Search icon

T.T.W. FARM INC.

Company Details

Name: T.T.W. FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2002 (23 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 2765697
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 655 GRAND ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-218-8120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 GRAND ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
BOK H CHANG Chief Executive Officer 655 GRAND ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1124520-DCA Inactive Business 2004-09-27 2012-12-31
1115606-DCA Active Business 2002-07-24 2024-03-31

History

Start date End date Type Value
2024-07-23 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-16 2024-08-05 Address 655 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-03-02 2009-03-16 Address 655 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-03-02 2024-08-05 Address 655 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-05-10 2009-03-02 Address 655 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-05-10 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003668 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
180523006055 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160510006989 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140611006885 2014-06-11 BIENNIAL STATEMENT 2014-05-01
100602002534 2010-06-02 BIENNIAL STATEMENT 2010-05-01
090316003387 2009-03-16 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
090302002188 2009-03-02 BIENNIAL STATEMENT 2008-05-01
020510000218 2002-05-10 CERTIFICATE OF INCORPORATION 2002-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 665 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 665 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-24 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 655 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass 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
3456767 SCALE-01 INVOICED 2022-06-17 60 SCALE TO 33 LBS
3438189 RENEWAL INVOICED 2022-04-13 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3233866 RENEWAL INVOICED 2020-09-21 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3052472 OL VIO INVOICED 2019-07-01 125 OL - Other Violation
3052473 WM VIO INVOICED 2019-07-01 100 WM - W&M Violation
3050078 SCALE-01 INVOICED 2019-06-24 60 SCALE TO 33 LBS
2934058 OL VIO INVOICED 2018-11-26 125 OL - Other Violation
2934059 WM VIO INVOICED 2018-11-26 100 WM - W&M Violation
2934028 LL VIO INVOICED 2018-11-26 750 LL - License Violation
2932395 SCALE-01 INVOICED 2018-11-20 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-13 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
2019-06-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-11-14 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-11-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-11-14 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
2018-11-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-11-14 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2017-10-24 Pleaded STOOP LINE STAND HAS AN IMPERMISSIBLE AWNING 1 1 No data No data
2016-09-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3358845005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient T.T.W. FARM, INC.
Recipient Name Raw T.T.W. FARM, INC.
Recipient Address 655 GRAND ST, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072858207 2020-08-07 0202 PPP 655 GRAND ST, BROOKLYN, NY, 11211-4803
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-4803
Project Congressional District NY-07
Number of Employees 3
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14482.06
Forgiveness Paid Date 2021-03-11
1127078503 2021-02-18 0202 PPS 655 Grand St, Brooklyn, NY, 11211-4888
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14458
Loan Approval Amount (current) 14458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4888
Project Congressional District NY-07
Number of Employees 2
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14593.07
Forgiveness Paid Date 2022-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State