Search icon

PINE TREE MEAT & PRODUCE INC.

Company Details

Name: PINE TREE MEAT & PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032635
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: FOOD WORLD, 935-941 E 107TH ST, BROOKLYN, NY, United States, 11236
Principal Address: 935-941 E 107TH ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HI JONG LEE Chief Executive Officer 935-941 E 107TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOOD WORLD, 935-941 E 107TH ST, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2010-03-29 2014-05-20 Address 934-941 E 107TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-03-29 2014-05-20 Address 934-941 E 107TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2010-03-29 2014-05-20 Address 934-941 S 107TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-03-30 2010-03-29 Address 119-14 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2006-03-30 2010-03-29 Address 119-14 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2004-03-29 2010-03-29 Address 119-14 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002124 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120629002847 2012-06-29 BIENNIAL STATEMENT 2012-03-01
100329002729 2010-03-29 BIENNIAL STATEMENT 2010-03-01
060330003133 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040329000077 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-13 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-22 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 935 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 935 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 937 E 101ST ST, Brooklyn, BROOKLYN, NY, 11236 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-21 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 937 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 No 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
3273525 OL VIO INVOICED 2020-12-22 500 OL - Other Violation
3246011 OL VIO CREDITED 2020-10-14 250 OL - Other Violation
3245732 SCALE-01 INVOICED 2020-10-13 300 SCALE TO 33 LBS
3047111 OL VIO INVOICED 2019-06-14 250 OL - Other Violation
3046150 SCALE-01 INVOICED 2019-06-12 300 SCALE TO 33 LBS
2891378 WM VIO INVOICED 2018-09-26 25 WM - W&M Violation
2891377 OL VIO INVOICED 2018-09-26 262.5 OL - Other Violation
2787494 OL VIO INVOICED 2018-05-08 175 OL - Other Violation
2757024 OL VIO INVOICED 2018-03-08 250 OL - Other Violation
2757025 WM VIO INVOICED 2018-03-08 375 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-13 Default Decision 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 20 No data
2019-06-06 Pleaded 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 20 No data No data
2018-09-17 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-09-17 Pleaded 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 20 No data No data
2018-09-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-04-19 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-01-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-01-23 Pleaded NO FALSE LABELS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406028102 2020-07-21 0202 PPP 935 E 107TH ST, BROOKLYN, NY, 11236-3013
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214346.75
Loan Approval Amount (current) 214346.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-3013
Project Congressional District NY-08
Number of Employees 35
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215074.94
Forgiveness Paid Date 2020-11-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State