Search icon

ALAN FARMLAND, LTD.

Company Details

Name: ALAN FARMLAND, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867418
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 27 COLUMBUS AVE, NEW YORK, NY, United States, 10023
Address: 27 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-265-5886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SIMS Chief Executive Officer 27 COLUMBUS AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
624777 No data Retail grocery store No data No data No data 27 COLUMBUS AVE, NEW YORK, NY, 10023 No data
0081-21-113399 No data Alcohol sale 2024-05-28 2024-05-28 2027-05-31 27 COLUMBUS AVENUE, NEW YORK, New York, 10023 Grocery Store
1144411-DCA Active Business 2003-07-07 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
111025000589 2011-10-25 ANNULMENT OF DISSOLUTION 2011-10-25
DP-1787524 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090305003101 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070326002524 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050324002317 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030207000486 2003-02-07 CERTIFICATE OF INCORPORATION 2003-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-14 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 A Food Inspection Department of Agriculture and Markets No data
2024-12-03 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 A Food Inspection Department of Agriculture and Markets No data
2024-10-29 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 C Food Inspection Department of Agriculture and Markets 12A - Assorted cold cuts in the walk-in cooler are stored with internal temperatures of 45°F.
2024-08-27 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 C Food Inspection Department of Agriculture and Markets 04E - The salads display case in the deli food preparation area is noted to have a temperature of 70*F. Salad bar items noted to have temperatures of 51-54*F and were placed into the walkin cooler. Repair person arrived at the time of inspection.
2023-12-05 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 12E - Food displays (bagel storage bin) in the deli food prep area has the following: sesame seed and everything bagels are stored next to whole wheat, plain and raisin bagels creating a risk for contamination.
2023-07-21 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 09D - Refrigeration condensate pipe from the rear ice machine is improperly drained into the rear food processing area hand wash sink. No risk of contamination of hands is observed..
2023-05-25 No data 27 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-19 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided in the retail ice cream freezer display unit.
2023-03-13 No data 27 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-24 ALANS FARMLAND 27 COLUMBUS AVE, NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 07E - Hot holding unit in the deli food prep area used in heating/reheating pre-cooked and refrigerated breaded chicken cutlets is inadequate because it will not heat product rapidly. Internal temperature of product found to be 64*F after approximately 30 minutes in unit as noted during the inspection. A total of 3.0 lbs. of product moved to acceptable unit and rapidly heated to proper temperature (>165*F) The accuracy of the thermometer used was verified during the inspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615344 SCALE-01 INVOICED 2023-03-14 20 SCALE TO 33 LBS
3390354 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3360991 SCALE-01 INVOICED 2021-08-17 20 SCALE TO 33 LBS
3113137 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
3032333 OL VIO INVOICED 2019-05-06 375 OL - Other Violation
3027434 SCALE-01 INVOICED 2019-05-02 40 SCALE TO 33 LBS
2792104 SCALE-01 INVOICED 2018-05-21 40 SCALE TO 33 LBS
2791534 OL VIO INVOICED 2018-05-18 375 OL - Other Violation
2717871 RENEWAL INVOICED 2017-12-30 110 Cigarette Retail Dealer Renewal Fee
2583017 OL VIO INVOICED 2017-03-30 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-05-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-23 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-02-23 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
2017-02-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-08 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-02-03 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-02-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2014-02-03 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940818502 2021-02-24 0202 PPS 27 Columbus Ave, New York, NY, 10023-6906
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38805
Loan Approval Amount (current) 38805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10023-6906
Project Congressional District NY-12
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39168.6
Forgiveness Paid Date 2022-02-09
4943177809 2020-05-29 0202 PPP 27 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38805
Loan Approval Amount (current) 38805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10023-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39265.34
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State