Search icon

FIRST AVENUE FARMERS MARKET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST AVENUE FARMERS MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937363
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1267 1ST AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-772-8811

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1267 1ST AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1176219-DCA Inactive Business 2004-08-06 2006-03-31

History

Start date End date Type Value
2009-07-03 2023-07-01 Address 1267 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2003-07-31 2009-07-03 Address 1267 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000425 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210719002754 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190806002064 2019-08-06 BIENNIAL STATEMENT 2019-07-01
130809002038 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110725002203 2011-07-25 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2737832 SCALE-01 INVOICED 2018-01-31 40 SCALE TO 33 LBS
2654188 SCALE-01 INVOICED 2017-08-10 40 SCALE TO 33 LBS
2351152 SCALE-01 INVOICED 2016-05-23 40 SCALE TO 33 LBS
1604259 CL VIO CREDITED 2014-02-27 175 CL - Consumer Law Violation
1604262 CL VIO INVOICED 2014-02-27 175 CL - Consumer Law Violation
1604263 WM VIO INVOICED 2014-02-27 250 WM - W&M Violation
1604260 WM VIO CREDITED 2014-02-27 250 WM - W&M Violation
1578067 SCALE-01 INVOICED 2014-01-28 40 SCALE TO 33 LBS
274814 CNV_SI INVOICED 2005-06-17 40 SI - Certificate of Inspection fee (scales)
629940 LICENSE INVOICED 2004-08-10 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 5 5 No data No data
2014-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
66880.00
Total Face Value Of Loan:
66880.00
Date:
2020-07-09
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:
500000.00
Date:
2020-04-30
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:
66635.00
Total Face Value Of Loan:
66635.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66880
Current Approval Amount:
66880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67329.69
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66635
Current Approval Amount:
66635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67231.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State