Search icon

350-42 FRUIT & VEGETABLE CORP.

Company Details

Name: 350-42 FRUIT & VEGETABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949638
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003
Principal Address: 350 W. 42ND STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-560-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK M ALTSCHUL DOS Process Agent 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NICOLE CHO Chief Executive Officer 350 W. 42ND STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2074293-1-DCA Inactive Business 2018-06-23 2021-11-30
1416166-DCA Inactive Business 2011-12-30 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
180530006245 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160517006008 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120517006231 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100513000780 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3091584 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2918132 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2806585 OL VIO INVOICED 2018-07-06 125 OL - Other Violation
2805703 SCALE-01 INVOICED 2018-07-03 40 SCALE TO 33 LBS
2779244 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2576093 CL VIO INVOICED 2017-03-16 175 CL - Consumer Law Violation
2573451 SCALE-01 INVOICED 2017-03-10 40 SCALE TO 33 LBS
2508457 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
2348920 SCALE-01 INVOICED 2016-05-18 40 SCALE TO 33 LBS
2212244 OL VIO INVOICED 2015-11-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-03-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-10-07 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2015-10-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-10-07 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

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
Date:
2020-05-02
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:
24917.00
Total Face Value Of Loan:
24917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24917
Current Approval Amount:
24917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25200.53

Court Cases

Court Case Summary

Filing Date:
2012-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
350-42 FRUIT & VEGETABLE CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State