Search icon

BLEECKER FARM CORP.

Company Details

Name: BLEECKER FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025384
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 272 BLEECKER ST, NEW YORK, NY, United States, 10014
Address: 272 BLEECKER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-229-1587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYONG S LEE Chief Executive Officer 272 BLEECKER ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 BLEECKER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
621462 No data Retail grocery store No data No data No data 272 BLEECKER ST, NEW YORK, NY, 10014 No data
0081-23-115930 No data Alcohol sale 2023-08-25 2023-08-25 2026-10-31 272 BLEECKER ST, NEW YORK, New York, 10014 Grocery Store
1044418-DCA Active Business 2013-07-05 No data 2024-12-31 No data No data
0939639-DCA Active Business 1996-06-28 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160518006108 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140514006619 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120625002198 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100622003008 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080604002434 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060511003340 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040817002310 2004-08-17 BIENNIAL STATEMENT 2004-05-01
020516002329 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000605002280 2000-06-05 BIENNIAL STATEMENT 2000-05-01
980508002660 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-05 BLEECKER FARM 272 BLEECKER ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2022-08-19 BLEECKER FARM 272 BLEECKER ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2022-08-17 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-03 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 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
3548719 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3473578 SCALE-01 INVOICED 2022-08-17 40 SCALE TO 33 LBS
3421156 TP VIO INVOICED 2022-02-28 750 TP - Tobacco Fine Violation
3421154 SS VIO INVOICED 2022-02-28 250 SS - State Surcharge (Tobacco)
3421155 TS VIO INVOICED 2022-02-28 1125 TS - State Fines (Tobacco)
3420046 RENEWAL INVOICED 2022-02-23 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3368681 SCALE-01 INVOICED 2021-09-08 40 SCALE TO 33 LBS
3261979 RENEWAL INVOICED 2020-11-24 200 Tobacco Retail Dealer Renewal Fee
3146693 RENEWAL INVOICED 2020-01-21 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2919752 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-23 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-23 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-06-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-06-20 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data
2015-11-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2015-04-10 Settlement (Pre-Hearing) 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 1 No data No data
2015-04-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2015-04-10 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-04-10 Settlement (Pre-Hearing) 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3058567702 2020-05-01 0202 PPP 272 BLEECKER ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25020
Loan Approval Amount (current) 25020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25257.02
Forgiveness Paid Date 2021-04-15
3108498504 2021-02-23 0202 PPS 272 Bleecker St, New York, NY, 10014-4104
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24190
Loan Approval Amount (current) 24190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4104
Project Congressional District NY-10
Number of Employees 3
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24345.74
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State