Search icon

COUNTRY BOY PRODUCE INC.

Company Details

Name: COUNTRY BOY PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2009 (16 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 3845103
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9420 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 917-626-5530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9420 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
JAE WON SUNG Chief Executive Officer 9420 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1337516-DCA Active Business 2009-10-30 2024-03-31

History

Start date End date Type Value
2021-09-17 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-30 2024-07-18 Address 9420 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2009-08-14 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-14 2024-07-18 Address 9420 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000847 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
140205006048 2014-02-05 BIENNIAL STATEMENT 2013-08-01
110830002764 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090814000200 2009-08-14 CERTIFICATE OF INCORPORATION 2009-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-18 No data 9420 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 9420 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 9420 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued 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
3432021 RENEWAL INVOICED 2022-03-29 1440 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3166295 NGC INVOICED 2020-03-04 20 No Good Check Fee
3163029 RENEWAL INVOICED 2020-02-27 1440 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3065653 INTEREST INVOICED 2019-07-24 0.990000009536743 Interest Payment
3058351 CL VIO INVOICED 2019-07-05 175 CL - Consumer Law Violation
3058352 WM VIO INVOICED 2019-07-05 300 WM - W&M Violation
3055054 LL VIO INVOICED 2019-07-03 500 LL - License Violation
3052394 SCALE-01 INVOICED 2019-07-01 80 SCALE TO 33 LBS
2746137 RENEWAL INVOICED 2018-02-20 1440 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2648015 WM VIO INVOICED 2017-07-27 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-18 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
2019-06-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-06-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-06-18 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2017-07-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-07-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-06-15 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
2016-06-15 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139687306 2020-04-30 0202 PPP 9420 CHURCH AVE, BROOKLYN, NY, 11212
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65013
Loan Approval Amount (current) 65013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65997.99
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100268 Agricultural Acts 2021-01-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 70000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-01-18
Termination Date 2021-10-05
Section 0499
Status Terminated

Parties

Name COUNTRY BOY PRODUCE INC.
Role Plaintiff
Name ATHIENOU PRODUCE CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State