Search icon

AUSTIN FRUIT & VEGETABLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AUSTIN FRUIT & VEGETABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2004 (21 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 3130018
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 67-25 AUSTIN ST, FOREST HILLS, NY, United States, 11375
Address: 67-25 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-897-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUN J LEE Chief Executive Officer 67-25 AUSTIN ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-25 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1188921-DCA Inactive Business 2005-02-09 2021-12-31
1188919-DCA Inactive Business 2005-02-09 2022-03-31

History

Start date End date Type Value
2006-10-30 2022-07-14 Address 67-25 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-11-24 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-24 2022-07-14 Address 67-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714003333 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
161116006391 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141209006722 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121120002482 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101112002067 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158512 RENEWAL INVOICED 2020-02-13 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3113102 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
3007334 OL VIO INVOICED 2019-03-25 250 OL - Other Violation
3007335 WM VIO INVOICED 2019-03-25 100 WM - W&M Violation
3005161 OL VIO CREDITED 2019-03-20 375 OL - Other Violation
3005162 WM VIO CREDITED 2019-03-20 300 WM - W&M Violation
2997645 OL VIO CREDITED 2019-03-05 250 OL - Other Violation
2997666 WM VIO CREDITED 2019-03-05 100 WM - W&M Violation
2996495 SCALE-01 INVOICED 2019-03-04 20 SCALE TO 33 LBS
2752228 RENEWAL INVOICED 2018-03-01 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-02-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-02-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2015-05-05 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
16588.00
Total Face Value Of Loan:
16588.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State