Search icon

KYOUNG FRUIT & VEGETABLE INC.

Company Details

Name: KYOUNG FRUIT & VEGETABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2007 (18 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 3522651
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3960 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-881-1222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3960 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
KYUNG H LEE Chief Executive Officer 25 SHELLEY AVE, VALHALLA, NY, United States, 10595

Licenses

Number Status Type Date End date
1280564-DCA Inactive Business 2008-03-28 2022-03-31

History

Start date End date Type Value
2013-05-17 2022-02-09 Address 25 SHELLEY AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2009-07-24 2013-05-17 Address 155-22 19TH AVENUE, 2ND FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-05-25 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-25 2022-02-09 Address 3960 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209000570 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
130517002035 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110527002646 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090724002288 2009-07-24 BIENNIAL STATEMENT 2009-05-01
070525000288 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3234524 WM VIO INVOICED 2020-09-22 100 WM - W&M Violation
3147717 RENEWAL INVOICED 2020-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3069316 SCALE-01 INVOICED 2019-08-02 60 SCALE TO 33 LBS
2806738 LL VIO INVOICED 2018-07-09 250 LL - License Violation
2807053 OL VIO INVOICED 2018-07-09 125 OL - Other Violation
2731927 RENEWAL INVOICED 2018-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2694165 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2577094 SCALE-01 INVOICED 2017-03-20 40 SCALE TO 33 LBS
2285946 RENEWAL INVOICED 2016-02-26 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1717384 SCALE-01 INVOICED 2014-06-27 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-09-18 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
2018-06-26 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
2018-06-26 Pleaded 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:
2020-06-08
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:
12157.00
Total Face Value Of Loan:
12157.00
Date:
2020-05-23
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:
-12574.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12157
Current Approval Amount:
12157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12241.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State