Search icon

LEX34 FRUIT & VEGETABLE CORP.

Company Details

Name: LEX34 FRUIT & VEGETABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3356754
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 136 E 34TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-725-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE CHO Chief Executive Officer 136 E 34TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NICOLE CHO DOS Process Agent 136 E 34TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-112148 No data Alcohol sale 2021-08-19 2021-08-19 2024-10-31 136 E 34TH STREET, NEW YORK, New York, 10016 Grocery Store
2075350-1-DCA Active Business 2018-07-10 No data 2023-11-30 No data No data
1235588-DCA Active Business 2006-08-10 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 136 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-05-21 2024-09-03 Address 136 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-03 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-03 2024-09-03 Address 18 EAST 12TH STREET-#1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003691 2024-09-03 BIENNIAL STATEMENT 2024-09-03
180530006279 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160517006012 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120508006127 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100525002369 2010-05-25 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558357 RENEWAL INVOICED 2022-11-25 200 Tobacco Retail Dealer Renewal Fee
3450879 WM VIO INVOICED 2022-05-27 800 WM - W&M Violation
3430949 WM VIO CREDITED 2022-03-25 50 WM - W&M Violation
3428640 SCALE-01 INVOICED 2022-03-21 60 SCALE TO 33 LBS
3414022 RENEWAL INVOICED 2022-02-04 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3391472 RENEWAL INVOICED 2021-11-24 200 Electronic Cigarette Dealer Renewal
3268405 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3177434 OL VIO INVOICED 2020-05-01 500 OL - Other Violation
3173719 OL VIO VOIDED 2020-04-02 500 OL - Other Violation
3170580 SCALE-01 INVOICED 2020-03-20 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-30 Hearing Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-08-30 Hearing Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-08-30 Hearing 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. 19 No data No data No data
2023-08-17 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-17 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-03-18 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-03-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2020-03-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-09 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-09 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
40145.00
Total Face Value Of Loan:
40145.00
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:
24060.00
Total Face Value Of Loan:
24060.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40145
Current Approval Amount:
40145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40385.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State