Search icon

LEMON TREE FARM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEMON TREE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2001 (24 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 2659321
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 145-23 19TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-624-7581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-23 19TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOHN DAE WOO Chief Executive Officer 145-23 19TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1093939-DCA Inactive Business 2001-11-27 2024-03-31
1092189-DCA Inactive Business 2001-08-24 2023-12-31

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 312 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 145-23 19TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 145-23 19TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-09-12 Address 312 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912004164 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
230728001442 2023-07-28 BIENNIAL STATEMENT 2023-07-01
190702060665 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703007652 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160205006271 2016-02-05 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549926 TP VIO INVOICED 2022-11-04 750 TP - Tobacco Fine Violation
3549885 TS VIO INVOICED 2022-11-04 1125 TS - State Fines (Tobacco)
3549884 SS VIO INVOICED 2022-11-04 250 SS - State Surcharge (Tobacco)
3417875 RENEWAL INVOICED 2022-02-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3383694 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3156661 RENEWAL INVOICED 2020-02-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3111913 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3082483 OL VIO INVOICED 2019-09-06 125 OL - Other Violation
3082484 WM VIO INVOICED 2019-09-06 25 WM - W&M Violation
3082493 LL VIO INVOICED 2019-09-06 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-19 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-08-26 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-08-26 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
2019-08-26 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-01-18 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
2014-08-19 Pleaded 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 2 2 No data No data
2014-08-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2014-08-19 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 6 6 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11164.00
Total Face Value Of Loan:
11164.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11474.00
Total Face Value Of Loan:
11474.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,164
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,164
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,234.65
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,158
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$11,474
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,474
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,650.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,474

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State