Search icon

ALMOND FRUIT CORP.

Company Details

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

DOS Process Agent

Name Role Address
ALMOND FRUIT CORP. DOS Process Agent 1488 PITKIN AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 1488 PITKIN AVE, BROOKLYN, NY, United States, 11212

Licenses

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

History

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

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45980
Loan Approval Amount (current) 45980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-8201
Project Congressional District NY-08
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46433.41
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004821 Americans with Disabilities Act - Other 2010-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-20
Termination Date 2011-04-22
Date Issue Joined 2010-12-03
Section 1201
Status Terminated

Parties

Name PERRI
Role Plaintiff
Name ALMOND FRUIT CORP.
Role Defendant
1601086 Fair Labor Standards Act 2016-03-04 settled
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
2408877 Civil Rights Employment 2024-12-27 missing
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
1306175 Fair Labor Standards Act 2013-11-06 consent
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