Search icon

FINE FARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINE FARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2015
Entity Number: 2406915
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 6 MAPLE HILL DR, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MAPLE HILL DR, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
KENNETH S. GORDON Chief Executive Officer 6 MAPLE HILL DR, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2003-08-04 2009-08-12 Address PO BOX 205, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2001-11-08 2003-08-04 Address PO BOX 205, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1999-08-09 2003-08-04 Address POST OFFICE BOX 205, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150925000531 2015-09-25 CERTIFICATE OF DISSOLUTION 2015-09-25
130806006031 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003115 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090812002839 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070820002743 2007-08-20 BIENNIAL STATEMENT 2007-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-20 2015-06-12 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2986586 OL VIO INVOICED 2019-02-21 550 OL - Other Violation
2938254 OL VIO INVOICED 2018-12-04 750 OL - Other Violation
2907889 OL VIO CREDITED 2018-10-11 250 OL - Other Violation
2711731 SCALE-01 INVOICED 2017-12-15 240 SCALE TO 33 LBS
2319530 DCA-SUS CREDITED 2016-04-06 60 Suspense Account
2319531 PROCESSING INVOICED 2016-04-06 60 License Processing Fee
2293687 SCALE-01 INVOICED 2016-03-07 240 SCALE TO 33 LBS
2288851 LICENSE CREDITED 2016-03-01 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2288852 INSPECT INVOICED 2016-03-01 225 Stoop Line Stand, Inspection Fee 5.01-10 Ft.
2022855 SCALE-01 INVOICED 2015-03-19 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-23 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-10-23 Settlement (Pre-Hearing) COMP SCALE > 30' FROM DISPLAY CASE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2011-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIAZ-PICHARDO,
Party Role:
Plaintiff
Party Name:
FINE FARE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State