Search icon

GREENWICH VILLAGE FARM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH VILLAGE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (24 years ago)
Entity Number: 2707111
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 33-A GREENWICH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-336-0431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIPESH DOSHI Chief Executive Officer 61-25 WOODSIDE AVE, APT 4E, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-A GREENWICH AVE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
624320 No data Retail grocery store No data No data No data 33A GREENWICH AVE, NEW YORK, NY, 10014 No data
0071-23-127772 No data Alcohol sale 2023-04-10 2023-04-10 2026-04-30 33A GREENWICH AVENUE, NEW YORK, New York, 10014 Grocery Store
2075696-1-DCA Active Business 2018-07-17 No data 2023-11-30 No data No data

History

Start date End date Type Value
2003-12-22 2006-01-18 Address 61-25 WOODSIDE AVE / APT #5B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2003-12-22 2006-01-18 Address 33 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-12-10 2006-01-18 Address 33 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002203 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117003027 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091228002066 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071226002411 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060118002736 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381295 RENEWAL INVOICED 2021-10-17 200 Tobacco Retail Dealer Renewal Fee
3371560 RENEWAL INVOICED 2021-09-20 200 Electronic Cigarette Dealer Renewal
3112399 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3087652 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2780131 LICENSE INVOICED 2018-04-23 200 Electronic Cigarette Dealer License Fee
2708376 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2695990 OL VIO INVOICED 2017-11-17 250 OL - Other Violation
2532612 CL VIO INVOICED 2017-01-13 750 CL - Consumer Law Violation
2511231 CL VIO CREDITED 2016-12-13 175 CL - Consumer Law Violation
2511235 CL VIO INVOICED 2016-12-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-20 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-06-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-06-20 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2017-11-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-11-02 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
2017-01-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-10-28 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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
25315.00
Total Face Value Of Loan:
25315.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
26750.00
Total Face Value Of Loan:
26750.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26750
Current Approval Amount:
26750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27037.64
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25315
Current Approval Amount:
25315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25716.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State