Search icon

1411-6 FRUIT & VEGETABLE CORP.

Company Details

Name: 1411-6 FRUIT & VEGETABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523245
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1411 6TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-581-1888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CHO DOS Process Agent 1411 6TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES CHO Chief Executive Officer 1411 6TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
628242 No data Retail grocery store No data No data No data 1411 6TH AVE, NEW YORK, NY, 10019 No data
0081-21-112613 No data Alcohol sale 2024-05-16 2024-05-16 2027-05-31 1411 6TH AVENUE, NEW YORK, New York, 10019 Grocery Store
2075147-1-DCA Active Business 2018-07-06 No data 2023-11-30 No data No data
1308432-DCA Active Business 2009-01-30 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1411 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-24 2024-09-03 Address 1411 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-05-29 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-29 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
240903003522 2024-09-03 BIENNIAL STATEMENT 2024-09-03
090424002030 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070529000258 2007-05-29 CERTIFICATE OF INCORPORATION 2007-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-05 MERCI MARKET 1411 6TH AVE, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-04-18 MERCI MARKET 1411 6TH AVE, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 09E - Ventilation system in the restroom yields excessive dust.
2023-02-03 MERCI MARKET 1411 6TH AVE, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 15E - Unused spatula in the deli area is improperly stored against non-food contact surfaces in the kitchen area. - Unused loose materials in the storage area are stored in a manner which inhibits proper cleaning and inspection.
2022-11-28 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 1411 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562741 RENEWAL INVOICED 2022-12-06 200 Tobacco Retail Dealer Renewal Fee
3466570 SCALE-01 INVOICED 2022-07-28 80 SCALE TO 33 LBS
3391421 RENEWAL INVOICED 2021-11-24 200 Electronic Cigarette Dealer Renewal
3355275 SCALE-01 INVOICED 2021-07-30 80 SCALE TO 33 LBS
3265340 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3150476 TS VIO INVOICED 2020-01-30 750 TS - State Fines (Tobacco)
3150477 TP VIO INVOICED 2020-01-30 750 TP - Tobacco Fine Violation
3150475 SS VIO INVOICED 2020-01-30 50 SS - State Surcharge (Tobacco)
3140569 WM VIO INVOICED 2020-01-06 75 WM - W&M Violation
3139396 SCALE-01 INVOICED 2020-01-02 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-24 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-24 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-12-30 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-12-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-19 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
2016-05-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-19 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3915767404 2020-05-08 0202 PPP 1411 6th avenue, NY, NY, 10019
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43602.83
Forgiveness Paid Date 2021-07-13
1926538604 2021-03-13 0202 PPS 1411 Avenue of the Americas, New York, NY, 10019-2512
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30028
Loan Approval Amount (current) 30028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2512
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30188.15
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State