Search icon

LIME TREE MARKET, INC.

Company Details

Name: LIME TREE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410155
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 146 1ST AVENUE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-995-0479

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 1ST AVENUE, NEW YORK, NY, United States, 10009

Agent

Name Role Address
YOUNG HEE LEE Agent 148 1ST AVENUE, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
YOUNG HEE LEE Chief Executive Officer 146 1ST AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
623225 No data Retail grocery store No data No data No data 146 1ST AVE, NEW YORK, NY, 10009 No data
0081-23-119847 No data Alcohol sale 2023-09-12 2023-09-12 2026-10-31 400 E 9TH ST, NEW YORK, New York, 10009 Grocery Store
1055520-DCA Active Business 2009-03-27 No data 2024-12-31 No data No data
1019658-DCA Active Business 1999-09-23 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 146 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 148 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2011-08-25 2024-08-26 Address 148 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2011-08-15 2024-08-26 Address 148 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-08-08 2011-08-15 Address 148 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-08-08 2024-08-26 Address 148 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1999-08-18 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-18 2001-08-08 Address 148 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002286 2024-08-26 BIENNIAL STATEMENT 2024-08-26
130814002301 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110825000073 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
110815002197 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090807002527 2009-08-07 BIENNIAL STATEMENT 2009-08-01
051104002320 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030730002007 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010808002912 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990818000238 1999-08-18 CERTIFICATE OF INCORPORATION 1999-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-05 LIME TREE MARKET 146 1ST AVE, NEW YORK, New York, NY, 10009 C Food Inspection Department of Agriculture and Markets 11C - Food workers are drinking beverage in the basement produce section as indicated by unattended juice bottle in proximity to the exposed cut fruits and vegetables.
2024-01-09 LIME TREE MARKET 146 1ST AVE, NEW YORK, New York, NY, 10009 B Food Inspection Department of Agriculture and Markets 10B - Boxed merchandise observed stored directly on floor in the retail area and walk-in cooler interfering with sanitation and inspection.
2023-03-23 No data 146 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-19 LIME TREE MARKET 146 1ST AVE, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2022-12-07 No data 146 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 LIME TREE MARKET 146 1ST AVE, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2022-01-26 No data 146 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-01 No data 146 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 146 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 146 1ST AVE, Manhattan, NEW YORK, NY, 10009 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
3564066 SCALE-01 INVOICED 2022-12-08 40 SCALE TO 33 LBS
3543331 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3417750 RENEWAL INVOICED 2022-02-15 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3378431 SCALE-01 INVOICED 2021-10-05 40 SCALE TO 33 LBS
3275279 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
3173606 OL VIO INVOICED 2020-04-01 250 OL - Other Violation
3170576 SCALE-01 INVOICED 2020-03-20 40 SCALE TO 33 LBS
3156396 RENEWAL INVOICED 2020-02-07 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3005454 OL VIO CREDITED 2019-03-20 250 OL - Other Violation
2993001 OL VIO CREDITED 2019-03-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-11 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-01-04 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 1 No data No data
2017-04-24 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 2 2 No data No data
2017-04-24 Default Decision 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 No data 1 No data
2017-04-24 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
2017-04-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-05-26 Pleaded 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
7206007710 2020-05-01 0202 PPP 146 1st Avenue, New York, NY, 10009
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34826.18
Forgiveness Paid Date 2021-08-02
4832858402 2021-02-07 0202 PPS 146, NEW YORK, NY, 10009
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31957.5
Loan Approval Amount (current) 31957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10009
Project Congressional District NY-07
Number of Employees 4
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32128.83
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State