Search icon

S.Y. STRAWBERRY FARMS & GROCERY INC.

Company Details

Name: S.Y. STRAWBERRY FARMS & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (18 years ago)
Entity Number: 3597957
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2403 WESTCHESTER AVENUE, BRONX, NY, United States, 10461
Principal Address: 2403 WESTCHESTER AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-863-9808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IN SUK SEO Chief Executive Officer 2403 WESTCHESTER AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2403 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date Last renew date End date Address Description
0524-25-03469 No data Alcohol sale 2025-02-25 2025-02-25 2025-06-06 2403 Westchester Ave, Bronx, NY, 10461 Temporary retail
0524-24-37956 No data Alcohol sale 2024-12-04 2024-12-04 2025-03-04 2403 Westchester Ave, Bronx, NY, 10461 Temporary retail
0524-24-25534 No data Alcohol sale 2024-08-21 2024-08-21 2024-11-19 2403 Westchester Ave, Bronx, New York, 10461 Temporary retail

Filings

Filing Number Date Filed Type Effective Date
120213000152 2012-02-13 ANNULMENT OF DISSOLUTION 2012-02-13
DP-2043424 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
091204002793 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071127000905 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651819 SCALE-01 INVOICED 2023-06-01 20 SCALE TO 33 LBS
3617450 TP VIO INVOICED 2023-03-17 2000 TP - Tobacco Fine Violation
3550706 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee
3417188 RENEWAL INVOICED 2022-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3371543 TP VIO INVOICED 2021-09-21 750 TP - Tobacco Fine Violation
3371542 TS VIO INVOICED 2021-09-21 1125 TS - State Fines (Tobacco)
3371541 SS VIO INVOICED 2021-09-21 250 SS - State Surcharge (Tobacco)
3268623 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3248263 WM VIO INVOICED 2020-10-22 50 WM - W&M Violation
3247732 WM VIO CREDITED 2020-10-21 150 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-27 Pleaded 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
2024-09-27 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-09-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2024-09-27 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 No data No data No data
2022-12-20 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-12-20 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-16 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-10-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
11187.50
Total Face Value Of Loan:
11187.50

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11187.5
Current Approval Amount:
11187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11244.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State