE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67587
Loan Approval Amount (current) 67587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68491.91
Forgiveness Paid Date 2021-10-06
3694808405 2021-02-05 0202 PPS 13005 20th Ave, College Point, NY, 11356-2435
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72162.5
Loan Approval Amount (current) 72162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2435
Project Congressional District NY-14
Number of Employees 10
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72641.58
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State