Search icon

GRACE FARMS, INC.

Company Details

Name: GRACE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911312
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 35 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-764-0444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0138-23-141717 No data Alcohol sale 2023-04-03 2023-04-03 2026-04-30 35 W 43RD STREET, NEW YORK, New York, 10036 Food & Beverage Business
1390974-DCA Active Business 2011-05-10 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
100210000782 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 35 W 43RD ST, Manhattan, NEW YORK, NY, 10036 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
3583339 OL VIO INVOICED 2023-01-18 250 OL - Other Violation
3542247 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3267890 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3119453 WM VIO INVOICED 2019-11-25 150 WM - W&M Violation
3119452 CL VIO INVOICED 2019-11-25 262.5 CL - Consumer Law Violation
2985727 PL VIO INVOICED 2019-02-20 375 PL - Padlock Violation
2985481 RENEWAL INVOICED 2019-02-20 200 Tobacco Retail Dealer Renewal Fee
2750615 WM VIO INVOICED 2018-02-27 50 WM - W&M Violation
2738861 WM VIO CREDITED 2018-02-02 50 WM - W&M Violation
2738860 CL VIO CREDITED 2018-02-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-11-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-11-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-02-15 Settlement (Pre-Hearing) UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2018-01-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-01-25 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-01-24 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-01-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-01-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10601854 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-18 2010-10-18 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 159.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10601462 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-18 2010-10-18 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 2640.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10405451 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-10-12 2010-10-12 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 253.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9692232 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-06-04 2010-06-04 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 269.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8998941 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-31 2009-12-31 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 440.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8949304 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-21 2009-12-21 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 4164.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8953695 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-01 2009-12-01 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 688.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8882917 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-11-05 2009-11-05 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 1396.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8715546 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-27 2009-10-27 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 2640.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8256208 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-27 2009-10-27 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 398.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient GRACE FARMS
Recipient Name Raw GRACE FARMS
Recipient DUNS 835549635
Recipient Address 1794 COUNTY ROAD 60, LOWMAN, CHEMUNG, NEW YORK, 14861-8763, UNITED STATES
Obligated Amount 1862.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341498400 2021-02-11 0202 PPS 35 W 43rd St, New York, NY, 10036-7407
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41265
Loan Approval Amount (current) 41265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-7407
Project Congressional District NY-12
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41688.49
Forgiveness Paid Date 2022-02-25
2168397706 2020-05-01 0202 PPP 35 W 43RD ST, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29475
Loan Approval Amount (current) 29475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29753.42
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601369 Fair Labor Standards Act 2016-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-23
Termination Date 2024-01-30
Date Issue Joined 2017-02-06
Pretrial Conference Date 2016-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name MIRANDA,
Role Plaintiff
Name GRACE FARMS, INC.
Role Defendant
1800917 Fair Labor Standards Act 2018-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-01
Termination Date 2018-10-23
Date Issue Joined 2018-02-27
Pretrial Conference Date 2018-08-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name SALAZAR VAZQUEZ
Role Plaintiff
Name GRACE FARMS, INC.
Role Defendant
1402937 Fair Labor Standards Act 2014-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-25
Termination Date 2014-07-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name CUAUTLE,
Role Plaintiff
Name GRACE FARMS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State