Search icon

H.J. FRUIT & VEGETABLE INC.

Company Details

Name: H.J. FRUIT & VEGETABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161486
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 97 CATHERINE STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-385-2211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISHAM JABER DOS Process Agent 97 CATHERINE STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
HISHAM JABER Chief Executive Officer 97 CATHERINE STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1045330-DCA Active Business 2000-12-05 2024-12-31

History

Start date End date Type Value
2001-09-11 2007-08-06 Address 97 CATHERINE ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-09-11 2007-08-06 Address 97 CATHERINE ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-07-11 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130717002188 2013-07-17 BIENNIAL STATEMENT 2013-07-01
120830000610 2012-08-30 ANNULMENT OF DISSOLUTION 2012-08-30
DP-1974451 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090721002528 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070806002641 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050922002218 2005-09-22 BIENNIAL STATEMENT 2005-07-01
050518000089 2005-05-18 ANNULMENT OF DISSOLUTION 2005-05-18
010911002125 2001-09-11 BIENNIAL STATEMENT 2001-07-01
DP-1543396 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970711000615 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-11 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-04 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 97 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 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
3556635 SCALE-01 INVOICED 2022-11-21 20 SCALE TO 33 LBS
3548856 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3267098 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2930880 OL VIO INVOICED 2018-11-16 125 OL - Other Violation
2929922 SCALE-01 INVOICED 2018-11-15 20 SCALE TO 33 LBS
2918429 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2577255 TO VIO INVOICED 2017-03-20 750 'TO - Tobacco Other
2494109 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
2279557 WM VIO INVOICED 2016-02-18 100 WM - W&M Violation
2279556 OL VIO INVOICED 2016-02-18 1187.5 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-01-30 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2016-02-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-02-08 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 1 No data No data
2016-02-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-02-08 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
2016-02-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-11-21 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
2015-11-21 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572777709 2020-05-01 0202 PPP 97 Catherine Street, New York, NY, 10038
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23492
Loan Approval Amount (current) 23492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23737.86
Forgiveness Paid Date 2021-05-24
6625568601 2021-03-23 0202 PPS 97 Catherine St, New York, NY, 10038-1307
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23491
Loan Approval Amount (current) 23491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1307
Project Congressional District NY-10
Number of Employees 7
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23630.66
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State