Name: | ALMOND FRUIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2003 (22 years ago) |
Entity Number: | 2953935 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 1488 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALMOND FRUIT CORP. | DOS Process Agent | 1488 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
ANDRES FERREIRA | Chief Executive Officer | 1488 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
612088 | Retail grocery store | No data | No data | No data | 1488 PITKIN AVE, BROOKLYN, NY, 11212 | No data |
0081-21-109551 | Alcohol sale | 2021-12-10 | 2021-12-10 | 2024-12-31 | 1488 PITKIN AVENUE, BROOKLYN, New York, 11212 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2023-09-22 | Address | 1488 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-22 | 2023-09-22 | Address | 1488 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2023-09-22 | Address | 1488 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2003-09-15 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922001892 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
210921001336 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190909060494 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170901006954 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160701006587 | 2016-07-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909007503 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
090824002144 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070924002292 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051122003058 | 2005-11-22 | BIENNIAL STATEMENT | 2005-09-01 |
030915000750 | 2003-09-15 | CERTIFICATE OF INCORPORATION | 2003-09-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-03 | No data | 1488 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-08-08 | IDEAL FOOD BASKET | 1488 PITKIN AVE, BROOKLYN, Kings, NY, 11212 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-06-21 | No data | 1488 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-03 | No data | 1488 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-25 | No data | 1488 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-27 | No data | 1488 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3666726 | OL VIO | INVOICED | 2023-07-05 | 250 | OL - Other Violation |
3457491 | SCALE-01 | INVOICED | 2022-06-22 | 180 | SCALE TO 33 LBS |
2927693 | SCALE-01 | INVOICED | 2018-11-09 | 140 | SCALE TO 33 LBS |
2620913 | SCALE-01 | INVOICED | 2017-06-06 | 180 | SCALE TO 33 LBS |
2620962 | CL VIO | INVOICED | 2017-06-06 | 350 | CL - Consumer Law Violation |
2469533 | WM VIO | INVOICED | 2016-10-12 | 600 | WM - W&M Violation |
2464611 | DCA-SUS | CREDITED | 2016-10-06 | 300 | Suspense Account |
2453694 | WM VIO | CREDITED | 2016-09-20 | 300 | WM - W&M Violation |
2407511 | SCALE-01 | INVOICED | 2016-09-02 | 180 | SCALE TO 33 LBS |
168732 | WH VIO | INVOICED | 2011-10-18 | 100 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-07-03 | No data | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | No data | No data | No data |
2017-05-25 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2016-08-27 | Default Decision | USE #194 (1) RULE 221.10 OF LAW | 1 | No data | 1 | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5640198209 | 2020-08-08 | 0202 | PPP | 1488 Pitkin Ave, Brooklyn, NY, 11212-8201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1004821 | Americans with Disabilities Act - Other | 2010-10-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERRI |
Role | Plaintiff |
Name | ALMOND FRUIT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-03-04 |
Termination Date | 2017-11-01 |
Date Issue Joined | 2016-07-07 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GUTIERREZ |
Role | Plaintiff |
Name | ALMOND FRUIT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-12-27 |
Termination Date | 1900-01-01 |
Section | 0451 |
Status | Pending |
Parties
Name | BROWN |
Role | Plaintiff |
Name | ALMOND FRUIT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-06 |
Termination Date | 2014-02-06 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PEREZ |
Role | Plaintiff |
Name | ALMOND FRUIT CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State