Search icon

22 CHELSEA FARM LLC

Company Details

Name: 22 CHELSEA FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2006 (19 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 3323707
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 234 8TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-366-6955

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 234 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
KI JE KIM Agent 234 8TH AVE., NEW YORK, NY, 10011

Licenses

Number Status Type Date End date
2073739-1-DCA Inactive Business 2018-06-18 2023-11-30
2005913-1347-DCA Inactive Business 2014-04-08 2021-12-31
1226286-DCA Active Business 2006-05-09 2024-03-31

History

Start date End date Type Value
2006-04-03 2023-12-14 Address 234 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-22 2006-04-03 Address 234 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-22 2023-12-14 Address 234 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002206 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
140404002193 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120326002037 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100302002122 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080208002141 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644759 SS VIO INVOICED 2023-05-11 250 SS - State Surcharge (Tobacco)
3644758 TS VIO INVOICED 2023-05-11 2500 TS - State Fines (Tobacco)
3580912 TP VIO INVOICED 2023-01-12 2000 TP - Tobacco Fine Violation
3522394 SCALE-01 INVOICED 2022-09-13 20 SCALE TO 33 LBS
3434709 TS VIO INVOICED 2022-04-01 1125 TS - State Fines (Tobacco)
3434710 TP VIO INVOICED 2022-04-01 750 TP - Tobacco Fine Violation
3434708 SS VIO INVOICED 2022-04-01 250 SS - State Surcharge (Tobacco)
3424805 RENEWAL INVOICED 2022-03-09 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3374280 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3191921 CL VIO INVOICED 2020-07-22 15750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-09-26 Default Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-29 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-03-29 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-06-08 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 45 No data 45 No data
2020-06-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-01-26 Default Decision STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 No data 1 No data
2017-01-12 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2015-09-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-09-17 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
12590.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
3600.00
Total Face Value Of Loan:
3600.00
Date:
2020-06-08
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:
100000.00
Total Face Value Of Loan:
385700.00
Date:
2020-05-03
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:
3600.00
Total Face Value Of Loan:
3600.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3629.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3627.4

Court Cases

Court Case Summary

Filing Date:
2010-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTELAN
Party Role:
Plaintiff
Party Name:
22 CHELSEA FARM LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State