Search icon

1411-6 FRUIT & VEGETABLE CORP.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1411 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-05-01 Address 1411 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-09-03 2024-09-03 Address 1411 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-05-01 Address 1411 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046526 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
30028.00
Total Face Value Of Loan:
30028.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$30,028
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,028
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,188.15
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $30,026
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$43,100
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,602.83
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $43,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State