Search icon

Y & Y FARM CORP.

Company Details

Name: Y & Y FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718214
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1572 BATH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-259-0999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEAONG OK LEE Chief Executive Officer 1572 BATH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1572 BATH AVE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-108492 No data Alcohol sale 2024-01-19 2024-01-19 2027-01-31 1572 BATH AVE, BROOKLYN, New York, 11228 Grocery Store
1303096-DCA Active Business 2008-10-27 No data 2024-12-31 No data No data
1301173-DCA Active Business 2008-10-06 No data 2024-03-31 No data No data

History

Start date End date Type Value
2012-09-26 2014-09-23 Address 1572 BATH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2008-09-09 2012-09-26 Address 1572 BATH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923006007 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120926002300 2012-09-26 BIENNIAL STATEMENT 2012-09-01
080909000695 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543693 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3414157 RENEWAL INVOICED 2022-02-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3305033 RENEWAL INVOICED 2021-03-02 200 Tobacco Retail Dealer Renewal Fee
3146992 RENEWAL INVOICED 2020-01-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3075810 SCALE-01 INVOICED 2019-08-22 40 SCALE TO 33 LBS
2916356 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2731853 RENEWAL INVOICED 2018-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2673921 TP VIO INVOICED 2017-10-05 300 TP - Tobacco Fine Violation
2672240 SCALE-01 INVOICED 2017-10-02 40 SCALE TO 33 LBS
2513415 RENEWAL INVOICED 2016-12-15 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-22 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-05-12 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-12-23 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13432.00
Total Face Value Of Loan:
13432.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13432
Current Approval Amount:
13432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13513.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State