Search icon

FIRST AVENUE FARMERS MARKET LLC

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
090703002708 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070725002394 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050707002049 2005-07-07 BIENNIAL STATEMENT 2005-07-01
030731000278 2003-07-31 ARTICLES OF ORGANIZATION 2003-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-24 No data 1267 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 1267 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 1267 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 1267 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237488503 2021-02-20 0202 PPS 1267 1st Ave, New York, NY, 10065-5613
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66880
Loan Approval Amount (current) 66880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-5613
Project Congressional District NY-12
Number of Employees 17
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67329.69
Forgiveness Paid Date 2021-10-29
5687997301 2020-04-30 0202 PPP 1267 1ST AVE, NEW YORK, NY, 10065
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66635
Loan Approval Amount (current) 66635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67231.79
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State