Search icon

PEAS & PICKLES FARM CORP.

Company Details

Name: PEAS & PICKLES FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2531066
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45-55 WASHINGTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 45-55 WASHINGTON ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-488-8336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN HO JUNG Chief Executive Officer 45-55 WASHINGTON ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-55 WASHINGTON STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141425 No data Alcohol sale 2023-04-10 2023-04-10 2025-04-30 45 55 WASHINGTON STREET, BROOKLYN, New York, 11201 Restaurant
1069204-DCA Inactive Business 2001-11-13 No data 2020-12-31 No data No data

History

Start date End date Type Value
2000-07-13 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040818002330 2004-08-18 BIENNIAL STATEMENT 2004-07-01
000713000483 2000-07-13 CERTIFICATE OF INCORPORATION 2000-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-23 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-22 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-17 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-14 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 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
3588075 SCALE-01 INVOICED 2023-01-26 80 SCALE TO 33 LBS
3449735 WM VIO INVOICED 2022-05-24 800 WM - W&M Violation
3420439 WM VIO CREDITED 2022-02-24 50 WM - W&M Violation
3420193 SCALE-01 INVOICED 2022-02-23 80 SCALE TO 33 LBS
3156289 SS VIO INVOICED 2020-02-07 50 SS - State Surcharge (Tobacco)
3156288 TS VIO INVOICED 2020-02-07 1500 TS - State Fines (Tobacco)
3119374 TP VIO INVOICED 2019-11-25 2000 TP - Tobacco Fine Violation
3014139 TP VIO INVOICED 2019-04-08 750 TP - Tobacco Fine Violation
3014137 SS VIO INVOICED 2019-04-08 50 SS - State Surcharge (Tobacco)
3014138 TS VIO INVOICED 2019-04-08 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-22 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2022-02-22 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data 1 No data
2019-08-29 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-08-29 Default Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-27 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-03-27 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-01-11 Settlement (Pre-Hearing) BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-01-02 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-01-02 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-01-02 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892908104 2020-07-29 0202 PPP 45 WASHINGTON ST #55, BROOKLYN, NY, 11201-1029
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69075
Loan Approval Amount (current) 69075
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 BROOKLYN, KINGS, NY, 11201-1029
Project Congressional District NY-10
Number of Employees 9
NAICS code 445110
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 Non-Veteran
Forgiveness Amount 69810.23
Forgiveness Paid Date 2021-08-26
6740828504 2021-03-04 0202 PPS 45 Washington St # 55, Brooklyn, NY, 11201-1029
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69075
Loan Approval Amount (current) 69075
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 Brooklyn, KINGS, NY, 11201-1029
Project Congressional District NY-10
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 69663.56
Forgiveness Paid Date 2022-01-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State