Search icon

CHOICE FARM INC.

Company Details

Name: CHOICE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2006 (19 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 3405865
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-20, 46TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: 144-25 33RD AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-482-9231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-20, 46TH STREET, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
WOO HYUNG LEE Chief Executive Officer 45-20 46TH ST, SUNNYSIDE, NY, United States, 11184

Licenses

Number Status Type Date End date
1243681-DCA Active Business 2006-11-15 2023-12-31
1241152-DCA Active Business 2006-10-11 2024-03-31

History

Start date End date Type Value
2008-08-28 2024-04-30 Address 45-20 46TH ST, SUNNYSIDE, NY, 11184, USA (Type of address: Chief Executive Officer)
2006-08-28 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-28 2024-04-30 Address 45-20, 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022553 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
080828003090 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060828000625 2006-08-28 CERTIFICATE OF INCORPORATION 2006-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410647 RENEWAL INVOICED 2022-01-28 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3383030 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3245706 LL VIO INVOICED 2020-10-13 1000 LL - License Violation
3235269 LL VIO CREDITED 2020-09-25 1250 LL - License Violation
3235186 OL VIO INVOICED 2020-09-24 250 OL - Other Violation
3235187 WM VIO INVOICED 2020-09-24 100 WM - W&M Violation
3148405 SCALE-01 INVOICED 2020-01-24 40 SCALE TO 33 LBS
3146767 RENEWAL INVOICED 2020-01-21 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3104660 RENEWAL INVOICED 2019-10-21 200 Tobacco Retail Dealer Renewal Fee
3074011 SCALE-01 INVOICED 2019-08-16 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-23 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-09-23 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 3 3 No data No data
2020-09-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-09-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2020-09-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-09-23 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-07-30 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2018-07-30 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2017-07-25 Settlement (Pre-Hearing) Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 3 3 No data No data
2016-09-28 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
26937.00
Total Face Value Of Loan:
26937.00
Date:
2020-07-24
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:
26866.00
Total Face Value Of Loan:
26866.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26937
Current Approval Amount:
26937
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27085.34
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26866
Current Approval Amount:
26866
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27011

Date of last update: 28 Mar 2025

Sources: New York Secretary of State